Welcome to BusinessBankruptcies.com!

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

Fournes, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2024bk51491
TYPE / CHAPTER
Voluntary / 11V

Filed

10-1-24

Updated

10-13-24

Last Checked

10-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2024
Last Entry Filed
Oct 5, 2024

Docket Entries by Day

Oct 1 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Fournes, LLC. Application to Employ Counsel by Debtor due by 10/31/2024. Order Meeting of Creditors due by 10/8/2024. Chapter 11 Small Business Subchapter V Plan Due by 12/30/2024. (Boone, David) (Entered: 10/01/2024)
Oct 1 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10262 Filed by Debtor Fournes, LLC (Boone, David) (Entered: 10/01/2024)
Oct 1 3 Statement of Regarding Authority to Sign and File Petition and Resolution of Board of Directors of Fournes, LLC Filed by Debtor Fournes, LLC (Boone, David) (Entered: 10/01/2024)
Oct 1 4 First Meeting of Creditors with 341(a) meeting to be held on 11/5/2024 at 10:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 12/10/2024. (Boone, David) (Entered: 10/01/2024)
Oct 2 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dc) (Entered: 10/02/2024)
Oct 2 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 11/14/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Pre-Status Conference Report due by 10/31/2024 (dc) (Entered: 10/02/2024)
Oct 2 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-51491) [misc,volp11] (1738.00). Receipt number A33448983, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 10/02/2024)
Oct 2 7 Notice of Appearance and Request for Notice by Mike Chow. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Chow, Mike) (Entered: 10/02/2024)
Oct 2 8 Order to Show Cause (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fournes, LLC). Show Cause hearing scheduled for 10/7/2024 at 11:00 AM in/via San Jose Courtroom 11 - Hammond. Response due by 10/7/2024. (acr) (Entered: 10/02/2024)
Oct 2 9 Order for Payment of State and Federal Taxes (admin) (Entered: 10/02/2024)
Oct 3 10 Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Notice of Appointment of Subchapter V Trustee. (Powell, Gregory) (Entered: 10/03/2024)
Oct 3 11 Certificate of Service Notice of Appointment of Subchapter V Trustee (RE: related document(s)10 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Powell, Gregory) (Entered: 10/03/2024)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2024bk51491
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11V
Filed
Oct 1, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Oct 7, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Fournes, LLC
    1530 Southwest Expressway, Ste 10
    San Jose, CA 95126
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx0276
    dba Tassos Restaurant & Bar

    Represented By

    David A. Boone
    Law Offices of David A. Boone
    1611 The Alameda
    San Jose, CA 95126
    (408)291-6000
    Email: ecfdavidboone@aol.com

    Trustee

    Mark M. Sharf
    6080 Center Dr., #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Represented By

    Mike Chow
    Office of the United States Trustee
    450 Golden Gate Ave.
    Suite 05-0153
    San Francisco, CA 94102
    415-705-3344
    Email: mike.chow@usdoj.gov
    Gregory S. Powell
    U.S. Department Justice
    Office of the U.S. Trustee
    2500 Tulare St., #1401
    Fresno, CA 93721
    (559) 487-5002 ext. 225
    Email: greg.powell@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 California Institute for Medical Research, Inc. 7 5:2023bk51481
    Jul 24, 2022 Empire Investments, LLC 11 5:2022bk50645
    Dec 29, 2020 Niederauer Inc. 7 5:2020bk51800
    Aug 31, 2018 Verity Medical Foundation parent case 11 2:2018bk20169
    Mar 3, 2016 Sierra Environmental. Inc. 7 5:16-bk-50641
    Nov 5, 2015 Imagination Enterprises, Inc., dba Delia's Fu 7 5:15-bk-53509
    Aug 24, 2015 Best Buy Motors, Inc. 7 5:15-bk-52721
    Jul 9, 2014 Dance Academy, Inc. 7 5:14-bk-52937
    Jan 21, 2014 S&L Home Loans, Inc. 7 5:14-bk-50196
    Mar 27, 2013 Dolce Vista Investments, Inc 7 5:13-bk-51743
    Mar 27, 2013 Beach Dog Investments, Inc 7 5:13-bk-51742
    Jun 18, 2012 La Concha Inn & Spa of Willow Glen, Inc. 7 5:12-bk-54585
    Apr 27, 2012 Creative Concrete & Masonry, Inc. 7 5:12-bk-53211
    Apr 20, 2012 Diversified Business Products, Inc. 7 5:12-bk-52981
    Apr 9, 2012 A. & A. Distribution, Inc. 7 5:12-bk-52672