Welcome to BusinessBankruptcies.com!

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

Juan De La Cruz Asian Cuisine, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:13-bk-30736
TYPE / CHAPTER
Voluntary / 7

Filed

3-29-13

Updated

9-13-23

Last Checked

4-1-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2013
Last Entry Filed
Mar 29, 2013

Docket Entries by Year

Mar 29, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Juan De La Cruz Asian Cuisine, LLC. Order Meeting of Creditors due by 04/12/2013. (Brooks, Jon) (Entered: 03/29/2013)
Mar 29, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-30736) [misc,volp7] ( 306.00). Receipt number 19470769, amount $ 306.00 (U.S. Treasury) (Entered: 03/29/2013)
Mar 29, 2013 First Meeting of Creditors with 341(a) meeting to be held on 05/08/2013 at 09:30 AM at San Francisco U.S. Trustee Office. (Brooks, Jon) (Entered: 03/29/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:13-bk-30736
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Mar 29, 2013
Type
voluntary
Terminated
Jun 20, 2013
Updated
Sep 13, 2023
Last checked
Apr 1, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Recovery Service Incorporated
    Pacific Gas and Electric
    PKIII Fairmont SC LP
    Ramar Foods International Corporation
    Recology of the Coast

    Parties

    Debtor

    Juan De La Cruz Asian Cuisine, LLC
    713 Hickey Blvd.
    Pacifica, CA 94044
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx1185

    Represented By

    Jon G. Brooks
    Law Offices of Jon G. Brooks
    941 W Hedding St.
    San Jose, CA 95126
    (408)286-2766
    Email: jon@brooksattorney.com

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 14, 2023 PDG Holdings One, LLC 11 3:2023bk30844
    Oct 31, 2023 PDG Holdings One, LLC 11 3:2023bk30744
    Jun 8, 2021 Ramallah Wholesale, Inc. 7 3:2021bk30423
    Jun 30, 2020 Ichiban Kan Inc. 7 3:2020bk30523
    Jan 31, 2020 JC & DC Restaurant, Inc. 7 3:2020bk30109
    Sep 11, 2019 ICARE 11 3:2019bk30971
    Aug 31, 2018 Seton Medical Center Foundation parent case 11 2:2018bk20175
    Aug 31, 2018 Seton Medical Center parent case 11 2:2018bk20167
    Jun 27, 2017 Absolute Graphic Solution, Inc. 7 3:17-bk-30608
    Jun 18, 2015 Springline, Inc. 7 3:15-bk-30794
    Apr 12, 2015 FuelCels Inc 7 3:15-bk-30447
    Apr 9, 2015 Springline, Inc. 7 3:15-bk-30433
    Feb 9, 2015 Springline, Inc. 7 3:15-bk-30150
    May 6, 2014 Crown General Roofing, Inc. 7 3:14-bk-30707
    Mar 1, 2013 Dieter's Menlo Repair, Inc. 7 3:13-bk-30483