Welcome to BusinessBankruptcies.com!

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

Centrally Grown Holdings, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2018bk10624
TYPE / CHAPTER
Voluntary / 11

Filed

4-24-18

Updated

11-9-18

Last Checked

11-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2018
Last Entry Filed
Aug 16, 2018

Docket Entries by Year

There are 2 older docket entries.

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

login purchase single case subscribe now

Apr 25, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Centrally Grown Holdings, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/8/2018. Incomplete Filings due by 5/8/2018. (McNabb, Jim) (Entered: 04/25/2018)
Apr 25, 2018 2 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Centrally Grown Holdings, LLC) (McNabb, Jim) (Entered: 04/25/2018)
Apr 25, 2018 3 Notice to Filer of Error and/or Deficient Document Petition was filed as incomplete, and is additionally deficient for Summary of Assets and Liabilities for Non-Individuals. THE FILER IS INSTRUCTED TO FILE THE additionally deficient Summary by 5/8/2018. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Centrally Grown Holdings, LLC, Set Case Commencement Deficiency Deadlines (def/deforco), 2 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) (McNabb, Jim) (Entered: 04/25/2018)
Apr 25, 2018 4 Order Scheduling Chapter 11 Status Conference (Date: June 5, 2018; Time: 11:30 a.m.) (BNC-PDF) (Related Doc # 1 ) Signed on 4/25/2018 (McNabb, Jim) (Entered: 04/25/2018)
Apr 25, 2018 5 Hearing Set (RE: Chapter 11 Status Conference) hearing to be held on 6/5/2018 at 11:30 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman (McNabb, Jim) (Entered: 04/25/2018)
Apr 25, 2018 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Beall, William. (Beall, William) (Entered: 04/25/2018)
Apr 26, 2018 7 Meeting of Creditors 341(a) meeting to be held on 6/7/2018 at 09:00 AM at 1415 State St., Santa Barbara, CA 93101-2511. (Davis, Cheri) (Entered: 04/26/2018)
Apr 26, 2018 8 Declaration re: Declaration of Service of Order Scheduling Chapter 11 Status Conference (Dkt. No. 4) Filed by Debtor Centrally Grown Holdings, LLC (RE: related document(s)4 Order (Generic) (BNC-PDF)). (Margulies, Craig) (Entered: 04/26/2018)
Apr 27, 2018 Receipt of Certification Fee - $11.00 by 22. Receipt Number 10072138. (admin) (Entered: 04/27/2018)
Apr 27, 2018 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Centrally Grown Holdings, LLC) No. of Notices: 1. Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018)
Show 10 more entries
May 22, 2018 20 Status report Chapter 11 Status Report Filed by Debtor Centrally Grown Holdings, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11), 4 Order (Generic) (BNC-PDF)). (Margulies, Craig) (Entered: 05/22/2018)
May 24, 2018 21 Order Granting Motion For Joint Administration (BNC-PDF) on Lead Case 9:18-bk-10399 with Member Case 9:18-bk-10624 (Related Doc # 19) Signed on 5/24/2018. (Bertelsen, Susan) (Entered: 05/24/2018)
May 25, 2018 22 Notice of Joint Administration of Cases and Requirements for Filing Documents Filed by Debtor Centrally Grown Holdings, LLC (RE: related document(s)21 Order Granting Motion For Joint Administration (BNC-PDF) on Lead Case 9:18-bk-10399 with Member Case 9:18-bk-10624 (Related Doc 19) Signed on 5/24/2018.). (Morales, Monserrat) (Entered: 05/25/2018)
May 26, 2018 23 BNC Certificate of Notice - PDF Document. (RE: related document(s)21 Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2018. (Admin.) (Entered: 05/26/2018)
May 30, 2018 24 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Centrally Grown Holdings, LLC. (Margulies, Craig) (Entered: 05/30/2018)
Jun 1, 2018 25 Monthly Operating Report. Operating Report Number: 1. For the Month Ending April 2018 Filed by Debtor Centrally Grown Holdings, LLC. (Morales, Monserrat) (Entered: 06/01/2018)
Jun 6, 2018 HEARING HELD AND HEARING CONTINUED (RE: Chapter 11 Status Conference) Status Hearing to be held on 07/17/2018 at 11:30 AM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 1, (Rust, Kam) (NOTE: Status Report due: July 10 (Not required). Set Claims bar date notice deadline: 6/11. Set Claims bar date: 7/16. Set deadline to Objection to Claims: 9/15.) Modified on 6/6/2018 (Rust, Kam). (Entered: 06/06/2018)
Jun 7, 2018 26 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (ND). 341(a) Meeting Continued to 6/22/2018 at 09:00 AM at 1415 State St., Santa Barbara, CA 93101-2511. (Fittipaldi, Brian) (Entered: 06/07/2018)
Jun 19, 2018 27 Request for courtesy Notice of Electronic Filing (NEF) Filed by Fricks, John. (Fricks, John) (Entered: 06/19/2018)
Jul 13, 2018 28 Monthly Operating Report. Operating Report Number: 2. For the Month Ending 5/31/2018 with proof of service Filed by Debtor Centrally Grown Holdings, LLC. (Margulies, Craig) (Entered: 07/13/2018)

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
9:2018bk10624
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Apr 24, 2018
Type
voluntary
Terminated
Aug 16, 2018
Updated
Nov 9, 2018
Last checked
Nov 9, 2018
Lead case
Off The Grid, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1820 Dreydon Ave
    Barry Purchase
    Barry Purchase
    Centrally Grown Holdings LLC
    Clearbanc
    David Robertson
    Franchise Tax Board
    Gary Robertson
    Internal Revenue Service
    Isaac Werre
    Jaime Pona
    Larry and Victoria Schmidt
    Mauricio Lopez
    Off The Grid, LLC
    Placer Foreclosure, Inc.
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Centrally Grown Holdings, LLC
    7432 Exotic Garden Drive
    Cambria, CA 93428
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx8531

    Represented By

    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
    Monserrat Morales
    Margulies Faith LLP
    16030 Ventura Boulevard
    Suite 470
    Encino, CA 91436
    818-705-2777
    Fax : 818-705-3777
    Email: mmorales@marguliesfaithlaw.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    United States Department of Justice/OUST
    1415 State Street
    Suite 148
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2020 Step Up PM, Inc. 7 9:2020bk90083
    Jan 10, 2020 Russell Family Farms 11 9:2020bk10035
    Sep 7, 2018 CWS Beverage, Inc. 7 9:2018bk11466
    Jun 4, 2018 T & B Boots, Inc. 7 9:2018bk10890
    Mar 20, 2018 Off The Grid, LLC parent case 11 9:2018bk10399
    Mar 15, 2018 Stoudenmire Corporation 7 9:2018bk10367
    Feb 14, 2018 Red Mountain Farms, LLC 11 9:2018bk10202
    Mar 24, 2017 Mondo Wine Estate LLC 11 9:17-bk-10509
    May 31, 2016 Shark Rack, LLC 7 1:16-bk-11344
    May 31, 2016 Paris Precision, LLC 7 1:16-bk-11343
    Jul 7, 2015 George Salwasser Farms 11 1:15-bk-12705
    Aug 27, 2014 Safranek Enterprises, Inc. 7 9:14-bk-11863
    Oct 21, 2013 Lukin & Associates, Inc. 7 9:13-bk-12595
    Sep 21, 2012 GK Guzman & Associates 11 9:12-bk-13541
    Jul 6, 2012 Eagle Castle Winery, LLC 11 5:12-bk-55056