Welcome to BusinessBankruptcies.com!

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

Jackies Cookie Connection LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk24571
TYPE / CHAPTER
Voluntary / 11

Filed

12-17-18

Updated

9-13-23

Last Checked

12-29-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2020
Last Entry Filed
Nov 7, 2020

Docket Entries by Quarter

There are 168 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 8, 2019 138 Exhibit Submission of Exhibit to Order Pursuant to 11 U.S.C. §§ 105, 363 and 365 and Bankruptcy Rules 2002, 6004, 6006 and 9019 Authorizing the Sale of the Debtors Assets, Free and Clear of Liens, Claims, and Encumbrances, and Interests Filed by Debtor Jackies Cookie Connection LLC (RE: related document(s)80 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Motion for Order: (1) Approving Asset Purchase Agreement and Authorizing the Sale of Property free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363(b) an). (Talerico, Derrick) (Entered: 10/08/2019)
Oct 8, 2019 139 Notice of lodgment of Order in Bankruptcy Case re: Order Pursuant to 11 U.S.C. §§ 105, 363 and 365 and Bankruptcy Rules 2002, 6004, 6006 and 9019 Authorizing the Sale of the Debtors Assets, Free and Clear of Liens, Claims, and Encumbrances, and Interests Filed by Debtor Jackies Cookie Connection LLC (RE: related document(s)80 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Motion for Order: (1) Approving Asset Purchase Agreement and Authorizing the Sale of Property free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363(b) and (f); (2) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases Pursuant to 11 U.S.C. § 365; (3) Approving the Form and Manner of Notice; and (4) Approving Buyer as Good Faith Purchaser Pursuant to 11 U.S.C. § 363(m) Filed by Debtor Jackies Cookie Connection LLC, 138 Exhibit Submission of Exhibit to Order Pursuant to 11 U.S.C. §§ 105, 363 and 365 and Bankruptcy Rules 2002, 6004, 6006 and 9019 Authorizing the Sale of the Debtors Assets, Free and Clear of Liens, Claims, and Encumbrances, and Interests Filed by Debtor Jackies Cookie Connection LLC (RE: related document(s)80 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Motion for Order: (1) Approving Asset Purchase Agreement and Authorizing the Sale of Property free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363(b) an).). (Talerico, Derrick) (Entered: 10/08/2019)
Oct 9, 2019 140 Order pursuant to 11 U.S.C. section 105, 363 and 365 and bankruptcy rules 2002, 6004, 6006 and 9019 authorizing the sale of the debtor's assets, free and clear of liens, claims, encumbrances, and interests (BNC-PDF) (Related Doc # 80 ) Signed on 10/9/2019 (Sumlin, Sharon E.) (Entered: 10/09/2019)
Oct 14, 2019 141 BNC Certificate of Notice - PDF Document. (RE: related document(s)140 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2019. (Admin.) (Entered: 10/14/2019)
Oct 16, 2019 Hearing (Bk Motion) Continued (RE: related document(s) 76 U.S. TRUSTEE MOTION TO DISMISS OR CONVERT filed by United States Trustee (LA)) Hearing to be held on 10/29/2019 at 02:00 PM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for 76 , (Sumlin, Sharon E.) (Entered: 10/16/2019)
Oct 16, 2019 Hearing (Bk Other) Continued (RE: related document(s) 5 NOTICE TO CREDITORS (BNC-PDF) ) Status Hearing to be held on 10/29/2019 at 02:00 PM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for 5 , (Sumlin, Sharon E.) (Entered: 10/16/2019)
Oct 24, 2019 142 Hearing Held; Matter cont'd to 10/29/19 at 2:00 pm (RE: related document(s)5 cont'd status conf. )) (Toliver, Wanda) (Entered: 10/24/2019)
Oct 28, 2019 143 Declaration re: Declaration of Derrick Talerico Regarding Funding by Buyer of Entire Purchase Price Pursuant to Order Authorizing Sale of the Debtor's Assets, Free and Clear of Liens, Claims, Encumbrances, and Interests Filed by Debtor Jackies Cookie Connection LLC (RE: related document(s)140 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). (Talerico, Derrick) (Entered: 10/28/2019)
Oct 30, 2019 Hearing (Bk Motion) Continued (RE: related document(s) 76 U.S. TRUSTEE MOTION TO DISMISS OR CONVERT filed by United States Trustee (LA)) Hearing to be held on 12/10/2019 at 02:00 PM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for 76 , (Sumlin, Sharon E.) (Entered: 10/30/2019)
Nov 4, 2019 144 Hearing Held on 10/29/19 at 2:00 p.m.: Continued to 12/10/19 at 2:00 p.m. (RE: related document(s) Status Conference re: Chapter 11 Case) (Ghaltchi (Johnson), Dina) (Entered: 11/04/2019)
Show 10 more entries
Mar 13, 2020 155 Small Business Monthly Operating Report for Filing Period 11/30/2019 Filed by Debtor Jackies Cookie Connection LLC. (Talerico, Derrick) (Entered: 03/13/2020)
Mar 13, 2020 156 Small Business Monthly Operating Report for Filing Period 12/31/2019 Filed by Debtor Jackies Cookie Connection LLC. (Talerico, Derrick) (Entered: 03/13/2020)
Apr 9, 2020 157 Hearing Held on 03/31/20 at 2:00 p.m.: Continued to 06/16/20 at 2:00 p.m. (RE: related document(s) Status Conference re: Chapter 11 Case) (Ghaltchi (Johnson), Dina) (Entered: 04/09/2020)
May 20, 2020 158 Small Business Monthly Operating Report for Filing Period 1/31/2020 Filed by Debtor Jackies Cookie Connection LLC. (Talerico, Derrick) (Entered: 05/20/2020)
May 20, 2020 159 Small Business Monthly Operating Report for Filing Period 2/29/2020 Filed by Debtor Jackies Cookie Connection LLC. (Talerico, Derrick) (Entered: 05/20/2020)
May 20, 2020 160 Small Business Monthly Operating Report for Filing Period 3/31/2020 Filed by Debtor Jackies Cookie Connection LLC. (Talerico, Derrick) (Entered: 05/20/2020)
May 20, 2020 161 Small Business Monthly Operating Report for Filing Period 4/30/2020 Filed by Debtor Jackies Cookie Connection LLC. (Talerico, Derrick) (Entered: 05/20/2020)
Jun 23, 2020 162 Hearing Held on 06/16/20 at 2:00 p.m.: Continued to 08/18/20 at 2:00 p.m. (RE: related document(s) 1 Status Conference re: Chapter 11 Case) (Ghaltchi (Johnson), Dina) (Entered: 06/23/2020)
Aug 17, 2020 163 Notice of Distribution and Dismissal of Case Filed by Debtor Jackies Cookie Connection LLC (RE: related document(s)76 U.S. Trustee Motion to dismiss or convert or appoint chapter 11 trustee Filed by U.S. Trustee United States Trustee (LA).). (Talerico, Derrick) (Entered: 08/17/2020)
Aug 17, 2020 164 Status Report for Chapter 11 Status Conference Filed by Debtor Jackies Cookie Connection LLC. (Talerico, Derrick) (Entered: 08/17/2020)

