Welcome to BusinessBankruptcies.com!

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

El Toro Bravo

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-11743
TYPE / CHAPTER
Voluntary / 11

Filed

5-1-17

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 18, 2024

Docket Entries by Year

There are 516 older docket entries.

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

login purchase single case subscribe now

Jan 28, 2022 513 Hearing Held On Motion (RE: related document(s)503 Omnibus Motion For Disallowance Of Scheduled Claims: Scheduled Claim Sergio Arizmendi-Trujillo $25,000.00; Scheduled Claim Jose Bucio $15,000.00; Scheduled Claim Leticia Nuno $395,000.00 filed by Trustee David M Goodrich (TR)) - DEFAULT - MOTION GRANTED (Bolte, Nickie) (Entered: 01/28/2022)
Feb 2, 2022 514 Hearing Continued On Post-Effective Status Conference (RE: related document 6 Post-Effective Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report) POST-EFFECTIVE STATUS CONFERENCE CONTINUED TO JULY 27, 2022 AT 1:30 P.M. IN COURTROOM 5C-VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 02/02/2022)
Apr 21, 2022 515 Chapter 11 Post-Confirmation Report for the Quarter Ending: March 31, 2022 Filed by Trustee David M Goodrich (TR). (Attachments: # 1 Exhibit P&L # 2 Exhibit Balance Sheet # 3 Exhibit Bank Statements) (Goodrich (TR), David) (Entered: 04/21/2022)
Jul 12, 2022 516 Status report Second Post-Confirmation Status Report (with Proof of Service) Filed by Trustee David M Goodrich (TR) (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Gaschen, Beth) (Entered: 07/12/2022)
Jul 21, 2022 517 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Trustee David M Goodrich (TR). (Attachments: # 1 Exhibit Bank Statements # 2 Exhibit Balance Sheet # 3 Exhibit P&L Sheet) (Goodrich (TR), David) (Entered: 07/21/2022)
Aug 4, 2022 518 Hearing Continued On Status Conference (RE: (1) Case Management Conference And (2) Requiring Status Report) - STATUS CONFERENCE CONTINUED TO FEBRUARY 8, 2023 AT 1:30 P.M. IN COURTROOM 5C-VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS BEFORE. The case judge is Scott C Clarkson (NB8) (Entered: 08/04/2022)
Aug 11, 2022 519 Notice of Change of Address (with Proof of Service) Filed by Trustee David M Goodrich (TR). (Gaschen, Beth) (Entered: 08/11/2022)
Oct 21, 2022 520 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Trustee David M Goodrich (TR). (Attachments: # 1 Exhibit Bank Statements # 2 Exhibit P&L # 3 Exhibit Balance Sheet) (Goodrich (TR), David) (Entered: 10/21/2022)
Nov 1, 2022 521 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1401 Garland Ave., Tustin, CA 92780 . Fee Amount $188, Filed by Creditor DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR SOUNDVIEW HOME LOAN TRUST 2005-OPT1, ASSET-BACKED CERTIFICATES, SERIES 2005-OPT1 (Wan, Fanny) (Entered: 11/01/2022)
Nov 1, 2022 Receipt of Motion for Relief from Stay - Real Property( 8:17-bk-11743-SC) [motion,nmrp] ( 188.00) Filing Fee. Receipt number A54822686. Fee amount 188.00. (re: Doc# 521) (U.S. Treasury) (Entered: 11/01/2022)
Show 10 more entries
Jul 19, 2023 532 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Trustee David M Goodrich (TR). (Attachments: # 1 Exhibit Bank Statement # 2 Exhibit Balance SHeet # 3 Exhibit P & L) (Goodrich (TR), David) (Entered: 07/19/2023)
Aug 22, 2023 533 Notice of Change of Address for Beth E. Gaschen, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Gaschen, Beth) (Entered: 08/22/2023)
Aug 23, 2023 534 Notice of Change of Address for Ryan W. Beall, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Beall, Ryan) (Entered: 08/23/2023)
Oct 9, 2023 535 Status report Fourth Post-Confirmation Status Report with Proof of Service. Filed by Trustee David M Goodrich (TR) (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Gaschen, Beth) [See docket entry no: 537 for corrective action]. Modified on 10/10/2023 (AM). (Entered: 10/09/2023)
Oct 10, 2023 536 Second Notice RE AMENDED Notice to Pay Court Costs Due Sent To: David M Goodrich, Trustee, Total Amount Due $350.00 (Notice of Removal 20-01177). (SD8) (Entered: 10/10/2023)
Oct 10, 2023 537 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED FOURTH POST-CONFIRMATION STATUS REPORT WITH CORRECT HEARING DATE. (RE: related document(s)535 Status report filed by Trustee David M Goodrich (TR)) (AM) (Entered: 10/10/2023)
Oct 11, 2023 538 Status report Amended Fourth Post-Confirmation Status Report with Proof of Service. Filed by Trustee David M Goodrich (TR) (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Gaschen, Beth) (Entered: 10/11/2023)
Oct 12, 2023 539 BNC Certificate of Notice (RE: related document(s)536 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 10/12/2023. (Admin.) (Entered: 10/12/2023)
Oct 17, 2023 540 Chapter 11 Post-Confirmation Report for the Quarter Ending: September 30, 2023 Filed by Trustee David M Goodrich (TR). (Attachments: # 1 Exhibit Bank Statements # 2 Exhibit Balance Sheet # 3 Exhibit P&L) (Goodrich (TR), David) (Entered: 10/17/2023)
Oct 30, 2023 541 Hearing Continued On Post-Effective Status Conference (RE: related document 6 Post-Effective Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report. - POST-EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO APRIL 24, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8) (Entered: 10/30/2023)

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

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-11743
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
May 1, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CA Dept. of Industrial Relations,
    Employment Development Department
    Internal Revenue Service
    Jose Bucio
    Miguel Guerrero
    Ocwen
    Pang Bonilla Properties
    Sergio Arizmendi-Trujillo
    State Board of Equalization
    Toyota Financial Services
    Vista Energy

    Parties

    Debtor

    Cecilio Romero Murrietta
    1401 Garland
    Tustin, CA 92780
    ORANGE-CA
    SSN / ITIN: xxx-xx-9735
    dba El Toro Bravo Tortilleria

    Represented By

    Andrew S Bisom
    The Bisom Law Group
    300 Spectrum Center Drive, Ste. 1575
    Irvine, CA 92618
    714-643-8900
    Fax : 714-643-8901
    Email: abisom@bisomlaw.com

    Joint Debtor

    Irma Bonilla Murrietta
    1401 Garland
    Tustin, CA 92780
    ORANGE-CA
    SSN / ITIN: xxx-xx-4463

    Represented By

    Andrew S Bisom
    (See above for address)

    Trustee

    David M Goodrich (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    714-966-1000

    Represented By

    Ryan W Beall
    Golden Goodrich LLP
    3070 Bristol St
    Ste 640
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: rbeall@go2.law
    Beth Gaschen
    Golden Goodrich LLP
    3070 Bristol St
    Ste 640
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: bgaschen@go2.law
    Jeffrey I Golden
    Golden Goodrich LLP
    650 Town Center Drive
    Ste 600
    Costa Mesa, CA 92626
    714-966-1000
    Email: jgolden@go2.law

    U.S. Trustee

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

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov
    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
    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov