Welcome to BusinessBankruptcies.com!

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

Rosales Meat Distributors Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-31581
TYPE / CHAPTER
Voluntary / 11

Filed

11-18-14

Updated

9-13-23

Last Checked

10-27-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 27, 2017
Last Entry Filed
Apr 22, 2017

Docket Entries by Year

There are 342 older docket entries.

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

login purchase single case subscribe now

Sep 23, 2016 339 Notice of order confirming chapter 11 plan (BNC) confirmed 8-8-16. A post-confirmation status conference will be held on March 13, 2017, at 10:00a.m. (pst). The Committee is ordered to file a status report no later than fourteen (14) days prior to the status conference. (Lomeli, Lydia R.) (Entered: 09/23/2016)
Sep 23, 2016 340 BNC Certificate of Notice - PDF Document. (RE: related document(s)338 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 09/23/2016. (Admin.) (Entered: 09/23/2016)
Sep 25, 2016 341 BNC Certificate of Notice (RE: related document(s)339 Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 35. Notice Date 09/25/2016. (Admin.) (Entered: 09/25/2016)
Sep 28, 2016 342 Order Re: (I) Gonzalez & Associates, P.L.C's Third And Final Application For Fees And Costs; And (Ii) Leonard De Los Prados?s Fourth And Final Application For Fees And Costs (BNC-PDF) (Related Doc # 321 ) Signed on 9/28/2016 (Lomeli, Lydia R.) (Entered: 09/28/2016)
Sep 29, 2016 343 Declaration re: Declaration of Rosendo Gonzalez RE: Submission of Amended Order on Gonzalez & Associates, P.L.C.'s Third and Final Application for Fees and Costs Filed by Debtor Rosales Meat Distributors Inc (RE: related document(s)342 Order on Generic Application (BNC-PDF)). (Gonzalez, Rosendo) (Entered: 09/29/2016)
Sep 29, 2016 344 Notice of lodgment Filed by Attorney Gonzalez & Associates PLC (RE: related document(s)321 Application Gonzalez & Associates, P.L.C.S Third and Final Application for Fees and Costs; Declarations of Rigoberto Rosales Robles and Rosendo Gonzalez in Support Thereof Filed by Attorney Gonzalez & Associates PLC, 322 Application Application for Payment of Final Fees and/or Expenses Filed by Accountant Leonard De Los Prados). (Gonzalez, Rosendo) (Entered: 09/29/2016)
Sep 30, 2016 345 Amended Order Re: (I) Gonzalez & Associates, P.L.C's Thrid And Final Application For Fees And Costs; And (Ii) Leonard De Los Prados's Fourth And Final Application For Fees And Costs (BNC-PDF) (Related Doc # 321 ) Signed on 9/30/2016 (Lomeli, Lydia R.) (Entered: 09/30/2016)
Sep 30, 2016 346 BNC Certificate of Notice - PDF Document. (RE: related document(s)342 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 09/30/2016. (Admin.) (Entered: 09/30/2016)
Oct 2, 2016 347 BNC Certificate of Notice - PDF Document. (RE: related document(s)345 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 10/02/2016. (Admin.) (Entered: 10/02/2016)
Oct 17, 2016 348 Motion for Allowance of Certain Administrative Expense Priority Claims Pursuant to Section 503(b)(9) of the Bankruptcy Code Filed by Trustee Liquidating Trustee (Clifford, Ronald) (Entered: 10/17/2016)
Show 10 more entries
Nov 10, 2016 359 Order Granting Motion To Assume Lease or Executory Contract (BNC-PDF) (Related Doc # 351 ) Signed on 11/10/2016 (Smith, Cynthia Joyce) (Entered: 11/10/2016)
Nov 12, 2016 360 BNC Certificate of Notice - PDF Document. (RE: related document(s)358 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/12/2016. (Admin.) (Entered: 11/12/2016)
Nov 12, 2016 361 BNC Certificate of Notice - PDF Document. (RE: related document(s)359 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 11/12/2016. (Admin.) (Entered: 11/12/2016)
Feb 6, 2017 362 Adversary case 2:17-ap-01139. Complaint by Liquidating Trustee of the Bankruptcy Estate of Rosales Meat Distributors, Inc. against Rigoberto Rosales, Jesus Rosales. (Charge To Estate). Nature of Suit: (14 (Recovery of money/property - other)) (Clifford, Ronald) (Entered: 02/06/2017)
Mar 2, 2017 363 U.S. Trustee Motion to dismiss or convert or appoint a Chapter 11 trustee under 11 U.S.C. Sec. 1112(b)(1) with an Order Directing Payment of Quarterly Fees and for Judgment Thereon Filed by U.S. Trustee United States Trustee (LA). (united states trustee (hy)) (Entered: 03/02/2017)
Mar 2, 2017 364 Hearing Set (RE: related document(s)363 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 4/11/2017 at 11:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) (Entered: 03/02/2017)
Mar 3, 2017 365 Order To Comply With LBR 3020-1(c) by no later than March 8, 2017 (BNC-PDF) (Related Doc # 338 ) Signed on 3/3/2017 (Lomeli, Lydia R.) (Entered: 03/03/2017)
Mar 5, 2017 366 Monthly Operating Report. Operating Report Number: 2. For the Month Ending December 31, 2016 [Post Confirmation Operating Report for Q4 2016] Filed by Liquidator Liquidating Trustee. (Clifford, Ronald) (Entered: 03/05/2017)
Mar 5, 2017 367 BNC Certificate of Notice - PDF Document. (RE: related document(s)365 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2017. (Admin.) (Entered: 03/05/2017)
Mar 8, 2017 368 Status report [Post-Confirmation Status Report of the Liquidating Trustee] Filed by Liquidator Liquidating Trustee (RE: related document(s)365 Order (Generic) (BNC-PDF)). (Clifford, Ronald) (Entered: 03/08/2017)

