Welcome to BusinessBankruptcies.com!

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

Basil Seasonal Dining, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2025bk50657
TYPE / CHAPTER
Voluntary / 7

Filed

5-2-25

Updated

5-11-25

Last Checked

5-5-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2025
Last Entry Filed
May 2, 2025

Docket Entries by Day

May 2 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Basil Seasonal Dining, LLC. Order Meeting of Creditors due by 05/16/2025. (Guenther, Ralph) (Entered: 05/02/2025)
May 2 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 4650 Filed by Debtor Basil Seasonal Dining, LLC (Guenther, Ralph) (Entered: 05/02/2025)
May 2 3 Meeting of Creditors and Appointment of Interim Trustee Kari Bowyer with 341(a) meeting to be held on 6/5/2025 at 12:30 PM via Zoom Trustee - Bowyer: Meeting ID 371 529 9568, Passcode 5596724541, Phone 1-831-603-8257. (Guenther, Ralph) (Entered: 05/02/2025)
May 2 Receipt of filing fee for Voluntary Petition (Chapter 7)( 25-50657) [misc,volp7] ( 338.00). Receipt number A33838527, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 05/02/2025)

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2025bk50657
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
May 2, 2025
Type
voluntary
Updated
May 11, 2025
Last checked
May 5, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Basil Seasonal Dining, LLC
    POB 416
    Carmel by the Sea, CA 93921
    MONTEREY-CA
    Tax ID / EIN: xx-xxx2747

    Represented By

    Ralph P. Guenther
    Guenther Law Group
    1000 Pajaro Street, Suite C
    Salinas, CA 93901
    831-783-3440
    Email: doughertyandguentherapc@jubileebk.net

    Trustee

    Kari Bowyer
    P.O. Box 700096
    San Jose, CA 95170
    (408) 641-1327

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11 Signature YHM Land, LLC a California limited liabi 11 5:2025bk50324
    Dec 23, 2019 New Cities Investment Partners, LLC 11 5:2019bk52584
    Dec 18, 2019 Bay Area Property Developers, LLC 11 5:2019bk52539
    Aug 14, 2018 CAM Construction, Inc. 7 5:2018bk51812
    Mar 9, 2018 The Sacred Table, Inc. 11 5:2018bk50518
    Jun 16, 2017 The Sacred Table, Inc. 11 5:17-bk-51456
    Aug 15, 2016 Speeding Dog Productions 11 5:16-bk-52334
    Jul 27, 2016 Combined Effort, Inc 7 5:16-bk-52149
    Nov 1, 2014 Homescapes International, Inc. 7 5:14-bk-54463
    Apr 11, 2013 HB Design/Build, Inc. 7 5:13-bk-52043
    Sep 25, 2012 Blue Wave Pacific, Inc. 7 5:12-bk-56976
    Jul 20, 2012 Brintons Consolidated Corporation 7 5:12-bk-55353
    Jul 11, 2012 Tarpon Inn, LLC 7 5:12-bk-55157
    Aug 5, 2011 ITL Events, Inc. 7 5:11-bk-57375
    Jul 15, 2011 ITL Events, Inc. 7 5:11-bk-56625