Welcome to BusinessBankruptcies.com!

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

Bar Piatto, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2020bk13006
TYPE / CHAPTER
Voluntary / 7

Filed

4-27-20

Updated

10-11-23

Last Checked

11-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2023
Last Entry Filed
Oct 10, 2023

Docket Entries by Quarter

There are 122 older docket entries.

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

login purchase single case subscribe now

Dec 3, 2021 120 BNC Certificate of Notice - PDF Document. (RE: related document(s)118 Order on Motion for Turnover of Property (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2021. (Admin.) (Entered: 12/03/2021)
Jan 24, 2022 121 Motion to Abandon Chapter 7 Trustee's Motion for Order Abandoning the Estate's Interest in Certain Furniture, Fixtures, and Equipment of the Estate and Liquor License; Memorandum of Points and Authorities; Declaration of Howard Grobstein in Support; with Proof of Service. Fee Amount $188 Filed by Trustee Howard B Grobstein (TR) (Marshack, Richard) (Entered: 01/24/2022)
Jan 24, 2022 Receipt of Motion to Abandon( 6:20-bk-13006-WJ) [motion,mabn] ( 188.00) Filing Fee. Receipt number A53827305. Fee amount 188.00. (re: Doc# 121) (U.S. Treasury) (Entered: 01/24/2022)
Jan 24, 2022 122 Notice of motion/application Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)121 Motion to Abandon Chapter 7 Trustee's Motion for Order Abandoning the Estate's Interest in Certain Furniture, Fixtures, and Equipment of the Estate and Liquor License; Memorandum of Points and Authorities; Declaration of Howard Grobstein in Support; with Proof of Service. Fee Amount $188 Filed by Trustee Howard B Grobstein (TR)). (Marshack, Richard) (Entered: 01/24/2022)
Jan 24, 2022 123 Hearing Set (RE: related document(s)121 Motion to Abandon filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 2/22/2022 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (Gooch, Yvonne) (Entered: 01/24/2022)
Feb 8, 2022 124 Stipulation By Trilogy at La Quinta Maintenance Association and Stipulation to Extend Deadline for Trilogy at La Quinta Maintenance Association to Respond to Chapter 7 Trustee's Motion for Order Abandoning the Estate's Interest in Certain Furniture, Fixtures, and Equipment of the Estate and a Liquor License with Proof of Service Filed by Interested Party Trilogy at La Quinta Maintenance Association (Goe, Robert) (Entered: 02/08/2022)
Feb 11, 2022 125 Stipulation By Trilogy at La Quinta Maintenance Association and Stipulation to Continue the Hearing re Chapter 7 Trustee's Motion for Order Abandoning the Estate's Interest in Certain Furniture, Fixtures, and Euqipment of the Estate and a Liquor License with Proof of Service Filed by Interested Party Trilogy at La Quinta Maintenance Association (Goe, Robert) (Entered: 02/11/2022)
Feb 11, 2022 126 Stipulation By Trilogy at La Quinta Maintenance Association and [with all sigs] Stipulation to Continue the Hearing re Chapter 7 Trustee's Motion for Order Abandoning the Estate's Interest in Certain Furniture, Fixtures, and Equipment of the Estate and a Liquor License with Proof of Service Filed by Interested Party Trilogy at La Quinta Maintenance Association (Goe, Robert) (Entered: 02/11/2022)
Feb 11, 2022 127 Order continuing the hearing re chapter 7 trustee's motion for order abandoning the estate's interest in certain furniture, fixtures and equipment of the estate and a liquor license. See order for details Re: (BNC-PDF) (Related Doc # 126 ) Signed on 2/11/2022 (Gooch, Yvonne) (Entered: 02/11/2022)
Feb 11, 2022 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 121 MOTION TO ABANDON filed by Howard B Grobstein (TR)) Hearing to be held on 03/22/2022 at 01:00 PM 3420 Twelfth Street Courtroom 304 Riverside, CA 92501 for 121 , (Gooch, Yvonne) (Entered: 02/11/2022)
Show 10 more entries
Sep 7, 2022 138 Notice of Change of Address . (Manee, Charity) (Entered: 09/07/2022)
Sep 8, 2022 139 Notice of Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard) WARNING: document filed as interactive pdf. Please re-file as flattened pdf Modified on 9/8/2022 (YG). (Entered: 09/08/2022)
Sep 8, 2022 140 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)139 Notice filed by Trustee Howard B Grobstein (TR)) (YG) (Entered: 09/08/2022)
Sep 8, 2022 141 Notice of Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less CORRECTED Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard) (Entered: 09/08/2022)
Sep 23, 2022 142 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) on Notice of Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard) (Entered: 09/23/2022)
Sep 26, 2022 143 Order authorizing payment of administrative expenses. See order for details Re: (BNC-PDF) (Related Doc # 141 ) Signed on 9/26/2022 (YG) (Entered: 09/26/2022)
Sep 28, 2022 144 BNC Certificate of Notice - PDF Document. (RE: related document(s)143 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/28/2022. (Admin.) (Entered: 09/28/2022)
Jan 12, 2023 145 Motion to Abandon Trustee's Motion for Order Authorizing Abandonment and Turnover of Funds to Secured Creditor; Memorandum of Point and Authorities; Declaration of Howard B. Grobstein in Support; with Proof of Service. Fee Amount $188 Filed by Trustee Howard B Grobstein (TR) (Marshack, Richard) (Entered: 01/12/2023)
Jan 12, 2023 Receipt of Motion to Abandon( 6:20-bk-13006-WJ) [motion,mabn] ( 188.00) Filing Fee. Receipt number A55040907. Fee amount 188.00. (re: Doc# 145) (U.S. Treasury) (Entered: 01/12/2023)
Jan 12, 2023 146 Notice of motion/application Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)145 Motion to Abandon Trustee's Motion for Order Authorizing Abandonment and Turnover of Funds to Secured Creditor; Memorandum of Point and Authorities; Declaration of Howard B. Grobstein in Support; with Proof of Service. Fee Amount $188 Filed by Trustee Howard B Grobstein (TR)). (Marshack, Richard) (Entered: 01/12/2023)

