Welcome to BusinessBankruptcies.com!

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

Casa Ranchero, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-14724
TYPE / CHAPTER
Voluntary / 11

Filed

4-13-12

Updated

4-11-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Aug 28, 2013

Docket Entries by Year

There are 82 older docket entries.

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

login purchase single case subscribe now

Oct 22, 2012 77 Statement Professional Fee Statement #3 with Proof of Service Filed by Debtor Casa Ranchero Inc. (Goe, Robert) (Entered: 10/22/2012)
Oct 22, 2012 78 Statement Professional Fee Statement #4 with Proof of Service Filed by Debtor Casa Ranchero Inc. (Goe, Robert) (Entered: 10/22/2012)
Nov 29, 2012 79 Statement Professional Fee Statement #5 with Proof of Service Filed by Debtor Casa Ranchero Inc. (Goe, Robert) (Entered: 11/29/2012)
Dec 3, 2012 80 Monthly Operating Report. Operating Report Number: Four (4). For the Month Ending 09/30/2012 Filed by Debtor Casa Ranchero Inc. (Goe, Robert) (Entered: 12/03/2012)
Dec 3, 2012 81 Monthly Operating Report. Operating Report Number: Five (5). For the Month Ending 10/31/2012 Filed by Debtor Casa Ranchero Inc. (Goe, Robert) (Entered: 12/03/2012)
Dec 21, 2012 82 Hearing Held on Approval of Debtor's Disclosure Statement (Related Doc. #73) - Approved conditionally s stated in the tentative. Confirmation hearing is set for 2/6/2013 at 10:00 a.m.; Last date to file objection to plan: 1/25/2013; Last date to submit ballots: 1/23/2013; Confirmation brief to be filed by: 2/1/2013 - (cr:Gomez) (Ngo, Kim) (Entered: 12/21/2012)
Dec 21, 2012 83 Hearing Set (RE: related document(s)74 Chapter 11 Plan filed by Debtor Casa Ranchero Inc) Confirmation hearing to be held on 2/6/2013 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Ngo, Kim) (Entered: 12/21/2012)
Dec 28, 2012 84 Amended Disclosure Statement First Amended Disclosure Statement Describing Debtor's First Amended Plan of Reorganization Dated Decembe 28, 2012; Declaration of Claire Shepard in Support Thereof with Proof of Service Filed by Debtor Casa Ranchero Inc (RE: related document(s)73 Disclosure Statement Disclosure Statement Describing Debtor's Chapter 11 Plan of Reorganization Dated October 15, 2012; Declaration of Claire Shepard in Support Thereof with Proof of Service Filed by Debtor Casa Ranchero Inc.). (Goe, Robert) (Entered: 12/28/2012)
Dec 28, 2012 85 Amended Chapter 11 Plan Debtor's First Amended Chapter 11 Plan of Reorganization Dated December 28, 2012; Declaration of Claire Shepard in Support Thereof with Proof of Service Filed by Debtor Casa Ranchero Inc (RE: related document(s)74 Chapter 11 Plan of Reorganization Debtor's Chapter 11 Plan of Reorganization Dated October 15, 2012; Declaration of Claire Shepard in Support Thereof with Proof of Service Filed by Debtor Casa Ranchero Inc.). (Goe, Robert) (Entered: 12/28/2012)
Dec 28, 2012 86 Notice of Hearing Notice to Creditors, Interest Holders, and Parties in Interest of Hearing on Confirmation of Debtor's First Amended Chapter 11 Plan of Reorganization Dated December 28, 2012 with Proof of Service Filed by Debtor Casa Ranchero Inc. (Attachments: # 1 Notice - part 2) (Goe, Robert) (Entered: 12/28/2012)
Show 10 more entries
Feb 20, 2013 97 DISCHARGE OF DEBTOR - Chapter 11 for Debtor (BNC) (Steinberg, Elizabeth) (Entered: 02/20/2013)
Feb 21, 2013 98 BNC Certificate of Notice - PDF Document. (RE: related document(s)95 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 02/21/2013. (Admin.) (Entered: 02/21/2013)
Feb 22, 2013 99 BNC Certificate of Notice (RE: related document(s)97 DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 55. Notice Date 02/22/2013. (Admin.) (Entered: 02/22/2013)
Feb 27, 2013 100 Monthly Operating Report. Operating Report Number: Seven (7). For the Month Ending December 31, 2012 Filed by Debtor Casa Ranchero Inc. (Goe, Robert) (Entered: 02/27/2013)
Feb 27, 2013 101 Monthly Operating Report. Operating Report Number: Eight (8). For the Month Ending January 31, 2013 Filed by Debtor Casa Ranchero Inc. (Goe, Robert) (Entered: 02/27/2013)
Mar 6, 2013 102 Application for Compensation Application For First And Final Compensation And Reimbursement Of Expenses Of Goe & Forsythe, Llp, Counsel For Reorganized Debtor; Memorandum Of Points And Authorities And Declarations Of Robert P. Goe And Claire Shepard In Support Thereof with Proof of Service for Robert P Goe, Debtor's Attorney, Period: 5/11/2012 to 3/27/2013, Fee: $49,977.00, Expenses: $4,926.14. Filed by Attorney Robert P Goe (Goe, Robert) (Entered: 03/06/2013)
Mar 6, 2013 103 Notice of Hearing Notice To Creditors Of Hearing On The Application For First And Final Compensation And Reimbursement Of Expenses Of Goe & Forsythe, Llp, Counsel For Reorganized Debtor with Proof of Service Filed by Debtor Casa Ranchero Inc (RE: related document(s)102 Application for Compensation Application For First And Final Compensation And Reimbursement Of Expenses Of Goe & Forsythe, Llp, Counsel For Reorganized Debtor; Memorandum Of Points And Authorities And Declarations Of Robert P. Goe And Claire Shepard In Support Thereof with Proof of Service for Robert P Goe, Debtor's Attorney, Period: 5/11/2012 to 3/27/2013, Fee: $49,977.00, Expenses: $4,926.14. Filed by Attorney Robert P Goe). (Goe, Robert) (Entered: 03/06/2013)
Mar 6, 2013 104 Hearing Set (RE: related document(s)102 Application for Compensation filed by Debtor Casa Ranchero Inc) The Hearing date is set for 3/27/2013 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Steinberg, Elizabeth) (Entered: 03/06/2013)
Mar 8, 2013 105 Original signature page Application For First And Final Compensation And Reimbursement Of Expenses Of Goe & Forsythe, LLP, Counsel For Reorganized Debtor (Docket No. 102) Original Signature Page To The Declaration Of Claire Shepard In Support Of Application For First And Final Compensation And Reimbursement Of Expenses Of Goe & Forsythe, LLP, Counsel For Reorganized Debtor with Proof of Service Filed by Debtor Casa Ranchero Inc. (Goe, Robert) (Entered: 03/08/2013)
Mar 27, 2013 106 Notice of lodgment re Order Granting Application For First And Final Compensation And Reimbursement Of Expenses Of Goe & Forsythe, Llp, Counsel For Reorganized Debtor with Proof of Service Filed by Debtor Casa Ranchero Inc (RE: related document(s)102 Application for Compensation Application For First And Final Compensation And Reimbursement Of Expenses Of Goe & Forsythe, Llp, Counsel For Reorganized Debtor; Memorandum Of Points And Authorities And Declarations Of Robert P. Goe And Claire Shepard In Support Thereof with Proof of Service for Robert P Goe, Debtor's Attorney, Period: 5/11/2012 to 3/27/2013, Fee: $49,977.00, Expenses: $4,926.14. Filed by Attorney Robert P Goe). (Goe, Robert) (Entered: 03/27/2013)

