Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

371 Calabasas, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2023bk50652
TYPE / CHAPTER
Voluntary / 11V

Filed

6-16-23

Updated

3-31-24

Last Checked

7-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 23, 2023
Last Entry Filed
Jun 22, 2023

Docket Entries by Month

Jun 16, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by 371 Calabasas, LLC. Application to Employ Counsel by Debtor due by 07/17/2023. Order Meeting of Creditors due by 06/23/2023.Incomplete Filings due by 06/30/2023. Chapter 11 Small Business Subchapter V Plan Due by 09/14/2023. (Malter, Michael) (Entered: 06/16/2023)
Jun 16, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-50652) [misc,volp11] (1738.00). Receipt number A32597206, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 06/16/2023)
Jun 16, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 7/25/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 8/25/2023. (Scheduled Automatic Assignment) (Entered: 06/16/2023)
Jun 16, 2023 3 Declaration of David blume in in support of of (Re Tax Returns and Financials) (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor 371 Calabasas, LLC (Malter, Michael) (Entered: 06/16/2023)
Jun 16, 2023 4 Notice Regarding Request for Special Notice Filed by Attorney Julie Rome-Banks (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 06/16/2023)
Jun 17, 2023 5 Order for Payment of State and Federal Taxes (admin) (Entered: 06/17/2023)
Jun 19, 2023 6 Application to Designate David Blume as Responsible Individual Filed by Debtor 371 Calabasas, LLC (Malter, Michael) DEFECTIVE ENTRY: Incorrect case number. Modified on 6/20/2023 (al). (Entered: 06/19/2023)
Jun 20, 2023 7 Order to File Required Documents and Notice of Automatic Dismissal . (trw) (Entered: 06/20/2023)
Jun 20, 2023 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 8/3/2023 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 7/20/2023 (trw) (Entered: 06/20/2023)
Jun 20, 2023 9 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 06/20/2023)
Jun 20, 2023 10 Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Day, Jared) (Entered: 06/20/2023)
Jun 21, 2023 11 Appointment of Trustee and Approval of Bond Trustee Gina R. Klump added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) (Entered: 06/21/2023)
Jun 21, 2023 12 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)11 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Powell, Gregory) (Entered: 06/21/2023)
Jun 21, 2023 13 Order Approving Designation of Responsible Individual for Corporate Debtor (Related Doc # 6) (al) (Entered: 06/21/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2023bk50652
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11V
Filed
Jun 16, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blume Distillation LLC
    Blume Distillation, LLC
    Blume Industries
    Brereton Law Office
    Craig Dunkerley
    David M. Blume
    Franchise Tax Board
    Internal Revenue Service
    Jannet Schraer
    Mid Valley Title & Escrow Co.
    Monterey Bay Renewable Fuels 1, LLC
    Santa Cruz County Tax Collector
    Tedrowe Realty & Investments
    Whiskey Hill Farm, Inc.

    Parties

    Debtor

    371 Calabasas, LLC
    371 Calabasas Road
    Watsonville, CA 95076
    SANTA CRUZ-CA
    Tax ID / EIN: xx-xxx4232

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com

    Trustee

    Gina R. Klump
    30 5th Street, Suite 200
    Petaluma, CA 94952
    (707) 778-0111

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Represented By

    Jared A. Day
    Office of the U.S. Trustee
    300 Booth St. #3009
    Reno, NV 89509
    (775) 784-5335
    Email: jared.a.day@usdoj.gov
    Gregory S. Powell
    U.S. Department Justice
    Office of the U.S. Trustee
    2500 Tulare St., #1401
    Fresno, CA 93721
    (559) 487-5002 ext. 225
    Email: greg.powell@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 1, 2022 Northeastern Management Inc 7 5:2022bk50675
    Dec 5, 2021 Halsen Healthcare, LLC parent case 11 5:2021bk51480
    Dec 5, 2021 Watsonville Hospital Holdings, Inc. parent case 11 5:2021bk51479
    Dec 5, 2021 Watsonville Healthcare Management, LLC parent case 11 5:2021bk51478
    Dec 5, 2021 Watsonville Hospital Corporation 11 5:2021bk51477
    Oct 2, 2017 Medina Project Construction Corp. 7 5:17-bk-52409
    Apr 6, 2017 Lots of Stuff, LLC 7 5:17-bk-50814
    Mar 28, 2014 SREP IV, LLC 11 5:14-bk-51327
    Dec 6, 2013 SREP V, LLC 11 1:13-bk-17744
    May 6, 2013 Tres Coronas Farm, LLC 7 5:13-bk-52495
    Oct 24, 2012 Sterling Capital Partners, LLC 11 5:12-bk-57684
    Aug 21, 2012 3752 West Shields, LLC 11 5:12-bk-56176
    Mar 22, 2012 Sterling Capital Partners, LLC 11 5:12-bk-52170
    Nov 8, 2011 Zuniga's Fine Foods, LLC 7 5:11-bk-60352
    Oct 24, 2011 26157 Atherton Drive Partners, LLC 11 5:11-bk-59838