Welcome to BusinessBankruptcies.com!

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

Lark Creek Cafe, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:16-bk-30575
TYPE / CHAPTER
Voluntary / 7

Filed

5-27-16

Updated

12-23-20

Last Checked

1-8-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2021
Last Entry Filed
Dec 19, 2020

Docket Entries by Year

There are 34 older docket entries.

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

login purchase single case subscribe now

Apr 3, 2018 29 Request for Notice Filed by Creditor GOLDEN GATE MEAT COMPANY (Cook, David) (Entered: 04/03/2018)
Apr 10, 2018 30 Notice of Proof of Claim Filed Pursuant to Rule 3004. Claim Number: 20 Creditor Name: Gyne-Path Lab, Inc.,. (lub) (Entered: 04/10/2018)
Apr 12, 2018 31 BNC Certificate of Mailing (RE: related document(s) 30 Notice of Proof of Claim Rule 3004). Notice Date 04/12/2018. (Admin.) (Entered: 04/12/2018)
May 17, 2018 32 Withdrawal of Claim: 2,3,4 Filed by Creditor BASSIAN FARMS, INC.. (Cook, David) (Entered: 05/17/2018)
Sep 26, 2018 33 Adversary case 18-03060. 13 (Recovery of money/property - 548 fraudulent transfer), 91 (Declaratory judgment) Complaint by Barry Milgrom against Lark Creek Restaurant Group, LLC, Moana Restaurant Group, LLC. Fee Amount $350. (Attachments: # 1 AP Cover Sheet) (Azarmi, Andrew) (Entered: 09/26/2018)
May 10, 2019 34 Application to Compromise Controversy with Lark Creek Restaurant Group, LLC, and Moana Restaurant Group, LLC [11 U.S.C. Section 363(b); F.R.B.P. 9019(a)] Filed by Trustee Barry Milgrom (Attachments: # 1 Declaration of Michael A. Isaacs) (Isaacs, Michael) (Entered: 05/10/2019)
May 10, 2019 35 Notice and Opportunity for Hearing on Motion to Compromise Controversy (Lark Creek Restaurant Group, LLC, and Moana Restaurant Group, LLC) [11 U.S.C. Section 363(b); F.R.B.P. 9019(a)]. (RE: related document(s)34 Application to Compromise Controversy with Lark Creek Restaurant Group, LLC, and Moana Restaurant Group, LLC [11 U.S.C. Section 363(b); F.R.B.P. 9019(a)] Filed by Trustee Barry Milgrom (Attachments: # 1 Declaration of Michael A. Isaacs)). Filed by Trustee Barry Milgrom (Attachments: # 1 Certificate of Service) (Isaacs, Michael) (Entered: 05/10/2019)
Jun 3, 2019 36 Request for Entry of Default Re: (Request for Entry of Order Authorizing Compromise of Controversy (Lark Creek Restaurant Group, LLC, and Moana Restaurant Group, LLC) [11 U.S.C. Section 363(b); F.R.B.P. 9019(a)]) (RE: related document(s)34 Application to Compromise Controversy). Filed by Trustee Barry Milgrom (Attachments: # 1 Declaration of Michael A. Isaacs) (Isaacs, Michael) (Entered: 06/03/2019)
Jun 4, 2019 37 Order Authorizing Compromise of Controversy (Lark Creek Restaurant Group, LLC, and Moana Restaurant Group, LLC) [11 U.S.C. Section 363(b); F.R.B.P. 9019(a)] (Related Doc # 34) (lp) (Entered: 06/04/2019)
Jul 11, 2019 Adversary Case Closed 3:18-ap-3060. (tp) (Entered: 07/11/2019)
Show 10 more entries
Mar 12, 2020 47 Chapter 7 Trustee's Final Report filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Barry Milgrom. (U.S. Trustee (RG)) (Entered: 03/12/2020)
Mar 12, 2020 48 Application for Compensation for Barry Milgrom, Trustee Chapter 7, Fee: $26,585.41, Expenses: $0.00. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Barry Milgrom. (U.S. Trustee (RG)) (Entered: 03/12/2020)
Mar 12, 2020 49 Notice of Filing of Trustee's Final Report . Filed by Trustee Barry Milgrom. (U.S. Trustee (RG)) (Entered: 03/12/2020)
Mar 12, 2020 50 Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 4/10/2020 at 10:30 AM at San Francisco Courtroom 17 - Montali. Filed by Trustee Barry Milgrom. (U.S. Trustee (RG)) (Entered: 03/12/2020)
Mar 15, 2020 51 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 50 Final Meeting Sched/Resched). Notice Date 03/15/2020. (Admin.) (Entered: 03/15/2020)
Mar 15, 2020 52 BNC Certificate of Mailing (RE: related document(s) 49 Notice of Final Report). Notice Date 03/15/2020. (Admin.) (Entered: 03/15/2020)
Mar 16, 2020 53 Statement Concerning Chambers and Courtroom Operations Through April 17, 2020(Admin.) (Entered: 03/16/2020)
Mar 18, 2020 54 BNC Certificate of Mailing (RE: related document(s) 53 Notice). Notice Date 03/18/2020. (Admin.) (Entered: 03/18/2020)
Apr 8, 2020 DOCKET TEXT ORDER (no separate order issued:) The court has reviewed the applications for compensation set for hearing on April 10, 2020, and has determined that notice and service was adequate, and that each applicant has requested reasonable compensation for actual and necessary services and has sought reimbursement for actual and necessary expenses. As notice was sufficient and no objections were timely filed, the court will take the hearing scheduled for 10:30 a.m. on April 10, 2020, OFF CALENDAR. Applicants should upload orders granting the applications in the following amounts: Barry Milgrom, Trustee - $26,585.41 in fees; Dentons US LLP - $1,437.50 in fees and $27.55 in expenses; Richard L. Pierotti - $15,969.50 in fees and $193.02 in expenses. (RE: related document(s)45 Application for Compensation filed by Trustee Accountant Richard L. Pierotti, 46 Application for Compensation filed by Trustee Barry Milgrom, 48 Application for Compensation filed by Trustee Barry Milgrom). (Entered: 04/08/2020)
Apr 8, 2020 Hearing Dropped. The hearing on 4/10 at 10:30 am is dropped from the calendar per the Court's 4/8 Docket Text Order. (related document(s): 50 Final Meeting Sched/Resched filed by Barry Milgrom) (lp) (Entered: 04/08/2020)

