Welcome to BusinessBankruptcies.com!

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

Ciao Restaurants, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2019bk23452
TYPE / CHAPTER
Voluntary / 11

Filed

5-30-19

Updated

9-13-23

Last Checked

6-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2019
Last Entry Filed
Jun 7, 2019

Docket Entries by Quarter

May 30, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1717.00) (Liberman, Gabriel) (eFilingID: 6515989) (Entered: 05/30/2019)
May 30, 2019 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 352246, eFilingID: 6515989) (auto) (Entered: 05/30/2019)
May 30, 2019 2 Master Address List (auto) (Entered: 05/30/2019)
May 30, 2019 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; 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; List of Equity Security Holders; Document(s) due by 6/13/2019. (ltas) (Entered: 05/30/2019)
May 31, 2019 4 Order Scheduling Deadlines for Filing Preliminary Status Report,Preliminary Status Conference Re: 1 Voluntary Petition ; This order is Transmitted to BNC for Service. ; Status Conference 1 Voluntary Petition to be held on 7/3/2019 at 10:00 AM at Sacramento Courtroom 34, Department D (jlns) (Entered: 05/31/2019)
Jun 2, 2019 5 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/02/2019)
Jun 3, 2019 6 Tax Document(s) for the Year(s) 2018 (jlns) (Entered: 06/03/2019)
Jun 3, 2019 7 Balance Sheet (jlns) (Entered: 06/03/2019)
Jun 3, 2019 8 Support Document/Profit and Loss Re: 7 Balance Sheet Filed by Debtor Ciao Restaurants, LLC (jlns) (Entered: 06/03/2019)
Jun 3, 2019 9 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (jlns) (Entered: 06/03/2019)
Jun 4, 2019 10 Request for Special Notice Filed by Creditors Bryan Bullard, Adam Haney (jlns) (Entered: 06/04/2019)
Jun 4, 2019 11 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (msts) (Entered: 06/04/2019)
Jun 4, 2019 12 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 7/8/2019 at 03:00 PM at Office of the UST (7-500). Last day to oppose dischargeability of certain debts: 9/6/2019. Proofs of Claim due by 10/7/2019. (Brugger, Laurie) (Entered: 06/04/2019)

There are 5 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
2:2019bk23452
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
11
Filed
May 30, 2019
Type
voluntary
Terminated
Jul 1, 2022
Updated
Sep 13, 2023
Last checked
Jun 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2ASJ Company LLC
    2ASJ Company LLC
    2ASJ Company LLC
    Adam Haney
    American Energy
    Auto Chlor
    Bryan Bullard
    California State Board of Equalization
    Classic Wines of California
    DAVID PRINGLE
    DBI Beverage Inc
    DBI Beverage Sacramento
    Department of Industrial Relations
    Devine Gelateria Cafe
    Employment Development Department
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ciao Restaurants, LLC
    1410 East Roseville Parkway, Suite 140
    Roseville, CA 95661-3059
    PLACER-CA
    Tax ID / EIN: xx-xxx3579
    dba Ciao Restaurant
    dba Ciao Roseville

    Represented By

    Gabriel E. Liberman
    2033 Howe Ave #140
    Sacramento, CA 95825
    916-485-1111

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 2, 2021 Nidhan Price Cutter, Inc. 7 2:2021bk22479
    Jul 27, 2020 Norquist Salvage Corporation, Inc. 7 2:2020bk23657
    Feb 23, 2018 Business Index Group, Inc., a California corporati 7 2:2018bk21012
    May 30, 2017 Physicians Skin and Weight Centers, Inc. 7 2:17-bk-23626
    Feb 18, 2016 Wing Box, Inc. 7 2:16-bk-20900
    Feb 17, 2016 Commonwealth Restaurant Acquisitions Inc 7 2:16-bk-20880
    Nov 25, 2015 CS1 Commercial Construction, Inc. 7 2:15-bk-29210
    Jun 24, 2014 Seaview Financial, Inc. 7 2:14-bk-26569
    Mar 6, 2013 Pacific Star Company, LLC 11 1:13-bk-00355
    Mar 6, 2013 Front Nine, LLC 11 1:13-bk-00354
    Mar 6, 2013 1250 Oceanside Partners 11 1:13-bk-00353
    Jan 30, 2013 Kobra Properties, a California partnership 11 2:13-bk-21180
    Nov 6, 2012 Rysaw Painting, Inc. 7 2:12-bk-39595
    Sep 20, 2012 Neuro Orthopedic Rehab, Inc 7 2:12-bk-36956
    Nov 28, 2011 YTD Holdings, LLC 7 2:11-bk-47686