Welcome to BusinessBankruptcies.com!

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

Eclipse Berry Farms, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk10443
TYPE / CHAPTER
Voluntary / 11

Filed

1-16-18

Updated

1-21-24

Last Checked

2-14-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2024
Last Entry Filed
Jan 23, 2024

Docket Entries by Year

There are 880 older docket entries.

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

login purchase single case subscribe now

Nov 23, 2021 830 Notice of sale of estate property (LBR 6004-2) Membership interests in captive insurance group, Growers Captive Group, LLC Filed by Attorney Trustee of the EBF Liquidation Trust. (Fritz, John-Patrick) (Entered: 11/23/2021)
Nov 24, 2021 831 Hearing Set (RE: related document(s)828 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Attorney Trustee of the EBF Liquidation Trust) The Hearing date is set for 12/14/2021 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 11/24/2021)
Dec 3, 2021 832 Declaration re: -[Declaration of Bill Tos, Declarant for Proposed Purchaser in the Proposed Sale of Assets by the EBF Liquidating Trust to Growers Captive Group, LLC and Mutual Release (POS Attached)]- Filed by Attorney Trustee of the EBF Liquidation Trust (RE: related document(s)828 Motion For Sale of Property of the Estate under Section 363(b) - No Fee -[Motion To Authorize Sale Of Assets By The EBF Liquidating Trust To Growers Captive Group, LLC And Mutual Release; Memorandum Of Points And Authorities; Declaration Of Amanda De). (Fritz, John-Patrick) (Entered: 12/03/2021)
Dec 14, 2021 833 Withdrawal of Claim(s): 1 -3 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Estrada, Oscar) (Entered: 12/14/2021)
Dec 15, 2021 834 Order Granting Motion For Sale of Property under Section 363(b) - (BNC-PDF) (SEE ORDER FOR DETAILS) (Related Doc # 828 ) Signed on 12/15/2021 (Fortier, Stacey) (Entered: 12/15/2021)
Dec 17, 2021 835 BNC Certificate of Notice - PDF Document. (RE: related document(s)834 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 3. Notice Date 12/17/2021. (Admin.) (Entered: 12/17/2021)
Dec 21, 2021 836 Motion to Disallow Claims -[Notice Of Motion And Second Omnibus Motion For Order Disallowing Claims (Duplicate Claims); Memorandum Of Points And Authorities; Declaration Of Amanda Demby In Support Thereof (POS Attached)]- Filed by Attorney Trustee of the EBF Liquidation Trust (Fritz, John-Patrick) (Entered: 12/21/2021)
Dec 22, 2021 837 Hearing Set (RE: related document(s)836 Motion to Disallow Claims filed by Attorney Trustee of the EBF Liquidation Trust) The Hearing date is set for 2/1/2022 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 12/22/2021)
Jan 14, 2022 838 Withdrawal of Claim(s): 122 Filed by Creditor Employment Development Department. (Puertas-Samara, Amelia) (Entered: 01/14/2022)
Jan 18, 2022 839 Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL (RE: related document(s)838 Withdrawal of Claim filed by Creditor Employment Development Department) (Milano, Sonny) (Entered: 01/18/2022)
Show 10 more entries
Dec 4, 2022 850 BNC Certificate of Notice - PDF Document. (RE: related document(s)849 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 3. Notice Date 12/04/2022. (Admin.) (Entered: 12/04/2022)
Jan 23, 2023 851 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Attorney Trustee of the EBF Liquidation Trust. (Fritz, John-Patrick) (Entered: 01/23/2023)
Apr 18, 2023 852 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Attorney Trustee of the EBF Liquidation Trust. (Fritz, John-Patrick) (Entered: 04/18/2023)
Jul 14, 2023 853 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Attorney Trustee of the EBF Liquidation Trust. (Fritz, John-Patrick) (Entered: 07/14/2023)
Oct 23, 2023 854 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Attorney Trustee of the EBF Liquidation Trust. (Fritz, John-Patrick) (Entered: 10/23/2023)
Nov 29, 2023 855 Motion For Final Decree and Order Closing Case. -[Motion For Entry Of Final Decree Closing Debtors Chapter 11 Cases; Memorandum Of Points And Authorities; Declaration Of Amanda Demby In Support (POS Attached)]- Filed by Attorney Trustee of the EBF Liquidation Trust (Fritz, John-Patrick) (Entered: 11/29/2023)
Nov 29, 2023 856 Notice of motion/application -[Notice Of Motion For Entry Of Final Decree Closing Debtors Chapter 11 Cases (POS Attached)]- Filed by Attorney Trustee of the EBF Liquidation Trust (RE: related document(s)855 Motion For Final Decree and Order Closing Case. -[Motion For Entry Of Final Decree Closing Debtors Chapter 11 Cases; Memorandum Of Points And Authorities; Declaration Of Amanda Demby In Support (POS Attached)]- Filed by Attorney Trustee of the EBF Liquidation Trust). (Fritz, John-Patrick) (Entered: 11/29/2023)
Dec 19, 2023 857 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Attorney Trustee of the EBF Liquidation Trust (RE: related document(s)855 Motion For Final Decree and Order Closing Case. -[Motion For Entry Of Final Decree Closing Debtors Chapter 11 Cases; Memorandum Of Points And Authorities; Declaration Of Amanda Demby In Support (POS Attached)]-). (Fritz, John-Patrick) (Entered: 12/19/2023)
Dec 19, 2023 858 Notice of lodgment Filed by Attorney Trustee of the EBF Liquidation Trust (RE: related document(s)855 Motion For Final Decree and Order Closing Case. -[Motion For Entry Of Final Decree Closing Debtors Chapter 11 Cases; Memorandum Of Points And Authorities; Declaration Of Amanda Demby In Support (POS Attached)]- Filed by Attorney Trustee of the EBF Liquidation Trust). (Fritz, John-Patrick) (Entered: 12/19/2023)
Dec 26, 2023 859 Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # 855) Signed on 12/26/2023. (SF) (Entered: 12/26/2023)

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
2:2018bk10443
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Jan 16, 2018
Type
voluntary
Terminated
Jan 19, 2024
Updated
Jan 21, 2024
Last checked
Feb 14, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
3 H CUSTOM FARMING, INC.
A&B TRUCKING
ACE HARDWARE
ADT SECURITY SERVICES
ADVANCE BUSINESS CAPITAL LLC
ADVANCE PLANT NUTRITION LLC
ADVANCED WATER SOLUTIONS
ADVANTAGE SOLUTIONS
AG RX, INC
AGRANA FRUIT MEXICO SA DE CV
AGRICULTURAL INFORMATION SYSTEMS
AHOLD FINANCIAL SERVICES INC
AIRGAS USA, LLC
ALEX CAMANY
ALLEN LUND COMPANY, INC
There are 253 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

discharged:

Debtor

Eclipse Berry Farms, LLC
11111 Santa Monica Blvd
Ste 525
Los Angeles, CA 90025
LOS ANGELES-CA
Tax ID / EIN: xx-xxx5837

Represented By

Barry A Chatz
Saul Ewing Arnstein & Lehr LLP
161 N Clark St Ste 4200
Chicago, IL 60601
312-876-6670
Fax : 312-876-6241
Email: barry.chatz@saul.com
Amy L Goldman
633 West 5th Street, Suite 4000
Los Angeles, CA 90071
213-250-1800
Fax : 213-250-7900
Email: Amy.Goldman@lewisbrisbois.com
Kevin H Morse
Clark Hill PLC
130 E. Randolph Street, Suite 3900
Chicago, IL 60601
312-985-5556
Fax : 312-517-7593
Email: kmorse@clarkhill.com
Lovee D Sarenas
Lewis Brisbois Bisgaard & Smith LLP
633 W Fifth St Ste 4000
Los Angeles, CA 90071
213-250-1800
Fax : 213-250-7900
Email: lovee.sarenas@dinsmore.com

Debtor

In Possession
Eclipse Berry Farms, LLC
11111 Santa Monica Blvd
Ste 525
Los Angeles, CA, CA 90025
LOS ANGELES-CA
Tax ID / EIN: xx-xxx5837

Represented By

Amy L Goldman
(See above for address)
Lovee D Sarenas
(See above for address)

Debtor

In Possession
Rosalyn Farms, LLC
11812 San Vicente Blvd
Suite 250
Los Angeles, CA 90049
LOS ANGELES-CA
Tax ID / EIN: xx-xxx8986

Represented By

Lovee D Sarenas
Sklar Kirsh LLP
1880 Century Park East
Suite 300
Los Angeles, CA 90067
310.845.6416
Fax : 310.929.4468
Email: lovee.sarenas@dinsmore.com

Debtor

In Possession
Harvest Moon Strawberry Farms, LLC
LOS ANGELES-CA

Represented By

Lovee D Sarenas
Lewis Brisbois Bisgaard & Smith LLP
633 W Fifth St Ste 4000
Los Angeles, CA 90071
213-250-1800
Fax : 213-250-7900
Email: lovee.sarenas@dinsmore.com

U.S. Trustee

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

Represented By

Ron Maroko
915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 8, 2020 Kidville Brentwood, LLC 7 1:2020bk11827
Feb 21, 2019 Office Uprising, LLC 11 2:2019bk11840
Oct 9, 2018 F.A.S.S.T. LLC 11 2:2018bk21828
Oct 5, 2018 Los Angeles Training Center LLC 11 2:2018bk21723
Jan 16, 2018 Rosalyn Farms, LLC parent case 11 2:2018bk10464
Jan 16, 2018 Harvest Moon Strawberry Farms, LLC parent case 11 2:2018bk10453
May 17, 2016 UPSCALE FINANCIAL LLC 11 2:16-bk-16472
May 12, 2016 Ma Power, Inc 7 2:16-bk-16312
Jul 20, 2015 RER I, LLC 7 2:15-bk-21365
May 6, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-17305
Apr 23, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-16460
May 8, 2012 Calibra Pictures, LLC 7 2:12-bk-26336
Dec 5, 2011 Camarillo Plaza, LLC 11 9:11-bk-15562
Oct 11, 2011 Elko Mall of America, LLC. 11 1:11-bk-22084
Oct 11, 2011 Malibu Ocean View Villas, LLC. 11 1:11-bk-22083