Welcome to BusinessBankruptcies.com!

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

Las Tablas Partners, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2018bk11080
TYPE / CHAPTER
Voluntary / 11

Filed

7-5-18

Updated

9-13-23

Last Checked

7-31-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 6, 2018
Last Entry Filed
Jul 5, 2018

Docket Entries by Quarter

Jul 5, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Las Tablas Partners, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 07/19/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/19/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/19/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/19/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 07/19/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/19/2018. Statement of Financial Affairs (Form 107 or 207) due 07/19/2018. Statement of Related Cases (LBR Form F1015-2) due 07/19/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/19/2018. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 07/19/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/19/2018. Incomplete Filings due by 07/19/2018. (Blonsley, Linda) WARNING: See Docket # 3, 4, 5 for corrective action; re deficiencies. Modified on 7/5/2018 (McNabb, Jim). (Entered: 07/05/2018)
Jul 5, 2018 Receipt of Voluntary Petition (Chapter 11)(9:18-bk-11080) [misc,volp11] (1717.00) Filing Fee. Receipt number 47299102. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/05/2018)
Jul 5, 2018 2 Corporate resolution authorizing filing of petitions , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , List of Equity Security Holders , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Las Tablas Partners, LLC. (Blonsley, Linda) (Entered: 07/05/2018)
Jul 5, 2018 3 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Las Tablas Partners, LLC) (McNabb, Jim) (Entered: 07/05/2018)
Jul 5, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Las Tablas Partners, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/19/2018. Chapter 13 Plan (LBR F3015-1) due by 7/19/2018. Incomplete Filings due by 7/19/2018. (McNabb, Jim) (Entered: 07/05/2018)
Jul 5, 2018 4 Amended Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Las Tablas Partners, LLC) (McNabb, Jim) (Entered: 07/05/2018)
Jul 5, 2018 5 Notice to Filer of Correction Made: Incorrect schedules /statements recorded as deficient. The proper AMENDED Deficiency Notices have been issued. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Las Tablas Partners, LLC, Update/Terminate Case Commencement Deficiency Deadlines (ccdn), Update/Terminate Case Commencement Deficiency Deadlines (ccdn), 3 Amended Case Commencement Deficiency Notice (BNC), Update/Terminate Deficiency Deadlines (def/deforco), Set Case Commencement Deficiency Deadlines (def/deforco), 4 Amended Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) (McNabb, Jim) (Entered: 07/05/2018)
Jul 5, 2018 6 Order Scheduling Chapter 11 Status Conference (Date: August 21, 2018; Time 11:30 a.m.) (BNC-PDF) (Related Doc # 1 ) Signed on 7/5/2018 (McNabb, Jim) (Entered: 07/05/2018)
Jul 5, 2018 7 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Las Tablas Partners, LLC) Status hearing to be held on 8/21/2018 at 11:30 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman (McNabb, Jim) (Entered: 07/05/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2018bk11080
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Jul 5, 2018
Type
voluntary
Terminated
May 1, 2019
Updated
Sep 13, 2023
Last checked
Jul 31, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Frank & Tina Cantelmi
    Frank & Tina Cantelmi
    Internal Revenue Service
    Playa Dulce, LLC

    Parties

    Debtor

    Las Tablas Partners, LLC
    3480 South Higuera, Suite 130
    San Luis Obispo, CA 93401
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx7081

    Represented By

    Linda S Blonsley
    Blonsley Law
    209 S Halcyon Road
    Arroyo Grande, CA 93420
    805-904-6722
    Fax : 805-904-6724
    Email: blonsleylawecf@gmail.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    United States Department of Justice/OUST
    1415 State Street
    Suite 148
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov