Welcome to BusinessBankruptcies.com!

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

Fab West Saloon, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk10820
TYPE / CHAPTER
Voluntary / 11V

Filed

2-2-24

Updated

3-31-24

Last Checked

2-28-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 9, 2024
Last Entry Filed
Feb 5, 2024

Docket Entries by Week of Year

Feb 2 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Fab West Saloon, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/16/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/16/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/16/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/16/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/16/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 02/16/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/16/2024. Statement of Financial Affairs (Form 107 or 207) due 02/16/2024. Statement of Related Cases (LBR Form F1015-2) due 02/16/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/16/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 02/16/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/16/2024. Incomplete Filings due by 02/16/2024. Chapter 11 Plan Subchapter V Due (Judge will determine by an order). (Haberbush, Vanessa) CORRECTION: Attorney must file ADDENDUM VOL PETITION. Tax Documents, Balance Sheet and Cash Flow must be filed separately with their own event code. Declaration re Schedules and Declaration re Employment does not apply to non dividual ch. 11 sub chapter V.Modified on 2/2/2024 (SF). Modified on 2/2/2024 (SF). (Entered: 02/02/2024)
Feb 2 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-10820) [misc,volp11] (1738.00) Filing Fee. Receipt number B56447319. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/02/2024)
Feb 2 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fab West Saloon, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/16/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/16/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/16/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/16/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/16/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 2/16/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/16/2024. Statement of Financial Affairs (Form 107 or 207) due 2/16/2024. Incomplete Filings due by 2/16/2024. (SF) (Entered: 02/02/2024)
Feb 2 2 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fab West Saloon, LLC) (SF) (Entered: 02/02/2024)
Feb 2 3 Notice to Filer of Error and/or Deficient Document Other - Attorney needs to file Addendum Vol Petition.Tax Documents, Balance Sheets and Cash Flow are filed separately with their assigned event code (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fab West Saloon, LLC) (SF) (Entered: 02/02/2024)
Feb 2 4 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 2/2/2024. Status hearing to be held on 3/5/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/02/2024)
Feb 4 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fab West Saloon, LLC) No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/04/2024)
Feb 4 6 BNC Certificate of Notice (RE: related document(s)2 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/04/2024)
Feb 4 7 BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/04/2024)
Feb 5 8 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fab West Saloon, LLC) Status hearing to be held on 3/5/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/05/2024)

There are 4 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk10820
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11V
Filed
Feb 2, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 28, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    California Department of Tax and
    City of Long Beach Utilities
    Dr. Joseph Mirkovich
    EDD SDI Long Beach
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    Precise Imaging
    Precision Occ Med Group
    Sioboan Abendschen
    Southern California Edison Company
    Spectrum Business
    State Compensation Insurance Fund
    UEBTF Los Angeles

    Parties

    Debtor

    Fab West Saloon, LLC
    1616 W Pacific Coast Hwy
    Long Beach, CA 90810
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0167

    Represented By

    Vanessa M Haberbush
    Haberbush, LLP
    444 W Ocean Blvd Ste 1400
    Long Beach, CA 90802
    562-435-3456
    Fax : 562-435-6335
    Email: vhaberbush@lbinsolvency.com

    Trustee

    John-Patrick McGinnis Fritz (TR)
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 22, 2020 LBC Logistics LLC 7 2:2020bk21104
    Dec 7, 2020 Dos Potrillos LLC 11 2:2020bk20771
    Dec 16, 2017 California Sandblasting & Plating, Inc. 7 2:2017bk25304
    Oct 18, 2017 Beach Dans, Inc. 11 2:17-bk-22786
    Aug 22, 2017 Tire Trax Inc. 7 2:17-bk-20290
    Jul 20, 2017 WASH 4 ME, LLC 7 2:17-bk-18828
    Apr 12, 2017 RPM Harbor Services, Inc. 11 2:17-bk-14484
    May 13, 2016 Lake Mathews Mineral Properties, LTD 11 2:16-bk-16363
    Jun 4, 2015 DENCHO MARINE, INC. 7 2:15-bk-18984
    May 25, 2015 DENCHO MARINE, INC. 7 2:15-bk-18326
    Feb 13, 2014 Just Roofs, Inc 7 2:14-bk-12767
    Oct 9, 2013 TEPECHI ENTERPRISES INC. DBA BIRR 11 2:13-bk-34781
    Mar 12, 2013 TEPECHI ENTERPRISES INC. DBA BIRR 7 2:13-bk-16429
    Dec 6, 2012 Hansen Freightlines Incorporated 11 2:12-bk-50259
    Apr 16, 2012 Mattare Enterprise, Inc. 11 2:12-bk-23377