Welcome to BusinessBankruptcies.com!

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

Baja Fresh Mexican Grill

COURT
California Central Bankruptcy Court
CASE NUMBER
6:17-bk-13853
TYPE / CHAPTER
Voluntary / 7

Filed

5-8-17

Updated

9-13-23

Last Checked

1-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2018
Last Entry Filed
Dec 12, 2017

Docket Entries by Year

There are 111 older docket entries.

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

login purchase single case subscribe now

Aug 24, 2017 106 Order Granting Stipulation For order For Relief From The Automatic Stay under 11 U.S.C. §362 (BNC-PDF) (Related Doc # 104) Signed on 8/24/2017 (Cargill, Rita) Modified on 8/24/2017 (Cargill, Rita). (Entered: 08/24/2017)
Aug 26, 2017 107 BNC Certificate of Notice - PDF Document. (RE: related document(s)106 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 08/26/2017. (Admin.) (Entered: 08/26/2017)
Aug 29, 2017 108 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Exhibits and Proof of Service Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)100 Motion to Abandon Chapter 7 Trustee's Motion for Order Authorizing Abandonment of the Estate's Interest in Certain Personal Property of the Estate; and Declaration of Chapter 7 Trustee A. Cisneros in Support Thereof with Exhibits and Proo). (Casey, Thomas) (Entered: 08/29/2017)
Aug 30, 2017 109 Order Granting Motion To Abandon Estate's Interest In Certain Personal Property Of The Estate (BNC-PDF) (Related Doc # 100 ) Signed on 8/30/2017 (Cargill, Rita) (Entered: 08/30/2017)
Aug 31, 2017 110 Proof of service of Entered Order Authorizing Chapter 7 Trustee to Abandon the Estate's Interest in Certain Personal Property of the Estate Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)109 Order on Motion to Abandon (BNC-PDF)). (Casey, Thomas) (Entered: 08/31/2017)
Sep 1, 2017 111 BNC Certificate of Notice - PDF Document. (RE: related document(s)109 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 09/01/2017. (Admin.) (Entered: 09/01/2017)
Sep 15, 2017 112 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by Trustee Arturo Cisneros (TR). 341(a) Meeting Continued to 10/25/2017 at 11:30 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Cisneros (TR), Arturo) (Entered: 09/15/2017)
Sep 15, 2017 113 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 09/15/2017)
Sep 15, 2017 114 Stipulation By Arturo Cisneros (TR) and Debtors to Extend Deadline Within Which the Chapter 7 Trustee or the Office of the United States Trustee May File An Objection to Debtors' Discharge Pursuant to 11 U.S.C. Section 727 (with Proof of Service) Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 09/15/2017)
Sep 15, 2017 115 Order Granting Motion Extending Deadline within which the Chapter 7 Trustee or the Office of the Unites States Trustee may file an Objection to Debtors' Discharge Pursuant to 11 U.S.C Sect 727 - IT IS HEREBY ORDERED: The Stiipulation is Approved: The Deadline within which the Chapter 7 Trustee or the Office of the United States Trustee ("OUST") may object to the Debtors' discharge pursuant to 11 U.S.C Sect 727 is extended to November 25, 2017; and Said Extension shall only apply to the OUST and the Trustee. (BNC-PDF) (Related Doc # 114 ) Signed on 9/15/2017 (Sandoval, Rosanna) (Entered: 09/15/2017)
Show 10 more entries
Oct 18, 2017 125 Proof of service AMENDED NOTICE OF HEARING RE HEARING ON MOTION TO APPROVE FEE APPLICATION Filed by Debtor Malik Muhammad Asif, Joint Debtor Zobia Asif (RE: related document(s)124 Notice of Hearing). (Turoci, Todd) (Entered: 10/18/2017)
Oct 18, 2017 126 Hearing Set (RE: related document(s)120 Application for Compensation filed by Debtor Malik Muhammad Asif, Joint Debtor Zobia Asif) The Hearing date is set for 11/15/2017 at 11:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Cargill, Rita) (Entered: 10/18/2017)
Oct 24, 2017 127 Hearing Held - Granted. (RE: related document(s)118 Motion for Relief from Stay - Real Property filed by Creditor CitiMortgage, Inc.) (Cargill, Rita) (Entered: 10/24/2017)
Oct 27, 2017 128 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 FORD TAURUS, VIN 1FAHP2E85HG110821 . Fee Amount $181, Filed by Creditor CAB WEST, LLC (Attachments: # 1 Exhibit) (Ith, Sheryl) (Entered: 10/27/2017)
Oct 27, 2017 Receipt of Motion for Relief from Stay - Personal Property(6:17-bk-13853-MH) [motion,nmpp] ( 181.00) Filing Fee. Receipt number 45847477. Fee amount 181.00. (re: Doc# 128) (U.S. Treasury) (Entered: 10/27/2017)
Oct 27, 2017 129 Hearing Set (RE: related document(s)128 Motion for Relief from Stay - Personal Property filed by Creditor CAB WEST, LLC) The Hearing date is set for 11/28/2017 at 10:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Sandoval, Rosanna) (Entered: 10/27/2017)
Oct 27, 2017 130 Order Granting Motion for relief from the automatic stay REAL PROPERTY Filed by: CitiMortgage Inc re: 2618 Stagecoach Trail, Chino Hills CA 91709. (BNC-PDF) (Related Doc # 118 ) Signed on 10/27/2017 (Sandoval, Rosanna) (Entered: 10/27/2017)
Oct 29, 2017 131 BNC Certificate of Notice - PDF Document. (RE: related document(s)130 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 10/29/2017. (Admin.) (Entered: 10/29/2017)
Oct 31, 2017 132 Supplemental Proof of Service RE: Notice of Motion and Motion for Relief from the Automatic Stay under 11 U.S.C.§362, Filed by Creditor CAB WEST, LLC. (Ith, Sheryl) (Entered: 10/31/2017)
Oct 31, 2017 133 Opposition to (related document(s): 120 Application for Compensation for Todd L Turoci, Debtor's Attorney, Period: 5/8/2017 to 6/23/2017, Fee: $18130.00, Expenses: $538.65. filed by Debtor Malik Muhammad Asif, Joint Debtor Zobia Asif) Filed by U.S. Trustee United States Trustee (RS) (Green, Everett) (Entered: 10/31/2017)

