Welcome to BusinessBankruptcies.com!

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

Gregory Liquidation, LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:16-bk-05067
TYPE / CHAPTER
Involuntary / 7

Filed

8-18-16

Updated

10-30-23

Last Checked

4-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2020
Last Entry Filed
May 12, 2017

Docket Entries by Year

Aug 18, 2016 1 Petition Involuntary Chapter 7 Petition Against a Non-Individual. Fee Amount $ 335.00 Re: Gregory Liquidation, LLC Filed by Petitioning Creditor(s):Todd A. Mikles (attorney Adam T. Kent), James Simmons, Nancy Chase . Li, J.) Additional attachment(s) added on 8/18/2016 (Li, J.). (Entered: 08/18/2016)
Aug 18, 2016 2 Summons Issued to Debtor in Involuntary Case ; Certificate of Service (Li, J.) Additional attachment(s) added on 8/18/2016 (Li, J.). (Entered: 08/18/2016)
Aug 18, 2016 3 Receipt of Involuntary Filing Fee - $335.00 by JL. Receipt Number 229622. (Admin.) (Entered: 08/18/2016)
Sep 29, 2016 4 Order Setting Hearing and Notice of Intent to Dismiss Involuntary Petition; with Service by BNC. HEARING Scheduled for 11/3/2016 at 11:00 AM at Courtroom 3, Room 129, Weinberger Courthouse; (related documents 1 Involuntary Chapter 7 Petition). Signed on 9/29/2016. (Beckett-Brown, C.) (Entered: 09/29/2016)
Sep 29, 2016 5 Certificate of Mailing (related documents 4 Order to Schedule/Continue Hearing) (Beckett-Brown, C.) (Entered: 09/29/2016)
Oct 1, 2016 6 Court Certificate of Mailing with Service by BNC. (related documents 4 Order to Schedule/Continue Hearing) Notice Date 10/01/2016. (Admin.) (Entered: 10/01/2016)
Oct 7, 2016 7 Certificate of Service (related documents 1 Involuntary Chapter 7 Petition) filed by Adam T. Kent on behalf of Canyon Farms Funding, LLC . (Beckett-Brown, C.) (Entered: 10/07/2016)
Oct 14, 2016 8 Petitioner Canyon Farms Funding, LLC's Objection to Notice of Dismissal filed by Adam T. Kent on behalf of Canyon Farms Funding, LLC . (Crosby, A.C.) (Entered: 10/14/2016)
Oct 14, 2016 9 Declaration of Adam T. Kent in Support of Canyon Farms Funding, LLC's Objection to Notice of Dismissal filed by Adam T. Kent on behalf of Canyon Farms Funding, LLC . (related documents 8 Objection) (Crosby, A.C.) (Entered: 10/14/2016)
Nov 2, 2016 10 Tentative Ruling. Department 3: Hearing Date and Time: 11/03/2016 @ 11:00 AM (related document 4 )(Admin.) (Entered: 11/02/2016)
Show 5 more entries
Dec 15, 2016 16 Schedule D filed by Wolfgang F. Hahn on behalf of Gregory Liquidation, LLC. (Hahn, Wolfgang) (Entered: 12/15/2016)
Dec 16, 2016 17 Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 15 Notice (miscellaneous), 16 Notice (miscellaneous)) (Crosby, A.C.) (Entered: 12/16/2016)
Dec 16, 2016 18 Balance of Schedules: Schedules A/B - J , Statement of Financial Affairs, Summary of Assets and Liabilities and Statistical Information , Summary of Schedules and Statistical Summary , with Proof of Service. filed by Wolfgang F. Hahn on behalf of Gregory Liquidation, LLC. (related documents 12 Order for Relief and Order Directing Debtor to File Schedules & Statements) (Hahn, Wolfgang) (Entered: 12/16/2016)
Dec 16, 2016 19 Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 18 Balance of Schedules and/or Chapter 13 Plan) (Crosby, A.C.) (Entered: 12/16/2016)
Dec 16, 2016 20 Balance of Schedules: Statement of Financial Affairs, Summary of Assets and Liabilities and Statistical Information , Summary of Schedules and Statistical Summary , with Proof of Service. filed by Wolfgang F. Hahn on behalf of Gregory Liquidation, LLC. (Hahn, Wolfgang) (Entered: 12/16/2016)
Dec 21, 2016 21 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Christopher Barclay, 341(a) meeting to be held on 1/19/2017 at 09:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7) (Crosby, A) (Entered: 12/21/2016)
Dec 21, 2016 22 Balance of Schedules: Schedules A/B - J , Statement of Financial Affairs, Schedules A/B - Real and/or Personal Property, Schedule D - Claims Secured by Property, Schedule E/F - Unsecured Priority and/or Non-Priority Claims, Schedule G - Executory Contracts and Unexpired Leases, Schedule H - Codebtors, with Proof of Service. Fee Amount $ 31.00 filed by Wolfgang F. Hahn on behalf of Gregory Liquidation, LLC. (Attachments: # 1 Schedule A # 2 Schedule D # 3 Schedule E # 4 Schedule G # 5 Schedule H # 6 Statement of Financial Affairs # 7 Summary of Assets) (Hahn, Wolfgang) (Entered: 12/21/2016)
Dec 22, 2016 23 Receipt of Balance of Schedules and/or Chapter 13 Plan( 16-05067-LT7) [misc,1193] ( 31.00) Filing Fee. Fee Amount 31.00 Receipt number A12851173 (re: Doc# 22); (U.S. Treasury) (Entered: 12/22/2016)
Dec 23, 2016 24 Court Certificate of Mailing with Service by BNC. (related documents 21 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 12/23/2016. (Admin.) (Entered: 12/23/2016)
Jan 25, 2017 25 Notice of Continuance of Meeting of Creditors on 2/2/2017 at 11:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Barclay, Christopher) (Entered: 01/25/2017)

