Welcome to BusinessBankruptcies.com!

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

Huacana Entertainment, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2024bk90120
TYPE / CHAPTER
Voluntary / 11V

Filed

3-1-24

Updated

3-31-24

Last Checked

3-27-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 8, 2024
Last Entry Filed
Mar 7, 2024

Docket Entries by Week of Year

Mar 1 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 05/30/24. (Fee Paid $1738.00) (David C. Johnston) (eFilingID: 7324739) Modified on 3/1/2024 (isaf). (Entered: 03/01/2024)
Mar 1 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 388245, eFilingID: 7324739) (auto) (Entered: 03/01/2024)
Mar 1 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 3/8/2024; Statement of Financial Affairs; Attorney Disclosure Statement due by 3/15/2024; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Master Equity Security Holder Address List; Document(s) due by 3/15/2024. (isaf) (Entered: 03/01/2024)
Mar 1 3 Statement Regarding Ownership of Corporate Debtor/Party (isaf) (Entered: 03/01/2024)
Mar 1 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (isaf) (Entered: 03/01/2024)
Mar 4 5 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (isaf) (Entered: 03/04/2024)
Mar 4 6 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 4/25/2024 at 02:00 PM at Modesto Courtroom, Department E ; Pre-Status Report Due By 4/11/2024. (isaf) (Entered: 03/04/2024)
Mar 5 7 Notice of Appointment of Chapter 11 Trustee (isaf) (Entered: 03/05/2024)
Mar 5 8 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 4/4/2024 at 02:00 PM, see Notice for Location of Meeting. Last day to oppose discharge: 6/3/2024. Proofs of Claim due by 5/10/2024. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 6/3/2024. (Bharat, Shane) (Entered: 03/05/2024)
Mar 6 9 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/06/2024)

There are 2 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 Eastern Bankruptcy Court
Case number
9:2024bk90120
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11V
Filed
Mar 1, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 27, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ASCAP
    Broadcast Music Inc
    California Department of
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    Rosaura Quintana
    Tracy Outlet Partners
    U S Small Business Administration
    United States Attorney
    United States Attorney

    Parties

    Debtor

    Huacana Entertainment, Inc.
    4108 Timeless Trail Drive
    Modesto, CA 95356
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx3440
    dba La Huacana Night Club

    Represented By

    David C. Johnston
    1600 G Street, Suite 102
    Modesto, CA 95354
    209-579-1150
    Email: david@johnstonbusinesslaw.com

    Trustee

    Walter R. Dahl
    2304 N St
    Sacramento, CA 95816-5716
    916-446-8800

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street , Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    Office of the United States Trustee
    Attn: Jorge A. Gaitan
    501 I Street, Suite 7-500
    Sacramento, CA 95814

    Represented By

    Jorge A. Gaitan
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100
    Email: jorge.a.gaitan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 29, 2022 Provident Care, Inc. 11V 9:2022bk90296
    Nov 25, 2021 Innovative Building Systems, Inc. 11 9:2021bk90556
    Mar 13, 2020 JSL Land Company, Inc. 11 9:2020bk90205
    Feb 6, 2019 Campbell Wings, Inc. 7 9:2019bk90110
    Jan 25, 2019 United Resorts, LLC 7 9:2019bk90062
    Dec 20, 2018 Power & Comfort Inc. 7 9:2018bk90954
    Jun 10, 2016 Keller's Gift & Variety, Inc. 7 9:16-bk-90505
    Dec 10, 2014 Denton Incorporated 7 9:14-bk-91616
    Mar 11, 2014 River-Bluff Enterprises, Inc. 11 2:14-bk-00843
    Feb 26, 2014 Chem-Away, Inc. 11 9:14-bk-90257
    Nov 26, 2012 David K. McCoy, CPA, An Accountancy Corporation 7 9:12-bk-93004
    Nov 8, 2012 Sawyers Heating and Air, Inc. 11 9:12-bk-92905
    Aug 9, 2012 Sawyers Heating and Air, Inc. 11 9:12-bk-92191
    Jul 20, 2012 River-Bluff Enterprises, Inc. 11 9:12-bk-92017
    Jul 1, 2011 J&P Party's, Inc. and 11 9:11-bk-92384