Welcome to BusinessBankruptcies.com!

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

Carla's Cafe

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk10155
TYPE / CHAPTER
Voluntary / 11

Filed

1-9-18

Updated

9-13-23

Last Checked

2-1-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2019
Last Entry Filed
Jan 20, 2019

Docket Entries by Year

There are 90 older docket entries.

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

login purchase single case subscribe now

Jul 24, 2018 81 Hearing Held - vacated / hearing advanced to 1:00 pm calendar (RE: related document(s)71 Motion for Relief from Stay - Real Property filed by Creditor Wells Fargo Bank, N.A.) (Jewell, Cynthia Renee) (Entered: 07/24/2018)
Jul 26, 2018 82 Withdrawal of Claim(s): 16 Filed by Joe Awad for Creditor Yvette Mission LLC. (Romero, Kimberly) (Entered: 07/26/2018)
Aug 1, 2018 83 Monthly Operating Report. Operating Report Number: 6. For the Month Ending 6/30/2018 Filed by Debtor Jose De Jesus Hernandez. (Attachments: # 1 Volume(s)) (Bensamochan, Eric) (Entered: 08/01/2018)
Aug 10, 2018 84 Monthly Operating Report. Operating Report Number: 7. For the Month Ending 07/31/2018 Filed by Debtor Jose De Jesus Hernandez. (Attachments: # 1 Volume(s) 2) (Bensamochan, Eric) (Entered: 08/10/2018)
Aug 21, 2018 85 Stipulation By Wells Fargo Bank, N.A. and Debtor for Adequate Protection Filed by Creditor Wells Fargo Bank, N.A. (Nagel, Austin) (Entered: 08/21/2018)
Aug 21, 2018 86 Notice of lodgment Filed by Creditor Wells Fargo Bank, N.A. (RE: related document(s)71 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3095 Ocelot Circle, Corona, CA 92882 . Fee Amount $181, Filed by Creditor Wells Fargo Bank, N.A.). (Nagel, Austin) (Entered: 08/21/2018)
Aug 21, 2018 87 Hearing Continued (RE: related document(s)71 Motion for Relief from Stay - Real Property filed by Creditor Wells Fargo Bank, N.A.) The Hearing date is set for 9/11/2018 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Cargill, Rita) (Entered: 08/21/2018)
Aug 24, 2018 88 Order Granting Motion for relief from the automatic stay REAL PROPERTY with Movant Wells Fargo Bank N.A. (BNC-PDF) (Related Doc # 71 ) Signed on 8/24/2018 (Cargill, Rita) (Entered: 08/24/2018)
Aug 24, 2018 89 Withdrawal of Claim(s): 17 Filed by Creditor California Department of Tax and Fee Administration . (Cargill, Rita) (Entered: 08/24/2018)
Aug 26, 2018 90 BNC Certificate of Notice - PDF Document. (RE: related document(s)88 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 08/26/2018. (Admin.) (Entered: 08/26/2018)
Show 10 more entries
Oct 11, 2018 101 Proof of service of Amended Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report with Proof of Service Thereof Filed by Debtor Jose De Jesus Hernandez (RE: related document(s)99 Amended Order (BNC-PDF)). (Bensamochan, Eric) (Entered: 10/11/2018)
Oct 12, 2018 102 BNC Certificate of Notice - PDF Document. (RE: related document(s)99 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 10/12/2018. (Admin.) (Entered: 10/12/2018)
Oct 22, 2018 103 Monthly Operating Report. Operating Report Number: 9. For the Month Ending 09/30/2018 Filed by Debtor Jose De Jesus Hernandez. (Attachments: # 1 Volume(s) MOR # 9 09-30-2018 Part 2) (Bensamochan, Eric) (Entered: 10/22/2018)
Nov 13, 2018 104 Monthly Operating Report. Operating Report Number: 10. For the Month Ending 10/31/2018 Filed by Debtor Jose De Jesus Hernandez. (Attachments: # 1 MOR # 10 10/31/2018 Part 2) (Bensamochan, Eric) (Entered: 11/13/2018)
Nov 14, 2018 105 Status report Number 1 with Proof of Service Thereof Filed by Debtor Jose De Jesus Hernandez (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Bensamochan, Eric) (Entered: 11/14/2018)
Nov 28, 2018 106 Hearing Continued Status hearing to be held on 1/29/2019 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Jewell, Cynthia Renee) (Entered: 11/28/2018)
Dec 10, 2018 107 Monthly Operating Report. Operating Report Number: 11. For the Month Ending 11/30/2018 Filed by Debtor Jose De Jesus Hernandez. (Attachments: # 1 MOR # 11 11-30-2018 Part 2) (Bensamochan, Eric) (Entered: 12/10/2018)
Dec 10, 2018 108 Disclosure Statement Filed by Debtor Jose De Jesus Hernandez. (Attachments: # 1 Exhibit A, B, C, D, E, & F)(Bensamochan, Eric) (Entered: 12/10/2018)
Dec 10, 2018 109 Chapter 11 Plan of Reorganization Filed by Debtor Jose De Jesus Hernandez. (Bensamochan, Eric) (Entered: 12/10/2018)
Dec 10, 2018 110 Proof of service Filed by Debtor Jose De Jesus Hernandez (RE: related document(s)108 Disclosure Statement, 109 Chapter 11 Plan). (Bensamochan, Eric) (Entered: 12/10/2018)

