Welcome to BusinessBankruptcies.com!

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

New Meatco Provisions, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-22155
TYPE / CHAPTER
Voluntary / 11

Filed

5-8-13

Updated

9-13-23

Last Checked

12-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2019
Last Entry Filed
Nov 26, 2019

Docket Entries by Year

There are 852 older docket entries.

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

login purchase single case subscribe now

May 25, 2016 814 Hearing Held (Bk Motion) (RE: related document(s) 811 Motion to Approve Compromise Under Rule 9019) COURT RULING: MOTION GRANTED (Garcia, Elaine L.) (Entered: 05/25/2016)
May 27, 2016 815 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 811) Signed on 5/27/2016. (Garcia, Elaine L.) (Entered: 05/27/2016)
May 29, 2016 816 BNC Certificate of Notice - PDF Document. (RE: related document(s)815 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2016. (Admin.) (Entered: 05/29/2016)
Jun 15, 2016 817 Request for courtesy Notice of Electronic Filing (NEF) Filed by Lee, Angie. (Lee, Angie) (Entered: 06/15/2016)
Jul 12, 2016 818 Status report The Liquidating Trustees Omnibus Unilateral Status Report re Adversary Proceedings for the Recovery of Avoidable Transfers (with proof of service) Filed by Trustee Howard B Grobstein (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Friedman, Anthony) (Entered: 07/12/2016)
Oct 11, 2016 819 Status report The Liquidating Trustees Omnibus Unilateral Status Report re Adversary Proceedings for the Recovery of Avoidable Transfers (with proof of service) Filed by Trustee Howard B Grobstein (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Smith, Lindsey) (Entered: 10/11/2016)
Jan 24, 2017 820 Status report The Liquidating Trustees Omnibus Unilateral Status Report re Adversary Proceedings for the Recovery of Avoidable Transfers (with proof of service) Filed by Trustee Howard B Grobstein (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Smith, Lindsey) (Entered: 01/24/2017)
Apr 10, 2017 821 Motion / Notice of Motion and Motion to Extend Term of Liquidating Trust; Declaration of Howard Grobstein Filed by Trustee Howard B Grobstein (Karasik, Eve) (Entered: 04/10/2017)
May 2, 2017 822 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Re: Notice of Motion and Motion to Extend Term of Liquidating Trust Filed by Trustee Howard B Grobstein (RE: related document(s)821 Motion / Notice of Motion and Motion to Extend Term of Liquidating Trust; Declaration of Howard Grobstein). (Karasik, Eve) (Entered: 05/02/2017)
May 9, 2017 823 Order Granting Motion to Extend Term of Liquidating Trust to 9/10/19(BNC-PDF) (Related Doc # 821 ) Signed on 5/9/2017 (Garcia, Elaine L.) (Entered: 05/09/2017)
Show 10 more entries
Dec 16, 2017 832 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)831 Transfer of Claim (Fee) filed by Creditor Argo Partners) No. of Notices: 1. Notice Date 12/16/2017. (Admin.) (Entered: 12/16/2017)
Feb 28, 2018 833 Status report The Liquidating Trustee's Omnibus Unilateral Status Report Re Adversary Proceedings For The Recovery Of Avoidable Transfers Filed by Trustee Howard B Grobstein (RE: related document(s)830 Status report). (Smith, Lindsey) (Entered: 02/28/2018)
Jun 14, 2018 834 Status report The Liquidating Trustees Omnibus Unilateral Status Report re Adversary Proceedings for the Recovery of Avoidable Transfers (with proof of service) Filed by Trustee Howard B Grobstein (RE: related document(s)833 Status report). (Smith, Lindsey) (Entered: 06/14/2018)
Oct 26, 2018 835 Status report The Liquidating Trustees Omnibus Unilateral Status Report re Adversary Proceedings For the Recovery of Avoidable Transfers (with proof of service) Filed by Trustee Howard B Grobstein (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Smith, Lindsey) (Entered: 10/26/2018)
Jan 9, 2019 836 Status report The Liquidating Trustees Omnibus Unilateral Status Report Re Adversary Proceedings For The Recovery of Avoidable Transfers (with proof of service) Filed by Trustee Howard B Grobstein (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Smith, Lindsey) (Entered: 01/09/2019)
May 8, 2019 837 Status report The Liquidating Trustees Omnibus Unilateral Status Report Re Adversary Proceedings For The Recovery of Avoidable Transfers (with proof of service) Filed by Trustee Howard B Grobstein (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Smith, Lindsey) (Entered: 05/08/2019)
May 8, 2019 838 Status report The Liquidating Trustees Amended Omnibus Unilateral Status Report Re Adversary Proceedings For The Recovery of Avoidable Transfers (with proof of service) Filed by Trustee Howard B Grobstein (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Smith, Lindsey) (Entered: 05/08/2019)
Jul 2, 2019 839 Notice of Change of Address for Creditor Pescanova Coface North America Insurance Filed by Amy Schmidt. (Tom, Bock) (Entered: 07/02/2019)
Jul 2, 2019 840 Notice of Change of Address for Creditor Premier Foods Coface North America Insurance Filed by Amy Schmidt. (Tom, Bock) (Entered: 07/02/2019)
Jul 2, 2019 841 Notice of Change of Address for Creditor Foodcomm International Coface North America Insurance Filed by Amy Schmidt. (Tom, Bock) (Entered: 07/02/2019)

