Welcome to BusinessBankruptcies.com!

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

CharGrill LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2020bk10051
TYPE / CHAPTER
Voluntary / 7

Filed

1-27-20

Updated

9-13-23

Last Checked

2-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 28, 2020
Last Entry Filed
Jan 27, 2020

Docket Entries by Quarter

Jan 27, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by CharGrill LLC. Order Meeting of Creditors due by 02/10/2020. (Vos, John) (Entered: 01/27/2020)
Jan 27, 2020 2 Statement of Sattement of Corporate Ownership (per BR 1007) Filed by Debtor CharGrill LLC (Vos, John) (Entered: 01/27/2020)
Jan 27, 2020 3 Creditor Matrix Filed by Debtor CharGrill LLC (Vos, John) (Entered: 01/27/2020)
Jan 27, 2020 4 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3200 Filed by Debtor CharGrill LLC (Vos, John) (Entered: 01/27/2020)
Jan 27, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-10051) [misc,volp7] ( 335.00). Receipt number 30241732, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/27/2020)
Jan 27, 2020 First Meeting of Creditors with 341(a) meeting to be held on 03/04/2020 at 09:00 AM at Santa Rosa U.S. Trustee Office. (Vos, John) (Entered: 01/27/2020)
Jan 27, 2020 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (yw) (Entered: 01/27/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2020bk10051
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Jan 27, 2020
Type
voluntary
Terminated
Mar 23, 2020
Updated
Sep 13, 2023
Last checked
Feb 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aramark
    AT&T
    AT&T
    Bank of America
    Bank of America
    Calfirornia Dept of Indus Relations
    California Dept of Tax and Fee Administration
    California EDD
    Credence Resource Management LLC
    Del Monte
    Eleos Electric
    EMI Santa Rosa Limited Partnership
    EMI Santa Rosa LP
    Express Merchant Processing Solutions
    Franchise Tax Board
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CharGrill LLC
    P.O. Box 1176
    Windsor, CA 95452-1176
    SONOMA-CA
    Tax ID / EIN: xx-xxx2000

    Represented By

    John A. Vos
    Law Offices of John A. Vos
    1430 Lincoln Ave.
    San Rafael, CA 94901
    (415) 485-5332
    Email: InvalidEMailECFonly@gmail.com

    Trustee

    Linda S. Green
    P.O.Box 5350
    Santa Rosa, CA 95402
    (707)575-6112

    U.S. Trustee

    Office of the U.S. Trustee / SR
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 S&B Restaurants dba Gio's Pizza 11 1:2024bk10160
    Jan 29 T.A.W. Performance, LLC 7 1:2024bk10046
    Jan 22 Valencia 70 Investors, LLC 7 3:2024bk30028
    Apr 12, 2023 Bio365 LLC 11V 1:2023bk10180
    Sep 29, 2022 Spring Mountain Vineyard Inc. 11 1:2022bk10381
    Mar 28, 2022 4th Street Medical Building, LLC 11 1:2022bk10124
    Nov 19, 2020 St. Helena Wine Center, LLC 7 1:2020bk10606
    Aug 24, 2020 Advance Golf Partners Two LLC 7 1:2020bk10487
    Sep 16, 2019 Arcachon Partners, LLC 11 1:2019bk10687
    Jul 28, 2016 New Cal-Neva Lodge, LLC 11 1:16-bk-10648
    Jul 26, 2016 Bjorner Enterprises, Inc. 11 1:16-bk-10637
    Jun 10, 2016 Cal Neva Lodge, LLC 11 1:16-bk-10514
    Feb 13, 2015 Deerfield Ranch Winery, LLC 11 1:15-bk-10150
    Apr 2, 2012 Sun HB 71 LLC 11 2:12-bk-21794
    Oct 17, 2011 Epps Chevrolet-Pontiac-Oldsmobile, Inc. 7 1:11-bk-13803