Welcome to BusinessBankruptcies.com!

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

Alma Meats Products, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-21207
TYPE / CHAPTER
Voluntary / 7

Filed

3-29-12

Updated

5-9-17

Last Checked

5-9-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 9, 2017
Last Entry Filed
Mar 25, 2014

Docket Entries by Year

There are 33 older docket entries.

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

login purchase single case subscribe now

Dec 18, 2012 33 Hearing Set Show Cause hearing to be held on 2/13/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 12/18/2012)
Dec 20, 2012 34 BNC Certificate of Notice - PDF Document. (RE: related document(s)32 Order on Generic Motion) No. of Notices: 1. Notice Date 12/20/2012. (Admin.) (Entered: 12/20/2012)
Dec 21, 2012 Chapter 7 Trustee's Report of No Distribution: I, Alfred H Siegel (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): $ 4000.00, Assets Exempt: Not Available, Claims Scheduled: $ 328650.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 328650.00. Filed by Trustee Alfred H Siegel (TR) (RE: related document(s) 24 Continuance of Meeting of Creditors). (Siegel (TR), Alfred) (Entered: 12/21/2012)
Feb 6, 2013 35 Declaration re: "Declaration of Fahim Farivar Failure Of Patricia Rodriguez As The Person Most Knowledgeable For The Debtor And Attorney Jerry La Cues To Comply With The Court Orders [Dkt. Nos. 31 & 32]" Filed by Debtor Alma Meat Products, Inc. (RE: related document(s) 33 Hearing (Bk Other) Set). (Margulies, Craig) (Entered: 02/06/2013)
Feb 14, 2013 36 Notice of lodgment Filed by Creditor Rancho Foods, Inc. (RE: related document(s)27 Motion Notice of Motion and Motion For Orders (1) Compelling Rule 2004 Document Production And Examination; And (2) Issuing Civil Contempt (Including Monetary Sanctions And Detention As Recalcitrant Witness), As To Patricia Rodriguez, The Person Most). (Margulies, Craig) (Entered: 02/14/2013)
Feb 19, 2013 37 Order Granting Motion (see order for details)(BNC-PDF) (Related Doc # 27 ) Signed on 2/19/2013 (Fortier, Stacey) (Entered: 02/19/2013)
Feb 21, 2013 38 BNC Certificate of Notice - PDF Document. (RE: related document(s)37 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/21/2013. (Admin.) (Entered: 02/21/2013)
Mar 18, 2013 39 Stipulation By Rancho Foods, Inc. and Patricia C. Rodriguez as The Person Most Knowledgeable (Pmk) for Alma Meat Products, Inc. To Continue The Date For Oral Examination To April 3, 2013 Filed by Creditor Rancho Foods, Inc. (Margulies, Craig) (Entered: 03/18/2013)
Mar 18, 2013 40 Notice of lodgment Filed by Creditor Rancho Foods, Inc. (RE: related document(s)39 Stipulation By Rancho Foods, Inc. and Patricia C. Rodriguez as The Person Most Knowledgeable (Pmk) for Alma Meat Products, Inc. To Continue The Date For Oral Examination To April 3, 2013). (Margulies, Craig) (Entered: 03/18/2013)
Mar 20, 2013 41 Order Granting STIPULATION (see order for details) (Related Doc # 39 ) Signed on 3/20/2013 (Fortier, Stacey) (Entered: 03/20/2013)
Show 10 more entries
Aug 13, 2013 52 Application shortening time re Motion For Orders (1) Compelling Rule 2004 Document Production And Examination; And (2) Issuing Civil Contempt (Including Monetary Sanctions And Detention As Recalcitrant Witness), As To Patricia Rodriguez, The Person Most Knowledgeable For The Debtor, And Jerry La Cues Of The Lacues Law Group, The Debtors Attorney(Dkt No. 51) Filed by Creditor Rancho Foods, Inc. (Margulies, Craig) (Entered: 08/13/2013)
Aug 15, 2013 53 Order Denying application for order setting hearing on shortened notice (see order for details) (Related Doc # 52 ) Signed on 8/15/2013 (Fortier, Stacey) (Entered: 08/15/2013)
Aug 15, 2013 54 Hearing Set (RE: related document(s)51 Motion for Contempt filed by Creditor Rancho Foods, Inc.) The Hearing date is set for 9/3/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 08/15/2013)
Aug 17, 2013 55 BNC Certificate of Notice - PDF Document. (RE: related document(s)53 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/17/2013. (Admin.) (Entered: 08/17/2013)
Aug 30, 2013 56 Declaration re: in support of opposition to OSC re: Contempt Filed by Debtor Alma Meat Products, Inc.. (LaCues, Jerry) (Entered: 08/30/2013)
Sep 1, 2013 57 Motion to strike the Late and Improper Declaration of Jerry La Cues in Support of the Opposition to OSC Re Contempt Filed by Creditor Rancho Foods, Inc. (Margulies, Craig) (Entered: 09/01/2013)
Sep 4, 2013 58 Notice of lodgment Filed by Creditor Rancho Foods, Inc. (RE: related document(s)51 Motion For Contempt "Notice of Motion and Motion For Orders (1) Compelling Rule 2004 Document Production and Examination; and (2) Issuing Civil Contempt (Including Monetary Sanctions and Detention As Recalcitrant Witness), As To Patricia Rodrigu). (Margulies, Craig) (Entered: 09/04/2013)
Sep 12, 2013 59 Order Granting Motion (BNC-PDF) (Related Doc # 51 ) Signed on 9/12/2013 (Fortier, Stacey) (Entered: 09/12/2013)
Sep 14, 2013 60 BNC Certificate of Notice - PDF Document. (RE: related document(s)59 Order on Motion for Contempt (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2013. (Admin.) (Entered: 09/14/2013)
Sep 19, 2013 Hearing (Bk Motion) Continued (RE: related document(s) 51 MOTION FOR CONTEMPT filed by Rancho Foods, Inc.) Hearing to be held on 10/24/2013 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for 51 , (Fortier, Stacey) (Entered: 09/19/2013)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-21207
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Mar 29, 2012
Type
voluntary
Terminated
Mar 25, 2014
Updated
May 9, 2017
Last checked
May 9, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALMA MEAT PRODUCTS INC.
    Brandt Beef Inc
    Bro Pak Inc
    C&K Meats
    Cargill Food Distributor
    Farwest Meats
    Harvest Meat Company
    J T Foods Specialty Inc
    Jerry La Cues
    Joseph Solomon Sales
    Law Office of Gary Sherman
    Lee F Haskell
    Leonard Meat Company
    Lynn Beef Company
    Meat Company Provisions Inc
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alma Meat Products, Inc.
    2433 1/2 E. Cesar Chavez Ave.
    Los Angeles, CA 90033
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0001

