Welcome to BusinessBankruptcies.com!

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

Ffpe, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:11-bk-23246
TYPE / CHAPTER
N/A / 7

Filed

9-21-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2011
Last Entry Filed
Sep 22, 2011

Docket Entries by Year

Sep 21, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by FFPE, LLC (Attachments: # 1 Schedule Schedule F# 2 Schedule Schedule G through Statement of Financial Affairs# 3 Schedule Master Mailing Matrix) (Sahn, Victor) Warning: Item subsequently amended by docket entry no.5. Case deficient for: Electronic Filing Declaration (missing attorney's holographic signature) due 11/05/2011. Disclosure of Compensation of Attorney for Debtor due 11/05/2011. Declaration of Attorney's Limited Scope of Appearance due 11/05/2011. Incomplete Filings due 11/05/2011. Modified on 9/22/2011 (Atienza, Edwin). (Entered: 09/21/2011)
Sep 21, 2011 Receipt of Voluntary Petition (Chapter 7)(8:11-bk-23246) [misc,volp7] ( 299.00) Filing Fee. Receipt number 22566037. Fee amount 299.00. (U.S. Treasury) (Entered: 09/21/2011)
Sep 21, 2011 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by D Edward Hays on behalf of P & O Restaurants, LLC. (Hays, D) (Entered: 09/21/2011)
Sep 22, 2011 3 Notice of Appearance and Request for Notice by Brian D Huben Filed by Creditor Westfield, LLC. (Huben, Brian) (Entered: 09/22/2011)
Sep 22, 2011 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor FFPE, LLC, a Delaware Limited Liability Company) (Atienza, Edwin) (Entered: 09/22/2011)
Sep 22, 2011 5 Notice to Filer of Correction Made: Incomplete debtor's name entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Petition was filed as complete, but schedules or statements are deficient, Re: Electronic Filing Declaration (missing attorney's holographic signature). Missing Disclosure of Compensation of Attorney for Debtor and Declaration of Attorneys Limited Scope of Appearance. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor FFPE, LLC, a Delaware Limited Liability Company, 4 Case Commencement Deficiency Notice (BNC)) (Atienza, Edwin) (Entered: 09/22/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:11-bk-23246
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Sep 21, 2011
Terminated
Apr 18, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    24 Hour Urgent Care
    3 Wire Group Inc
    A-Brand Appliance Service
    Able Duct Cleaning
    Above All Cleaning Service Inc
    Academy Locksmith, Inc.
    Adcentive Group, Inc.
    ADP Screening & Selection Svcs
    Advantage Community Publishers
    Aetna Inc, SRC Filing
    Aire Rite
    All American Turf Management, Inc
    All City Glass & Screen
    All Covered
    Allen Matkins Leck Gamble, et al
    There are 356 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    FFPE, LLC, a Delaware Limited Liability Company
    8386 La Palma Avenue
    Buena Park, CA 90620
    Tax ID / EIN: xx-xxx2915
    dba
    Pat & Oscar's

    Represented By

    Victor A Sahn
    333 S Hope St 35th Fl
    Los Angeles, CA 90071-1406
    213-626-2311
    Fax : 213-629-4520
    Email: vsahn@sulmeyerlaw.com

    Trustee

    Weneta M Kosmala (TR)
    P.O. Box 16279
    Irvine, CA 92623
    (714) 708-8190

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 6, 2022 Besthost Inn, LLC 11V 8:2022bk10014
    Sep 1, 2021 BESTHOST INN LLC 11V 8:2021bk12158
    Jun 16, 2021 LOREN PRATT TRUCKING & SON, INC. 7 8:2021bk11525
    Apr 20, 2021 DSECARGONET, INC. 7 8:2021bk11020
    Apr 14, 2021 Plamex Investment, LLC 11 8:2021bk10958
    Apr 14, 2021 3100 E. Imperial Investment, LLC parent case 11 8:2021bk10957
    Feb 26, 2021 The Source Hotel, LLC 11 8:2021bk10525
    Oct 29, 2019 Electronic Cigarette Convention, LLC 7 8:2019bk14238
    May 13, 2019 Mesko Restaurant Group II, Inc., a California corp 11 8:2019bk11830
    Dec 7, 2017 S & R Architectural Metals Inc. 7 8:17-bk-14758
    Sep 27, 2013 The J Taylor Group LLC 7 8:13-bk-18048
    Aug 1, 2013 California Glass Block LTD, an Illinois Corporatio 7 8:13-bk-16588
    Mar 15, 2012 Jaire Home, Inc 11 8:12-bk-13313
    Jan 4, 2012 POPS PLASTICS AND ACRYLIC DISPLAYS, INC. 7 8:12-bk-10078
    Dec 22, 2011 POPS PLASTICS AND ACRYLIC DISPLAYS, INC. 7 8:11-bk-27513