There are 10 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
2:2018bk24571
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Dec 17, 2018
Type
voluntary
Terminated
Jan 7, 2021
Updated
Sep 13, 2023
Last checked
Dec 29, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank
    American Express National Bank
    Ameripride
    Babars Kingdom Trust
    Blue Bridge Financial LLC
    Brian Haloossim
    Connect Staffing
    Connect Staffing Inc
    Corey Spound
    Curtis Macnguyen Trust
    Dennis P Block Esq
    Direct Capital Corporation
    Employment Development Dept
    Envision Capital Group LLC
    Ernest Packaging
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jackies Cookie Connection LLC
    12109 Santa Monica Blvd
    Los Angeles, CA 90025
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3210

    Represented By

    Michael S Kogan
    Kogan Law Firm APC
    1849 Sawtelle Blvd., Suite 700
    Los Angeles, CA 90025
    310-954-1690
    Email: mkogan@koganlawfirm.com
    Marlee E Sherman
    Law Offices of Gary S Sherman
    21112 Ventura Blvd
    Woodland Hills, CA 91364
    818-702-9004
    Fax : 818-702-9916
    Email: marleesherman@logsslaw.com
    Derrick Talerico
    Zolkin Talerico LLP
    12121 Wilshire Blvd.
    Suite 1120
    Los Angeles, CA 90025
    424-500-8552
    Email: dtalerico@ztlegal.com
    David B Zolkin
    Zolkin Talerico LLP
    12121 Wilshire Blvd Ste 1120
    Los Angeles, CA 90025
    424-500-8551
    Fax : 424-500-8951
    Email: dzolkin@ztlegal.com

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 15, 2022 Empire Realty Group, LLC 7 2:2022bk13852
    Nov 10, 2021 Adli Law Group P.C. 11V 2:2021bk18572
    May 24, 2021 Oakmod, LLC 11 2:2021bk14268
    Oct 17, 2014 Lost Creek Pacific LLC 7 2:14-bk-29688
    Aug 22, 2014 Executive Career Services, Inc. 11 2:14-bk-26212
    Jun 8, 2014 Executive Career Services, Inc. 11 2:14-bk-21212
    Mar 13, 2014 EJ Financial Enterprises, LLC 11 2:14-bk-14831
    Mar 5, 2014 Westwood Healthcare Center LP 11 8:14-bk-11376
    Mar 5, 2014 Westwood Healthcare Center LLC 11 8:14-bk-11359
    Dec 9, 2013 Bay Area Financial Corporation 11 2:13-bk-38974
    May 6, 2013 RSI Group, LLC 11 2:13-bk-21902
    Dec 28, 2012 EMRLH4, LLC 11 2:12-bk-52136
    Sep 5, 2012 Manamo, LLC 11 2:12-bk-40383
    Aug 30, 2011 EAGLE CROSSROADS CENTER, LLD 11 2:11-bk-23749
    Aug 26, 2011 Joenaz Properties, LLC 11 2:11-bk-46395