Welcome to BusinessBankruptcies.com!

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

Gourmet Plus, Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk41559
TYPE / CHAPTER
Voluntary / 11V

Filed

11-28-23

Updated

3-31-24

Last Checked

12-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2023
Last Entry Filed
Dec 2, 2023

Docket Entries by Week of Year

Nov 28, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Gourmet Plus, Inc. Application to Employ Counsel by Debtor due by 12/28/2023. Order Meeting of Creditors due by 12/5/2023. Chapter 11 Small Business Subchapter V Plan Due by 02/26/2024. (Fuller, Lars) (Entered: 11/28/2023)
Nov 28, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-41559) [misc,volp11] (1738.00). Receipt number A32886968, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 11/28/2023)
Nov 29, 2023 2 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Shine, Phillip) (Entered: 11/29/2023)
Nov 29, 2023 Meeting of Creditors 341(a) meeting to be held on 12/18/2023 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars Last day to oppose discharge or dischargeability is 2/16/2024 Proofs of Claims due by 2/6/2024 (trw) (Entered: 11/29/2023)
Nov 29, 2023 3 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 1/3/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Pre-Status Conference Report due by 12/20/2023 (trw) (Entered: 11/29/2023)
Nov 29, 2023 4 Order for Payment of State and Federal Taxes (admin) (Entered: 11/29/2023)
Nov 30, 2023 5 Application to Designate Abrahim Aboukhalil as Responsible Individual Filed by Debtor Gourmet Plus, Inc (Attachments: # 1 Declaration of Abrahim Aboukhalil in Support of Application Designating Responsible Individual # 2 Certificate of Service) (Fuller, Lars) (Entered: 11/30/2023)
Nov 30, 2023 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 11/30/2023)
Nov 30, 2023 7 Request for Notice Filed by Creditor Bank of San Francisco (Lyon, Patricia) (Entered: 11/30/2023)
Nov 30, 2023 8 Motion to Use Cash Collateral of U.S. SBA Nunc Pro Tunc Filed by Debtor Gourmet Plus, Inc (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Abrahim Aboukhalil) (Fuller, Lars) (Entered: 11/30/2023)
Nov 30, 2023 9 Motion to Shorten Time re Initial Hearing on Motion for Use of Cash Collateral (RE: related document(s)8 Motion to Use Cash Collateral filed by Debtor Gourmet Plus, Inc). Filed by Debtor Gourmet Plus, Inc (Attachments: # 1 Declaration of Attorney) (Fuller, Lars) (Entered: 11/30/2023)
Nov 30, 2023 10 Certificate of Service (RE: related document(s)8 Motion to Use Cash Collateral, 9 Motion to Shorten Time). Filed by Debtor Gourmet Plus, Inc (Fuller, Lars) (Entered: 11/30/2023)
Nov 30, 2023 11 Emergency Motion to Honor Payroll Obligations Filed by Debtor Gourmet Plus, Inc (Attachments: # 1 Points and Authorities # 2 Declaration of Abrahim Aboukhalil) (Fuller, Lars) (Entered: 11/30/2023)
Nov 30, 2023 12 Motion to Shorten Time re Initial Hearing on Motion to Honor Payroll Obligations (RE: related document(s)11 Motion Miscellaneous Relief filed by Debtor Gourmet Plus, Inc). Filed by Debtor Gourmet Plus, Inc (Attachments: # 1 Declaration of Attorney) (Fuller, Lars) (Entered: 11/30/2023)
Nov 30, 2023 13 Certificate of Service (RE: related document(s)11 Motion Miscellaneous Relief, 12 Motion to Shorten Time). Filed by Debtor Gourmet Plus, Inc (Fuller, Lars) (Entered: 11/30/2023)
Dec 1, 2023 14 Appointment of Trustee and Approval of Bond Trustee Gina R. Klump added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Goebelsmann, Christina) (Entered: 12/01/2023)
Dec 1, 2023 15 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)14 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Goebelsmann, Christina) (Entered: 12/01/2023)
Dec 1, 2023 16 Order Shortening Time on Motion for Authorization to Use Cash Collateral (RE: related document(s)8 Motion to Use Cash Collateral filed by Debtor Gourmet Plus, Inc, 9 Motion to Shorten Time filed by Debtor Gourmet Plus, Inc). Hearing scheduled for 12/7/2023 at 09:00 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 12/01/2023)
Dec 1, 2023 17 Order Shortening Time on Motion for Authorization to Honor Payroll Obligations (RE: related document(s)11 Motion Miscellaneous Relief filed by Debtor Gourmet Plus, Inc, 12 Motion to Shorten Time filed by Debtor Gourmet Plus, Inc). Hearing scheduled for 12/7/2023 at 09:00 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 12/01/2023)

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
4:2023bk41559
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11V
Filed
Nov 28, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abrahim Aboukhalil
    Advanced Recovery Group
    AM Real Estate Investments, LLC
    Amoretti
    Angela Lipscomb
    Ariana Gomez
    Asiria Diaz
    AWN&R Commercial law Group
    Axel Oswaldo Juarez Hernandez
    Aymer Calvo
    Bank of San Francisco
    Belmark
    Bill Me Later, Inc.
    Bingbo Li
    Bluevine Capital, Inc.
    There are 67 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gourmet Plus, Inc
    705 Bliss Ave.
    Pittsburg, CA 94565
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx7058
    dba Thatcher's Gourmet Popcorn

    Represented By

    Lars T. Fuller
    The Fuller Law Firm
    60 N Keeble Ave.
    San Jose, CA 95126
    (408)295-5595
    Email: Fullerlawfirmecf@aol.com

    Trustee

    Gina R. Klump
    30 5th Street, Suite 200
    Petaluma, CA 94952
    (707) 778-0111

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Christina Lauren Goebelsmann
    Department of Justice
    450 Golden Gate Ave.
    5th Floor
    Ste 05-0153
    San Francisco, CA 94102
    415-705-3365
    Email: christina.goebelsmann@usdoj.gov
    Phillip John Shine
    DOJ-Ust
    450 Golden Gate Avenue, 5th Floor
    Suite #05-0153
    San Francisco, CA 94102
    408-535-5526
    Fax : 408-535-5532
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 Babydolls and Associates, LLC 7 4:2024bk40538
    Feb 26 Babydolls and Associates, LLC 7 4:2024bk40270
    Jun 29, 2023 Hammond Enterprises Inc. 11V 4:2023bk40776
    Apr 3, 2023 Oakmont Hill, Inc. 7 4:2023bk40379
    Jan 2, 2018 Viva Mexico Grill & Cantina, Inc 11 4:2018bk40010
    May 24, 2017 Moovers, Inc. 7 4:17-bk-41370
    Dec 28, 2016 CALIFORNIA ENVIORNMENTAL FORENSIC INSPECTIONS LLC 11 4:16-bk-43524
    Jun 15, 2016 LOVE-A-CHILD MISSIONS 11 4:16-bk-41651
    Jun 11, 2016 Bench and Bar, Inc. 11 4:16-bk-41611
    Oct 20, 2015 Hamidaa LLC 11 4:15-bk-43224
    Jul 18, 2015 Parkway Properties 15, LLC, a California Limited L 11 4:15-bk-42247
    Feb 27, 2014 New Bethel Church 11 4:14-bk-40839
    Dec 27, 2012 California Homepro, Inc. 7 4:12-bk-70124
    Sep 13, 2012 Bethel Apostolic Community Church Of Pittsburg, Ca 11 4:12-bk-47578
    Dec 9, 2011 Earth Stone Construction Inc 7 4:11-bk-72892