Welcome to BusinessBankruptcies.com!

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

Foodies of California, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-12782
TYPE / CHAPTER
Voluntary / 7

Filed

5-31-14

Updated

11-30-19

Last Checked

11-30-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2019
Last Entry Filed
Dec 18, 2014

Docket Entries by Year

May 31, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Foodies of California, Inc. (Esbin, Louis) WARNING: Item subsequently amended by docket entry #4. Modified on 6/2/2014 (Kinsley, Terri). (Entered: 05/31/2014)
May 31, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 07/07/2014 at 10:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Esbin, Louis) (Entered: 05/31/2014)
May 31, 2014 Receipt of Voluntary Petition (Chapter 7)(1:14-bk-12782) [misc,volp7] ( 306.00) Filing Fee. Receipt number 37103356. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/31/2014)
Jun 2, 2014 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Foodies of California, Inc.) (Kinsley, Terri) (Entered: 06/02/2014)
Jun 2, 2014 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but the Corporate Ownership Statement is deficient. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENT IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Foodies of California, Inc.) (Kinsley, Terri) (Entered: 06/02/2014)
Jun 4, 2014 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 29. Notice Date 06/04/2014. (Admin.) (Entered: 06/04/2014)
Jun 4, 2014 6 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 06/04/2014. (Admin.) (Entered: 06/04/2014)
Jun 10, 2014 7 Statement of Corporate Ownership filed. Corporate parents added to case: Foodies of California, Inc.. Filed by Debtor Foodies of California, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Esbin, Louis) (Entered: 06/10/2014)
Jul 7, 2014 8 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 07/25/14 at 12:00 PM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. Debtor appeared. (Zamora (TR), Nancy) (Entered: 07/07/2014)
Jul 8, 2014 9 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by. (Zamora (TR), Nancy) (Entered: 07/08/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:14-bk-12782
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
May 31, 2014
Type
voluntary
Terminated
Dec 18, 2014
Updated
Nov 30, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alliance One Receivables Management
    American Express
    Assessor Of LA County
    AT&T
    Baker Commodities, Inc.
    Bay Alarm
    Bay Alarm Corp Offices
    California EDD
    California Franchise Tax Board
    California State Board Of Equalizat
    California State Board Of Equilizat
    Certegy Check Systems, Inc.
    Chase Cardmember Services
    Chex Systems, Inc.
    City Of LA False Alarms
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Foodies of California, Inc.
    14357 Sylmar Court
    Van Nuys, CA 91401
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8942
    dba Off the Hook

    Represented By

    Louis J Esbin
    Law Offices of Louis J. Esbin
    27451 Tourney Road
    Suite 120
    Valencia, CA 91355
    661-254-5050
    Fax : 661-254-5252
    Email: Louis@Esbinlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 16, 2019 Build A Dream Inc. 7 1:2019bk11786
    Mar 27, 2019 Marwill Properties LLC 7 1:2019bk10705
    May 16, 2018 Marwill Propereties LLC 11 1:2018bk11258
    Jan 31, 2018 Marwill Properties LLC 7 1:2018bk10282
    Dec 18, 2017 Castillo I Partnership 11 1:2017bk13341
    Sep 10, 2017 M.N.E. Funding, Inc. 11 1:17-bk-12420
    Aug 23, 2017 Esperanto Translating & Interpreting Inc 7 1:17-bk-12240
    Dec 30, 2016 Marwill Properties LLC 7 1:16-bk-13645
    Dec 21, 2015 Westside Auto Detailing, Inc., a California Corpor 7 1:15-bk-14130
    Dec 5, 2014 14520 Hesby, LLC 11 1:14-bk-15412
    Feb 14, 2014 14520 Hesby, LLC 11 1:14-bk-10769
    Oct 4, 2013 YOD Partnership 11 1:13-bk-16402
    Nov 27, 2012 Tracht Gut LLC 11 1:12-bk-20308
    Jul 9, 2012 International Beverages Express 11 1:12-bk-16208
    Apr 10, 2012 NH Simpson Partnership 11 1:12-bk-13355