Welcome to BusinessBankruptcies.com!

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

581 Higuera Restaurant Group, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2018bk11391
TYPE / CHAPTER
Voluntary / 11

Filed

8-24-18

Updated

9-13-23

Last Checked

9-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 27, 2018
Last Entry Filed
Aug 26, 2018

Docket Entries by Quarter

Aug 24, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 581 Higuera Restaurant Group, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 09/7/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/7/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/7/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/7/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 09/7/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/7/2018. Statement of Financial Affairs (Form 107 or 207) due 09/7/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/7/2018. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 09/7/2018. Incomplete Filings due by 09/7/2018. (Blonsley, Linda) CORRECTION: Petition also deficient for Summary of Assets and Liabilities for Non-Individuals due 09/7/2018, Declaration Under Penalty of Perjury For Non-Individual Debtors (Form 202) due 09/7/2018. Petition NOT deficient for Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1). Modified on 8/24/2018 (Handy, Brad). (Entered: 08/24/2018)
Aug 24, 2018 Receipt of Voluntary Petition (Chapter 11)(9:18-bk-11391) [misc,volp11] (1717.00) Filing Fee. Receipt number 47586081. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/24/2018)
Aug 24, 2018 2 Statement of Corporate Ownership filed. Filed by Debtor 581 Higuera Restaurant Group, LLC. (Blonsley, Linda) (Entered: 08/24/2018)
Aug 24, 2018 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Handy, Brad) (Entered: 08/24/2018)
Aug 26, 2018 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 581 Higuera Restaurant Group, LLC) No. of Notices: 1. Notice Date 08/26/2018. (Admin.) (Entered: 08/26/2018)
Aug 26, 2018 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 581 Higuera Restaurant Group, LLC) No. of Notices: 1. Notice Date 08/26/2018. (Admin.) (Entered: 08/26/2018)
Aug 26, 2018 6 BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 08/26/2018. (Admin.) (Entered: 08/26/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2018bk11391
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Aug 24, 2018
Type
voluntary
Terminated
Feb 25, 2019
Updated
Sep 13, 2023
Last checked
Sep 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Lone Oak Fund, LLC
    Russell M. Sheppel 2009 Irrevocable

    Parties

    Debtor

    581 Higuera Restaurant Group, LLC
    3480 South Higuera Street, Suite 130
    San Luis Obispo, CA 93401
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx7038

    Represented By

    Linda S Blonsley
    Blonsley Law
    209 S Halcyon Road
    Arroyo Grande, CA 93420
    805-904-6722
    Fax : 805-904-6724
    Email: blonsleylawecf@gmail.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 1, 2023 CCS Management, Inc. 7 9:2023bk10446
    Apr 3, 2023 Sustenance Inc. 7 9:2023bk10241
    Dec 21, 2022 Bishop Peak Technology, Inc. 7 3:2022bk03233
    Dec 20, 2018 Stollmeyer Engineering, Inc. 7 9:2018bk12095
    Dec 12, 2018 Lewan Land Development, LLC 11 9:2018bk12059
    Jun 27, 2018 PB&S, LLC 7 9:2018bk11020
    Dec 12, 2017 The Vine Intervention, LLC 7 9:2017bk12228
    Nov 28, 2017 Architectural Iron Works, Inc. 7 9:17-bk-12142
    Jan 28, 2017 MacSuperstore Inc. 7 9:17-bk-10141
    Dec 30, 2016 Killian Communication Corporation 7 9:16-bk-12421
    Dec 31, 2015 Hovii, Inc. 7 9:15-bk-12532
    May 29, 2014 The Aunt Carol Corporation 7 9:14-bk-11133
    Feb 5, 2014 Element Solar, LLC 7 9:14-bk-10232
    Apr 12, 2013 Engineering Development Associates, Inc., a Corpor 7 9:13-bk-10949
    Jul 31, 2012 Vellum Design Build, Inc 7 9:12-bk-12892