Welcome to BusinessBankruptcies.com!

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

New Holland, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk16454
TYPE / CHAPTER
Voluntary / 11

Filed

8-13-21

Updated

9-13-23

Last Checked

11-2-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2021
Last Entry Filed
Oct 30, 2021

Docket Entries by Quarter

There are 13 older docket entries.

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

login purchase single case subscribe now

Aug 18, 2021 11 BNC Certificate of Notice - PDF Document. (RE: related document(s)6 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 08/18/2021. (Admin.) (Entered: 08/18/2021)
Aug 19, 2021 12 BNC Certificate of Notice (RE: related document(s)9 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 7. Notice Date 08/19/2021. (Admin.) (Entered: 08/19/2021)
Aug 20, 2021 13 Declaration re: Declaration Of Peter Garza Regarding Service Of The Order (1) Setting Deadline For Filing Chapter 11 Disclosure Statement And Plan Of Reorganization; (2) Setting Preliminary Hearing On Adequacy Of Disclosure Statement And Plan Of Reorganization; And (3) Setting Forth Mandatory Contents Of Chapter 11 Disclosure Statement And Chapter 11 Plan Of Reorganization [Docket No. 6] Filed by Debtor New Holland, LLC (RE: related document(s)6 Order setting initial status conference in chapter 11 case (BNC-PDF)). (Berger, Michael) (Entered: 08/20/2021)
Aug 24, 2021 14 Application to Employ Michael Jay Berger as General Bankruptcy Counsel Filed by Debtor New Holland, LLC (Berger, Michael) (Entered: 08/24/2021)
Aug 24, 2021 15 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor New Holland, LLC (RE: related document(s)14 Application to Employ Michael Jay Berger as General Bankruptcy Counsel Filed by Debtor New Holland, LLC). (Berger, Michael) (Entered: 08/24/2021)
Aug 27, 2021 16 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) Filed by Debtor New Holland, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Berger, Michael) (Entered: 08/27/2021)
Aug 31, 2021 17 Request for courtesy Notice of Electronic Filing (NEF) Filed by Beall, William. (Beall, William) (Entered: 08/31/2021)
Sep 7, 2021 18 Motion to determine case to be single asset real estate with proof of service Filed by Creditor Grimm Investments, LLC (Beall, William) (Entered: 09/07/2021)
Sep 7, 2021 19 Notice of Hearing with proof of service Filed by Creditor Grimm Investments, LLC (RE: related document(s)18 Motion to determine case to be single asset real estate with proof of service Filed by Creditor Grimm Investments, LLC). (Beall, William) (Entered: 09/07/2021)
Sep 7, 2021 20 Request for judicial notice with proof of service Filed by Creditor Grimm Investments, LLC (RE: related document(s)18 Motion to determine case to be single asset real estate with proof of service). (Beall, William) (Entered: 09/07/2021)
Show 10 more entries
Oct 12, 2021 31 Disclosure Statement Filed by Debtor New Holland, LLC (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by New Holland, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 08/27/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/27/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/27/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/27/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 08/27/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/27/2021. Incomplete Filings due by 08/27/2021.). (Berger, Michael) (Entered: 10/12/2021)
Oct 12, 2021 32 Chapter 11 Plan of Reorganization Filed by Debtor New Holland, LLC (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by New Holland, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 08/27/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/27/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/27/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/27/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 08/27/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/27/2021. Incomplete Filings due by 08/27/2021.). (Berger, Michael) (Entered: 10/12/2021)
Oct 13, 2021 33 Withdrawal re: Notice Of Withdrawal Of Debtors Disclosure Statement Describing Chapter 11 Plan Of Reorganization [Docket No.: 31] And Debtors Chapter 11 Plan Of Reorganization [Docket No.: 32] Filed by Debtor New Holland, LLC (RE: related document(s)31 Disclosure Statement, 32 Chapter 11 Plan). (Berger, Michael) (Entered: 10/13/2021)
Oct 13, 2021 34 Disclosure Statement Refiling to Include the Correct PDF Filed by Debtor New Holland, LLC. (Attachments: # 1 Exhibit Exhibits A - J)(Berger, Michael) (Entered: 10/13/2021)
Oct 13, 2021 35 Chapter 11 Plan of Reorganization Filed by Debtor New Holland, LLC. (Berger, Michael) (Entered: 10/13/2021)
Oct 14, 2021 36 Disclosure Statement Refiled to Include 2 Missing Pages from Exhibit B that the scanner did not pick up Filed by Debtor New Holland, LLC. (Berger, Michael) (Entered: 10/14/2021)
Oct 18, 2021 37 Notice of lodgment with proof of service Filed by Creditor Grimm Investments, LLC (RE: related document(s)18 Motion to determine case to be single asset real estate with proof of service Filed by Creditor Grimm Investments, LLC). (Beall, William) (Entered: 10/18/2021)
Oct 18, 2021 38 Order Granting Motion To Set Set Last Day To File Proofs of Claim (BNC-PDF) (Related Doc # 23) Signed on 10/18/2021. Proofs of Claims due by 12/17/2021. Government Proof of Claim due by 4/18/2022. (Fortier, Stacey) (Entered: 10/18/2021)
Oct 19, 2021 39 Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor New Holland, LLC. (Berger, Michael) (Entered: 10/19/2021)
Oct 20, 2021 40 BNC Certificate of Notice - PDF Document. (RE: related document(s)38 Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF)) No. of Notices: 1. Notice Date 10/20/2021. (Admin.) (Entered: 10/20/2021)

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
2:2021bk16454
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Aug 13, 2021
Type
voluntary
Terminated
Jun 17, 2022
Updated
Sep 13, 2023
Last checked
Nov 2, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    8th Street MB LLC
    Courtney Taylor, Esq.
    Franchise Tax Board
    Grimm Investments, LLC
    Grimm Investments, LLC
    IRS
    LADWP
    Los Angeles County Tax Collector
    So Cal Gas
    Spectrum

    Parties

    Debtor

    New Holland, LLC
    936 Monterey Blvd
    Hermosa Beach, CA 90254
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6095

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.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 #
    Mar 23, 2023 Build It Strong Enterprises, LLC a Delaware limite 7 2:2023bk11721
    Sep 25, 2022 Rosamond 5 properties LLC 11 3:2022bk02483
    Jul 6, 2020 Highland Apex Management LLC 11 1:2020bk11778
    Jul 6, 2020 Highland Apex GP LLC 11 1:2020bk11777
    Jul 6, 2020 Highland Avenue Capital Partners LLC 11 1:2020bk11776
    Jul 6, 2020 Highland Apex Holdings LLC 11 1:2020bk11775
    Jan 2, 2020 EVJT Investment Firm LLC 11 2:2020bk10006
    Dec 31, 2019 Original Ragin Cajun Cafe Inc 7 2:2019bk25215
    Jul 12, 2018 OBI Probiotic Soda LLC 7 2:2018bk17990
    Feb 27, 2017 Backup Agents, Inc. 7 2:17-bk-12304
    Nov 19, 2015 La Rosa Trust LLC 7 2:15-bk-27731
    Sep 28, 2015 Static Beach Networks, Inc. 7 2:15-bk-24927
    Mar 25, 2015 Gordon Kuhl Builders, Inc. 7 2:15-bk-14549
    Nov 13, 2013 La Rosa Trust LLC 7 2:13-bk-37325
    Aug 21, 2013 Estavan Capital LLC 7 2:13-bk-31084