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
2:13-bk-22155
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
11
Filed
May 8, 2013
Type
voluntary
Terminated
Dec 8, 2021
Updated
Sep 13, 2023
Last checked
Dec 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    32 COLD
    A 1 MEAT SOLUTIONS
    A AND B FOODS
    A AND E RESOURCES LTD
    A AND F EXPORTS INC
    A AND J CHEESE CO
    A AND M PALLET JACK REPAIR
    A AND R PROVISIONS
    A M AND R ENTERPRISES LLC
    A MULLINS MAINTENANCE
    A-1 SECURITY SYSTEMS
    AA MEAT PRODUCTS CORP
    AAA PRODUCTS DIST
    AAHS SIGNS
    AARCO EQUIPMENT INC
    There are 1547 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New Meatco Provisions, LLC
    2652 Long Beach Avenue
    Los Angeles, CA 90058
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2666
    dba King Seafood

    Represented By

    Michael S Cryan
    1301 Avenue of the Americas
    FL 42
    New York
    New York, NY 10019
    212-484-3929
    Fax : 212-484-3990
    Email: cryan.michael@arentfox.com
    M Douglas Flahaut
    Arent Fox, LLP
    555 W Fifth St
    48th fl
    Los Angeles, CA 90013
    213-443-7559
    Fax : 213-629-7401
    Email: flahaut.douglas@arentfox.com
    Mette H Kurth
    Arent Fox LLP
    555 W Fifth St 48th Flr
    Los Angeles, CA 90013
    213-629-7400
    Fax : 213-629-7401
    Email: kurth.mette@arentfox.com

    Trustee

    Howard B Grobstein
    Crowe Horwath LLP
    6300 Canoga Ave Ste 1500
    Woodland Hills, CA 91367
    818-532-1020

    Represented By

    Reagan E Boyce
    Chamblee Ryan PC
    2777 N. Stemmons Fwy
    Suite 1157
    Dallas, TX 75207
    2149052003
    Fax : 2149051213
    Email: rboyce@cr.law
    Anthony A Friedman
    Levene Neale Bender Rankin & Brill LLP
    10250 Constellation Bl Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: aaf@lnbyb.com
    Larry W Gabriel
    Jenkins Mulligan & Gabriel LLP
    21650 Oxnard St Ste 500
    Woodland Hills, CA 91367
    818-827-9000
    Fax : 818-827-9099
    Email: lgabriel@brutzkusgubner.com
    Eve H Karasik
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd., Ste. 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: ehk@lnbyb.com
    Gary E Klausner
    Levene Neale Bender Yoo & Brill
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-3360
    Fax : 310-229-1244
    Email: gek@lnbyb.com
    Lindsey L Smith
    Levene, Neale, Bender, Rankin & Bri
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: lls@lnbyb.com

    U.S. Trustee

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

    Represented By

    Kenneth G Lau
    Office of the United States Trustee
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov
    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov
    TERMINATED: 02/23/2016

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 1, 2023 Kombu Kitchen SF LLC 11V 2:2023bk17276
    Apr 7, 2022 Laurel Apparel Group, LLC, dba Boyish Jeans 11V 2:2022bk11974
    Feb 16, 2022 MLC Berries, Inc. 7 2:2022bk10834
    Apr 1, 2021 Moon Collection, Inc. 7 2:2021bk12674
    Feb 19, 2021 Etikett Apparel, Inc. 7 2:2021bk11322
    Mar 3, 2016 Joon Textile, Inc. 7 2:16-bk-12675
    Jun 5, 2015 Seoul, Inc. 7 2:15-bk-19096
    Feb 4, 2015 Shasa USA LLC 7 2:15-bk-11688
    Feb 18, 2014 Choice One Foods, LLC parent case 11 1:14-bk-10322
    Feb 6, 2014 Bleu Miz, Inc. 7 2:14-bk-12258
    May 2, 2013 PA Apparel Corporation 7 2:13-bk-21707
    Jan 8, 2013 East End Inc. a Corporation 7 2:13-bk-10627
    Mar 23, 2012 Leo, Inc. 7 2:12-bk-20488
    Jan 25, 2012 Nevin Textile, Inc. 7 2:12-bk-12669
    Jul 20, 2011 Orotek, L.P. 11 2:11-bk-40924