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
2:14-bk-31581
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Nov 18, 2014
Type
voluntary
Terminated
May 30, 2018
Updated
Sep 13, 2023
Last checked
Oct 27, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CENTRAL VALLEY MEAT CO
    D & B FOODS
    DOMENIC PESANVENTO COMPANY
    INTERSTATE
    JBS USA LLC
    K1 INTERNATIONAL
    KING MEAT INC
    LAKEVIEW CHEESE CO LLC
    LOS ANGELES CITY TAX
    MARTIN ROSALES
    MEATCO/NEWNEW MEAT CO
    MONARCH TRADING CO
    SOLOMON/ HARVEST

    Parties

    Debtor

    Rosales Meat Distributors Inc, a California corporation
    5157 Alhambra Ave
    Los Angeles, CA 90032
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3625

    Represented By

    Rosendo Gonzalez
    Gonzalez & Assoc APLC
    530 S Hewitt St
    Ste 148
    Los Angeles, CA 90013
    213-452-0070
    Fax : 213-452-0080
    Email: rossgonzalez@gonzalezplc.com

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 1, 2020 WRK HSE, INC 7 2:2020bk18962
    Jan 27, 2020 Premier Installations, LLC 7 2:2020bk10893
    Sep 29, 2019 Forever 21 Real Estate Holdings, LLC parent case 11 1:2019bk12126
    Sep 29, 2019 Riley Rose, LLC parent case 11 1:2019bk12129
    Sep 29, 2019 Innovative Brand Partners, LLC parent case 11 1:2019bk12128
    Sep 29, 2019 Forever 21 Retail, Inc. parent case 11 1:2019bk12127
    Sep 29, 2019 Forever 21 Logistics, LLC parent case 11 1:2019bk12125
    Sep 29, 2019 Forever 21 International Holdings, Inc. parent case 11 1:2019bk12124
    Sep 29, 2019 Alameda Holdings, LLC parent case 11 1:2019bk12123
    Sep 29, 2019 Forever 21, Inc. 11 1:2019bk12122
    Nov 27, 2018 JayMak, Inc. 7 2:2018bk23826
    Apr 25, 2017 Kiwi Apparel, Inc. 7 2:17-bk-15082
    Dec 10, 2014 Ample Commodities, Inc. 7 2:14-bk-32860
    Jan 30, 2014 BAIC 11 2:14-bk-11784
    Aug 24, 2011 Bailys Blackwell Holdings, LLC 7 2:11-bk-46123