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
6:2020bk13006
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Apr 27, 2020
Type
voluntary
Terminated
Oct 10, 2023
Updated
Oct 11, 2023
Last checked
Nov 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alsco
    Byline Bank
    California Department of Tax and Fee Adm
    Crown Meats
    Hamilton Meats
    IRS
    Sysco Business Services
    TTBGM
    West Central Produce

    Parties

    Debtor

    Bar Piatto, LLC
    60151 Trilogy Pkwy
    La Quinta, CA 92253
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx4904

    Represented By

    Thomas C Corcovelos
    1001 Sixth St Ste 150
    Manhattan Beach, CA 90266
    310-374-0116
    Fax : 310-318-3832
    Email: corforlaw@corforlaw.com

    Trustee

    Steven M Speier (TR)
    Post Office Box 7637
    Newport Beach, CA 92658
    949-955-1338
    TERMINATED: 02/26/2021

    Trustee

    Howard B Grobstein (TR)
    Grobstein Teeple, LLP
    9363 Magnolia Avenue
    Riverside, CA 92503
    951-234-0951

    Represented By

    Richard A Marshack
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: rmarshack@marshackhays.com
    David Wood
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: dwood@marshackhays.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 3015 Ventures Limited Liability Company 7 6:2024bk11090
    May 19, 2023 The Palms Golf Club, Inc. 11V 6:2023bk12125
    Oct 25, 2022 CBGM LLC 7 6:2022bk14008
    Feb 28, 2022 TBNMJG, LLC 11V 6:2022bk10734
    Apr 27, 2020 TTBGM, Inc 7 6:2020bk13005
    Nov 21, 2019 Desert Springs Financial LLC 7 6:2019bk20231
    Oct 1, 2018 Equinox Corporation 7 6:2018bk18306
    Jul 11, 2017 SunUp Solar Systems, Inc 7 6:17-bk-15783
    May 30, 2016 Desert Springs Financial LLC 11 6:16-bk-14859
    Jan 18, 2016 J.L. Padilla & Sons Labor Service, Inc. 7 6:16-bk-10407
    Jul 18, 2014 Tradition Golf Club, LLC 7 3:14-bk-33472
    Jul 18, 2014 Carolina Divide Investments, LLC 7 3:14-bk-33467
    Jul 18, 2014 Birkdale GC, LLC 7 3:14-bk-33466
    Jul 18, 2014 Carolina Highland Investments, LLC 7 3:14-bk-33464
    Dec 22, 2011 Albert Fury Productions, Inc 7 6:11-bk-48242