Welcome to BusinessBankruptcies.com!

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

Anthony's 31 Courtyard, LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2023bk01966
TYPE / CHAPTER
Voluntary / 11V

Filed

7-5-23

Updated

3-31-24

Last Checked

8-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2023
Last Entry Filed
Jul 9, 2023

Docket Entries by Month

Jul 5, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Small Business, SubChapter V Fee Amount $ 1738.00. Schedule A/B Property due 07/19/2023. Schedule C Property Claim as Exempt due 07/19/2023. Schedule D Claims Secured by Property due 07/19/2023. Schedule E/F Unsecured Claims due 07/19/2023. Schedule G Executory Contracts & Unexpired Leases due 07/19/2023. Schedule H Co-Debtors due 07/19/2023. Schedule I Income due 07/19/2023. Schedule J Expenses due 07/19/2023.Statement of Monthly Income (122B) Due: 07/19/2023.Corporate Ownership Statement Due: 07/19/2023. Incomplete Filings due by 07/19/2023, Declaration re: Electronic Filing due by 07/19/2023, Chapter 11 Sm Business Subchapter V Plan Due by 10/3/2023, Balance Sheet, Statement of Operations, Cash Flow Statement and Federal Income Tax Return due by 07/19/2023, Filed by Vincent Renda of Pinnacle Legal P.C. on behalf of Anthony's 31 Courtyard, LLC. (Renda, Vincent) (Entered: 07/05/2023)
Jul 5, 2023 Receipt of Chapter 11 Voluntary Petition( 23-01966-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A17741697 (re: Doc# 1); (U.S. Treasury) (Entered: 07/05/2023)
Jul 5, 2023 2 Declaration Re: Electronic Filing filed by Vincent Renda on behalf of Anthony's 31 Courtyard, LLC. (related documents 1 Chapter 11 Voluntary Petition) (Renda, Vincent) (Entered: 07/05/2023)
Jul 6, 2023 3 Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Haeji Hong on behalf of United States Trustee. (Hong, Haeji) (Entered: 07/06/2023)
Jul 7, 2023 4 Appointment of Trustee Jean Goddard added to the case. by the United States Trustee filed by Haeji Hong on behalf of United States Trustee. (Attachments: # 1 SUBCHAPTER V TRUSTEES VERIFIED STATEMENT AND ACCEPTANCE OF APPOINTMENT) (Hong, Haeji) (Entered: 07/07/2023)
Jul 7, 2023 5 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Jean Goddard, Subchapter V Trustee Meeting of Creditors Located at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101, 341(a) meeting to be held on 8/8/2023 at 09:00 AM To access telephonic 341 meeting, call 877-939-8015 and enter passcode 3135445# when prompted. (ust) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 10/10/2023. Proof of Claims due by 9/13/2023, Governmental Proof of Claims due by 1/2/2024, (Rodriguez-Olivas, J.) (Entered: 07/07/2023)
Jul 8, 2023 6 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 07/08/2023. (Admin.) (Entered: 07/08/2023)
Jul 9, 2023 7 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 5 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 07/09/2023. (Admin.) (Entered: 07/09/2023)
Jul 9, 2023 8 BNC Court Certificate of Notice. (related documents 4 Appointment of Trustee by the United States Trustee) Notice Date 07/09/2023. (Admin.) (Entered: 07/09/2023)

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2023bk01966
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
11V
Filed
Jul 5, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 2, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carlos E.Torres, Inc.
    Daryl C. Idler, Jr., Esq.
    First American Title Insurance Company
    First American Title Insurance Company
    Haeji Hong

    Parties

    Debtor

    Anthony's 31 Courtyard, LLC
    8332 Case Street
    La Mesa, CA 91942
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx1660
    dba Tony's Courtyard, LLC

    Represented By

    Vincent Renda
    Pinnacle Legal P.C.
    9565 Waples Street
    Suite #200
    San Diego, CA 92121
    858-868-5000
    Fax : 866-303-8383
    Email: vr@pinlegal.com

    Trustee

    Jean Goddard
    NGS, LLP
    6120 Paseo Del Norte
    Suite A-1
    Carlsbad, CA 92011
    760-930-0282

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Haeji Hong
    DOJ-Ust
    880 Front St.
    Suite 3230
    San Diego, CA 92101
    619-557-5013
    Email: Haeji.Hong@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 Roam Autos LLC dba Road Motors Imports 7 3:2024bk00219
    Aug 2, 2023 Anthony's 31 Courtyard, LLC 11V 3:2023bk02292
    Aug 2, 2023 Tony's Courtyard, L.L.C. 11V 3:2023bk02291
    Mar 21, 2023 Hakenjos Hall Professional Services Inc. 7 3:2023bk00733
    Aug 9, 2022 Carl Hakenjos CPA, L.L.C. 7 3:2022bk02091
    Jun 30, 2020 La Torta La Mesa, Inc. 7 3:2020bk03294
    Nov 10, 2016 Sourcing International, LLC 7 3:16-bk-06902
    Jan 29, 2016 Guaranteed Auto Loans LLC 7 3:16-bk-00418
    Nov 24, 2015 KS Holdings II, Inc. 7 3:15-bk-07522
    Nov 24, 2015 SDI Management Inc 7 3:15-bk-07508
    Nov 24, 2015 KS Holdings Inc 7 3:15-bk-07507
    Oct 8, 2015 KS Holdings II, Inc. 11 3:15-bk-06514
    Jul 27, 2015 Three Frogs, Inc. 11 3:15-bk-04921
    Aug 23, 2014 West Coast Gaming, Inc. 7 3:14-bk-06743
    Jul 18, 2014 Palomar Grading & Paving, Inc., a California Corpo 7 3:14-bk-05743