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
6:2018bk10155
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
11
Filed
Jan 9, 2018
Type
voluntary
Terminated
Jan 7, 2021
Updated
Sep 13, 2023
Last checked
Feb 1, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Boyd Coffe
    California Department of
    California Department of
    California State Board of Equalizat
    Cap1/bstby
    CBS Studio Center
    Celtic Bank and Serviced by
    Chase Auto
    Corona Nissan
    CRF Solutions
    CSC - Lawyers Incorporating Service
    Donut Hut
    Ecolab
    El Patron
    F&B Services, LLC
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jose De Jesus Hernandez
    3109 Ocelot Cir
    Corona, CA 92882
    RIVERSIDE-CA
    SSN / ITIN: xxx-xx-9006
    aka Jose D Hernandez
    dba J.C.S. Catering Co.
    dba Events D'Elegance
    aka Carla's Cafe

    Represented By

    Eric Bensamochan
    30851 Agoura Road
    Ste 114
    Agoura Hills, CA 91301
    818-574-5740
    Fax : 818-230-1931
    Email: eric@eblawfirm.us

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8, 2023 Kings Avocados USA Inc. 7 6:2023bk10894
    Feb 1, 2023 Kings Avocados USA Inc. 7 6:2023bk10386
    Sep 1, 2016 Synergy Group HCM, Inc. 7 6:16-bk-17927
    Jul 26, 2016 Touch Up Doc, Inc. 7 6:16-bk-16611
    Aug 15, 2014 Sandoval & Johnson Construction, Inc. 7 6:14-bk-20394
    Aug 5, 2014 Walter J. Knezevich Inc. 11 6:14-bk-19962
    Mar 14, 2014 Kembar, Inc. 7 6:14-bk-13211
    Aug 11, 2013 Zinda Marketing Inc. 7 6:13-bk-23635
    Nov 14, 2012 Chandni, LLC 11 2:12-bk-21050
    Mar 26, 2012 Data West Inc 7 6:12-bk-17437
    Mar 5, 2012 Data West Inc 7 6:12-bk-15591
    Jan 20, 2012 Peartrei Capital Corporation 7 6:12-bk-11606
    Oct 25, 2011 All-Fab Specialties, Inc. 7 6:11-bk-43007
    Aug 12, 2011 Knoble House Investments LLC 7 6:11-bk-35928
    Aug 2, 2011 Temple Beth Sholom Of Corona, Inc. 11 6:11-bk-34883