There are 6 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 Southern Bankruptcy Court
Case number
3:16-bk-05067
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura S. Taylor
Chapter
7
Filed
Aug 18, 2016
Type
involuntary
Terminated
May 12, 2017
Updated
Oct 30, 2023
Last checked
Apr 1, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Gregory Liquidation, LLC
    160 Industrial St., Ste 200
    San Marcos, CA 92078
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx2520

    Represented By

    Wolfgang F. Hahn
    Wolfgang F. Hahn & Associates
    7160 Caminito Pepino
    La Jolla, CA 92037
    858-535-1000
    Email: ellobo1@san.rr.com

    Petitioning Creditor

    Todd A. Mikles
    c/o Canyon Farms Funding, LLC
    750 B St., Ste 2397
    San Diego, CA 92101

    Represented By

    Adam T. Kent
    895 Dove St., Ste 300
    Newport Beach, CA 92663
    818-298-5614

    Petitioning Creditor

    James Simmons
    c/o Consultants Collaborative, Inc.
    160 Industrial St., Ste 200
    San Marcos, CA 92078

    Petitioning Creditor

    Nancy Chase
    c/o Chase Public Policy Partners
    2400 Fifth Ave., Unit 200
    San Diego, CA 92101

    Petitioning Creditor

    Canyon Farms Funding, LLC

    Represented By

    Adam T. Kent
    (See above for address)

    Trustee

    Christopher Barclay
    P.O. Box 2819
    La Mesa, CA 91943-2819
    619-255-1529

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 20, 2023 Wild Barrel Brewing LLC 7 3:2023bk03978
    Jan 7, 2023 Canaan Investment Group 7 3:2023bk00028
    May 12, 2021 Samurai Hospitality LLC 7 3:2021bk01993
    May 29, 2020 SP Restaurants Inc. 7 3:2020bk02715
    Feb 8, 2019 MDLK Development, LLC 11 3:2019bk00692
    Jun 21, 2018 THE SEVERSON GROUP, LLC 11 3:2018bk03732
    Dec 22, 2015 Idiom Market Research, Inc. 7 3:15-bk-08070
    Apr 29, 2015 Life Saver HC & WC Transport, Inc. 7 3:15-bk-02784
    Apr 20, 2015 Hardin Trucking, Inc. 7 3:15-bk-02537
    Jan 15, 2015 LT Tech of Carlsbad, Inc., a Delaware Corporation 7 3:15-bk-00165
    Jul 8, 2014 Agamata Appraisal Company, Inc. 7 3:14-bk-05466
    May 11, 2012 Sunrey Media I, LLC 11 3:12-bk-06842
    Apr 23, 2012 Fine Enterprises, Inc. 7 2:12-bk-27798
    Dec 13, 2011 Legend Labels & Card Printing, Inc. 7 3:11-bk-20042
    Aug 5, 2011 Inland Iron Inc. 7 3:11-bk-13166