Welcome to BusinessBankruptcies.com!

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

Off The Grid, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2018bk11352
TYPE / CHAPTER
Voluntary / 11

Filed

8-17-18

Updated

9-13-23

Last Checked

9-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2018
Last Entry Filed
Aug 20, 2018

Docket Entries by Quarter

Aug 17, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Off The Grid, LLC List of Equity Security Holders due 8/31/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/31/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/31/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 8/31/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/31/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/31/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/31/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 8/31/2018. Schedule I: Your Income (Form 106I) due 8/31/2018. Schedule J: Your Expenses (Form 106J) due 8/31/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/31/2018. Statement of Financial Affairs (Form 107 or 207) due 8/31/2018. Signature of Attorney on Petition (Form 101 or 201) due 8/31/2018. Corporate Resolution Authorizing Filing of Petition due 8/31/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 8/31/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/31/2018. Incomplete Filings due by 8/31/2018. (Handy, Brad) CLERK'S NOTE: Case management system reflects Debtor's mailing address. Modified on 8/20/2018 (McNabb, Jim). (Entered: 08/17/2018)
Aug 17, 2018 Receipt of Chapter 11 Filing Fee - $1717.00 by 03. Receipt Number 90025794. (admin) (Entered: 08/17/2018)
Aug 19, 2018 2 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Off The Grid, LLC) No. of Notices: 2. Notice Date 08/19/2018. (Admin.) (Entered: 08/19/2018)
Aug 19, 2018 3 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Off The Grid, LLC) No. of Notices: 2. Notice Date 08/19/2018. (Admin.) (Entered: 08/19/2018)
Aug 20, 2018 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Margulies, Craig. (Margulies, Craig) (Entered: 08/20/2018)
Aug 20, 2018 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Morales, Monserrat. (Morales, Monserrat) (Entered: 08/20/2018)
Aug 20, 2018 6 Motion to Determine Case to be Single Asset Real Estate with proof of service Filed by Creditor San Luis Financial (Beall, William) (Entered: 08/20/2018)
Aug 20, 2018 7 Notice of Hearing with proof of service Filed by Creditor San Luis Financial (RE: related document(s)6 Motion to Determine Case to be Single Asset Real Estate with proof of service Filed by Creditor San Luis Financial). (Beall, William) (Entered: 08/20/2018)
Aug 20, 2018 8 Request for judicial notice with proof of service Filed by Creditor San Luis Financial (RE: related document(s)6 Motion to Determine Case to be Single Asset Real Estate with proof of service). (Beall, William) (Entered: 08/20/2018)
Aug 20, 2018 9 Order Scheduling Chapter 11 Status Conference (Date: September 25, 2018; Time 1:30 p.m.) (BNC-PDF) (Related Doc # 1 ) Signed on 8/20/2018 (McNabb, Jim) (Entered: 08/20/2018)

There are 2 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
9:2018bk11352
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Aug 17, 2018
Type
voluntary
Terminated
Feb 28, 2022
Updated
Sep 13, 2023
Last checked
Sep 12, 2018

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Andy Poteete
Barry Purchase
Barry Purchase
Central Coast Propane
Clearbanc
Clearbanc
Craig Marguiles
David Robertson
Ecotones ATTN:
FRANCHISE TAX BOARD
Gary Robertson
Internal Revenue Service
Internal Revenue Service
John W Fricks
Larry and Victoria Schmidt
There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Off The Grid, LLC
2200 Hollyridge Drive
Los Angeles, CA 90068
SAN LUIS OBISPO-CA
Tax ID / EIN: xx-xxx9688

Represented By

Shaune B Arnold
FINNEY ARNOLD LLP
633 W. 5th Street, 28th Flor
Los Angeles, CA 90071
213-718-3468

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 #
Sep 27, 2023 Muzik Inc. 11 2:2023bk16304
Mar 9, 2022 Cornish Hens, LLC 7 2:2022bk11283
Mar 8, 2022 MJVCC CAPITAL PARTNERS LLC 11 2:2022bk11243
Jun 8, 2021 Eon Mist, LLC 7 1:2021bk10915
Apr 21, 2021 ADM Building Inc. 7 2:2021bk13305
Aug 17, 2018 Red Mountain Farms, LLC 11 9:2018bk11354
Aug 17, 2018 Centrally Grown Holdings, LLC 11 9:2018bk11353
Oct 7, 2016 Grandpa Johnsons LLC 7 2:16-bk-23296
Mar 25, 2016 East Coast Foods, Inc. 11 2:16-bk-13852
Oct 25, 2013 Entwine Management LLC 7 2:13-bk-35991
Sep 16, 2013 Palate Brand Partners LLC 7 2:13-bk-33001
Aug 23, 2013 2271 BEACHWOOD DRIVE, LTD. 11 2:13-bk-31198
Nov 8, 2012 JDV Properties LLC. 11 2:12-bk-47455
May 15, 2012 LATF Worldwide Inc 7 2:12-bk-27138
Feb 15, 2012 LATF Worldwide Inc 7 2:12-bk-15413