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
6:17-bk-13853
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
7
Filed
May 8, 2017
Type
voluntary
Terminated
Dec 4, 2018
Converted
Jun 23, 2017
Updated
Sep 13, 2023
Last checked
Jan 9, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4343 Rancho, LLC
    5 Star Properties, LLC
    Aazar Global Enterprises, Inc.
    Alameda Food
    American Express Bank
    American Express Bank, FSB
    Amex
    Baja Fresh
    Baja Fresh #223
    Baja Fresh #223
    Baja Fresh #223
    Baja Fresh #223
    Baja Fresh #23
    Baja Fresh #23
    Baja Fresh #23
    There are 127 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Malik Muhammad Asif
    2618 Stagecoach Trail
    Chino Hills, CA 91709
    SAN BERNARDINO-CA
    SSN / ITIN: xxx-xx-6378
    dba Fresh Food Services
    dba Baja Fresh
    dba Baja Fresh Mexican Grill

    Represented By

    Todd L Turoci
    The Turoci Firm
    3845 Tenth Street
    Riverside, CA 92501
    888-332-8362
    Fax : 866-762-0618
    Email: mail@theturocifirm.com

    Joint Debtor

    Zobia Asif
    2618 Stagecoach Trail
    Chino Hills, CA 91709
    SAN BERNARDINO-CA
    SSN / ITIN: xxx-xx-4955
    dba Fresh Food Services
    dba Baja Fresh
    dba Baja Fresh Mexican Grill

    Represented By

    Todd L Turoci
    (See above for address)

    Trustee

    Arturo Cisneros (TR)
    3403 Tenth Street, Suite 714
    Riverside, CA 92501
    (951) 328-3124

    Represented By

    Thomas H Casey
    22342 Avenida Empresa Ste 200
    Rancho Santa Margarita, CA 92688
    949-766-8787
    Email: kdriggers@tomcaseylaw.com

    U.S. Trustee

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

    Represented By

    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 #
    Jun 16, 2022 Amy Simon Corporation 7 6:2022bk12305
    May 25, 2022 Fairlane Trucking, Inc 7 6:2022bk11976
    Jul 13, 2020 SC Development Fund IV, LLC 7 8:2020bk11978
    Jul 13, 2020 SC Development Fund, LLC 7 8:2020bk11977
    Jul 13, 2018 CEKA Nutrition, Inc. 7 6:2018bk15858
    Jan 26, 2018 Custom Blinds and Components, Inc. 11 6:2018bk10621
    Jul 14, 2017 Dura Logistics, Inc. 7 6:17-bk-15892
    Jun 21, 2016 Farmasino Inc 7 6:16-bk-15523
    Nov 13, 2013 Sunny Sports, Inc. 7 6:13-bk-28583
    Sep 10, 2013 BMA Industries, LLC 11 2:13-bk-32639
    Nov 8, 2012 Ram's Die Cutting & Finishing Inc, 11 6:12-bk-35154
    Aug 11, 2011 Amir Pizza Group Inc 11 8:11-bk-21294
    Aug 11, 2011 Joseph Group, Inc 11 8:11-bk-21301
    Aug 11, 2011 JoJo's Pizza Kitchen Inc 11 8:11-bk-21300
    Aug 11, 2011 JoJo's Partners, LLC 11 8:11-bk-21297