    Represented By

    Jerry LaCues - DISBARRED -
    14726 Ramona Ave Ste S-7
    Chino, CA 91710
    909-627-3535
    Fax : 909-590-3388
    Email: jerry@lacueslaw.com
    Craig G Margulies
    Margulies Faith LLP
    16030 Ventura Blvd Ste 470
    Encino, CA 91436
    818-705-2777
    Fax : 818-705-3777
    Email: Craig@MarguliesFaithlaw.com

    Trustee

    Alfred H Siegel (TR)
    A. Siegel & Associates
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9204

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2023 MJK Diesel Machinery, Corp. 7 2:2023bk16638
    May 9, 2022 Indie Brewing, LLC 11 2:2022bk12633
    May 10, 2021 News Cleaning Services LLC 7 2:2021bk13812
    Nov 3, 2020 Excelencia Academy, Inc. 7 2:2020bk19941
    Feb 13, 2020 Bargeo Enterprises, LLC 7 2:2020bk11638
    Aug 9, 2015 Response Genetics, Inc. 11 1:15-bk-11663
    Apr 13, 2015 Forward Opportunities Inc 11 2:15-bk-15766
    Mar 5, 2015 Harmony Love Inc 7 2:15-bk-13336
    Jan 20, 2015 U.S. Salvage, Inc. 7 2:15-bk-10798
    Mar 7, 2014 2517 Fairmount LLC 11 2:14-bk-14418
    Oct 1, 2013 Umjung Inc 7 2:13-bk-34223
    Jul 23, 2013 Color Sight, Inc. 7 2:13-bk-28661
    Sep 13, 2012 Otonix, Inc. 7 2:12-bk-41249
    Sep 14, 2011 Mulberry, Inc. 7 2:11-bk-48999
    Aug 22, 2011 Mexican Benefit Corporation 11 2:11-bk-45565