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 Northern Bankruptcy Court
Case number
3:16-bk-30575
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
May 27, 2016
Type
voluntary
Terminated
Dec 17, 2020
Updated
Dec 23, 2020
Last checked
Jan 8, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    790 Main Street, LLC
    A. La Rocca Sea Food
    Air Control Incorporated
    Bradley M. Ogden, Trustee
    Buds Design in Flowers
    Caggiano Company
    California State Franchise Tax Board
    Candle Fuel Company, Inc.
    Challange Dairy
    Charles A. Frank IRA Rollover
    Charles A. Frank IRA Rollover
    Charles A. Frank IRA Rollover
    Charles A. Frank IRA Rollover
    City of Walnut Creek
    Cooks Company
    There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lark Creek Cafe, Inc.
    1 Market Street, Suite 347
    San Francisco, CA 94105
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx2573
    fdba Lark Creek Walnut Creek
    fdba Yankee Pier Larkspur

    Represented By

    Michael D. Cooper
    Wendel, Rosen, Black and Dean
    1111 Broadway 24th Fl.
    Oakland, CA 94607
    (510)834-6600
    Email: mcooper@wendel.com

    Trustee

    Barry Milgrom
    60 29th St.
    PMB #661
    San Francisco, CA 94110
    (415)796-2444

    Represented By

    Michael A. Isaacs
    Dentons US LLP
    1 Market Plaza
    Spear Tower 24th Fl.
    San Francisco, CA 94105
    (415)267-4000
    Email: Michael.Isaacs@dentons.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 Alcatraz Fleet, LLC parent case 11 9:2024bk90063
    Feb 21 Alcatraz Cruises, LLC parent case 11 9:2024bk90062
    Feb 21 Hornblower Holdings LLC 11 9:2024bk90061
    Feb 21 Walks, LLC (Texas) parent case 11 9:2024bk90060
    Jan 6, 2020 XS Ranch Fund VI, L.P. 11 4:2020bk40192
    Jan 29, 2019 Pacific Gas and Electric Company parent case 11 3:2019bk30089
    Jan 29, 2019 PG&E Corporation 11 3:2019bk30088
    Oct 14, 2016 IOC Hotel Mezz, LLC 11 1:16-bk-32917
    Mar 21, 2016 EduTecht, Inc. 7 1:16-bk-10686
    Nov 4, 2013 Velti US Holdings, Inc. 11 1:13-bk-12883
    Nov 4, 2013 Velti North America Holdings, Inc. 11 1:13-bk-12882
    Nov 4, 2013 Velti North America, Inc. 11 1:13-bk-12881
    Nov 4, 2013 Velti Inc. 11 1:13-bk-12878
    Nov 7, 2012 Monitor Institute, LLC 11 1:12-bk-13060
    Nov 7, 2012 Global Business Network LLC 11 1:12-bk-13043