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
8:12-bk-14724
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Apr 13, 2012
Type
voluntary
Terminated
Aug 28, 2013
Updated
Apr 11, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accusharp of Southern California
    ADRI BRI Investments
    Advanced Restaurant Supply
    Allied Insurance
    American Alarm Systems, Inc.
    American Express
    ASCAP
    AT&T Mobiling
    Business Builders
    Chef Toys
    Chem Mark
    Cox Communications
    Culligan, Inc.
    EcoLab
    EcoLab Pest Control
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    discharged:

    Debtor

    Casa Ranchero Inc
    27 Poplar Drive
    Aliso Viejo, CA 92656
    ORANGE-CA
    Tax ID / EIN: xx-xxx6858
    dba Casa Ranchero Mexican Cantina

    Represented By

    Robert P Goe
    Goe & Forsythe, LLP
    18101 Von Karman, Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com
    Sean S Vahdat
    7700 Irvine Center Dr
    Ste 800
    Irvine, CA 92618
    949-788-2949
    Fax : 949-788-2950
    Email: sean@vahdatlaw.com
    TERMINATED: 05/17/2012
    Clarisse Young
    Shumaker Mallory, LLP
    333 S. Hope Street
    35th Floor
    Los Angeles, CA 90071
    310-614-3456
    Email: youngshumaker@smcounsel.com
    TERMINATED: 05/17/2012

    Trustee

    James J Joseph (TR)
    200 W. Santa Ana Blvd., Suite 400
    Santa Ana, CA 92701
    (714) 569-3672
    TERMINATED: 06/15/2012

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 9041
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov