Welcome to BusinessBankruptcies.com!

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

Chapos Tacos de Tijuana, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2018bk14387
TYPE / CHAPTER
Voluntary / 11

Filed

10-29-18

Updated

9-13-23

Last Checked

11-21-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 7, 2018
Last Entry Filed
Nov 6, 2018

Docket Entries by Quarter

Oct 29, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Missing Document(s): Verification and Master Address List due by 11/5/2018; Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 11/13/2018. (Fee Not Paid $0.00) (jflf) (Entered: 10/29/2018)
Oct 29, 2018 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (jflf) (Entered: 10/29/2018)
Oct 29, 2018 3 Notice to Debtor Concerning Legal Representation (jflf) (Entered: 10/29/2018)
Oct 30, 2018 4 Request for Special Notice Filed by Creditor La Costa Loans Holdings, LLC (wmim) (Entered: 10/30/2018)
Oct 30, 2018 5 Certificate/Proof of Service of 4 Request for Special Notice (wmim) (Entered: 10/30/2018)
Oct 31, 2018 6 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (wmim) (Entered: 10/31/2018)
Oct 31, 2018 7 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (kwis) (Entered: 10/31/2018)
Nov 2, 2018 8 Notice of Payment Due in the amount of $1717 RE: Chapter 11 Voluntary Petition Non-Individual. Missing Document(s): Verification and Master Address List due by 11/5/2018; Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts and Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 11/13/2018. (Fee Not Paid $0.00) (jflf) (admin) (Entered: 11/02/2018)
Nov 2, 2018 9 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/02/2018)
Nov 4, 2018 10 Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/04/2018)

There are 2 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 Eastern Bankruptcy Court
Case number
1:2018bk14387
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
11
Filed
Oct 29, 2018
Type
voluntary
Terminated
Dec 26, 2018
Updated
Sep 13, 2023
Last checked
Nov 21, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Julian Bach Esq
    Julian Bach, Esq. #162421
    Julian Bach, Esq. #162421

    Parties

    Debtor

    Chapos Tacos de Tijuana, LLC
    2945 Niles St
    Bakersfield, CA 93306
    KERN-CA
    Tax ID / EIN: xx-xxx8843

    Represented By

    Chapos Tacos de Tijuana, LLC
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    U.S. Trustee

    Tracy Hope Davis
    c/o Gregory S. Powell
    2500 Tulare St #1401
    Fresno, CA 93721

    Represented By

    Gregory S. Powell
    2500 Tulare St #1401
    Fresno, CA 93721
    (559) 487-5002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 11, 2023 Emcast Construction Inc 7 1:2023bk12520
    Mar 24, 2023 SMOOTH TRANSPORT, LLC 7 1:2023bk10582
    Apr 21, 2022 Orchid Hospice INC. 7 1:2022bk10687
    Jan 14, 2019 Chapos Tacos de Tijuana, Inc. 11 1:2019bk10092
    Dec 31, 2018 Mineral Title Services, Inc 7 1:2018bk15206
    Dec 5, 2018 1 Red Investments Inc. 11 1:2018bk14868
    Oct 25, 2018 1 Red Investment, Inc. 11 1:2018bk14340
    May 18, 2018 Centro Cristiano Agape de Bakersfield Inc 11 1:2018bk11990
    Aug 29, 2017 Salimar, Inc 11 1:17-bk-13325
    Jan 3, 2017 Bakersfield Temple of the Church of God in Christ, 11 1:17-bk-10014
    Feb 13, 2015 Kern Faculty Medical Group, Inc. 7 1:15-bk-10498
    Nov 26, 2014 Los Angeles County Builders Exchange, Inc. 7 1:14-bk-15706
    Oct 23, 2014 BUTCH & CHRIS ASSOCIATES, LLC 7 3:14-bk-51784
    Sep 13, 2013 Kent Food Services Inc. 7 1:13-bk-16154
    May 1, 2012 Premier Scaffold, Inc. 11 1:12-bk-14021