Welcome to BusinessBankruptcies.com!

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

BBQATOC, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2024bk10114
TYPE / CHAPTER
Voluntary / 11V

Filed

1-18-24

Updated

3-31-24

Last Checked

2-13-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2024
Last Entry Filed
Jan 22, 2024

Docket Entries by Week of Year

Jan 18 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by BBQATOC, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/1/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/1/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/1/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/1/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/1/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 02/1/2024. Schedule I: Your Income (Form 106I) due 02/1/2024. Schedule J: Your Expenses (Form 106J) due 02/1/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/1/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/1/2024. Statement of Financial Affairs (Form 107 or 207) due 02/1/2024. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 02/1/2024. Statement About Your Social Security Numbers (Form 121) due by 02/1/2024. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 02/1/2024. Cert. of Credit Counseling due by 02/1/2024. Statement of Related Cases (LBR Form F1015-2) due 02/1/2024. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 02/1/2024. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 02/1/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/1/2024. 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 02/1/2024. Incomplete Filings due by 02/1/2024. Chapter 11 Plan Subchapter V Due by 04/17/2024. (Bisom, Andrew) (Entered: 01/18/2024)
Jan 18 Receipt of Voluntary Petition (Chapter 11)( 8:24-bk-10114) [misc,volp11] (1738.00) Filing Fee. Receipt number A56387343. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/18/2024)
Jan 18 2 Addendum to voluntary petition Filed by Debtor BBQATOC, Inc.. (Bisom, Andrew) (Entered: 01/18/2024)
Jan 18 3 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor BBQATOC, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Bisom, Andrew) (Entered: 01/18/2024)
Jan 18 4 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor BBQATOC, Inc.. (Bisom, Andrew) (Entered: 01/18/2024)
Jan 18 5 Statement of Corporate Ownership filed. Filed by Debtor BBQATOC, Inc.. (Bisom, Andrew) (Entered: 01/18/2024)
Jan 19 6 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BBQATOC, Inc.) (VN) (Entered: 01/19/2024)
Jan 21 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BBQATOC, Inc.) No. of Notices: 1. Notice Date 01/21/2024. (Admin.) (Entered: 01/21/2024)
Jan 21 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BBQATOC, Inc.) No. of Notices: 1. Notice Date 01/21/2024. (Admin.) (Entered: 01/21/2024)
Jan 22 9 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Goldenberg, Nancy) (Entered: 01/22/2024)

There are 3 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2024bk10114
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11V
Filed
Jan 18, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 13, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Department of Tax and Fee Adm
    Corey Taylor, Esq.
    County of Orange Treasurer-Tax Collector
    Franchise Tax Board
    Omar Fadli
    Pelican Investments #4, LLC
    Pelican Investments #4, LLC
    Pelican Investments #4, LLC
    Pelican Investments #4, LLC
    Pelican Investments #4, LLC
    Pelican Investments #4, LLC
    Pelican Investments #4, LLC
    Pelican Investments #4, LLC
    Sam Fadli
    SBA
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BBQATOC, Inc.
    24601 Raymond Way, Ste. 2
    Lake Forest, CA 92630
    ORANGE-CA
    Tax ID / EIN: xx-xxx6490

    Represented By

    Andrew S Bisom
    Bisom Law Group
    300 Spectrum Center Drive
    Ste 400
    Irvine, CA 92618
    714-643-8900
    Email: abisom@bisomlaw.com

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 17, 2023 Resource for Education Advocacy Communication and 11V 8:2023bk12429
    Nov 11, 2023 Tarzana Plaza Condominiums Association 11V 8:2023bk12372
    Oct 31, 2023 Tri-Emerald Financial Group, Inc. 7 8:2023bk12302
    Feb 2, 2021 BioXXel, LLC 11 8:2021bk10256
    Dec 30, 2020 Neo Systems LLC 7 8:2020bk13519
    Nov 1, 2020 C&Y Global, Inc. 7 8:2020bk13063
    May 13, 2019 Mesko Restaurant Group V, Inc., a California corpo parent case 11 8:2019bk11837
    May 13, 2019 MRG Management, Inc., a California corporation parent case 11 8:2019bk11835
    May 13, 2019 Mesko Restaurant Group IV, Inc., a California corp parent case 11 8:2019bk11832
    May 13, 2019 Mesko Restaurant Group III, Inc., a California cor parent case 11 8:2019bk11831
    Oct 30, 2015 A&H Ziba Inc 7 8:15-bk-15266
    Dec 11, 2013 20 Tesoro LLC 7 8:13-bk-19918
    Sep 4, 2013 23201 Orange Avenue, LLC 7 8:13-bk-17475
    Jan 23, 2013 Gonzalez-Lopez, Inc. 7 8:13-bk-10630
    Jul 27, 2012 Plexus Financial Group Inc. 7 8:12-bk-19043