Welcome to BusinessBankruptcies.com!

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

Mr. Tortilla, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk12051
TYPE / CHAPTER
Voluntary / 11

Filed

8-14-18

Updated

9-13-23

Last Checked

9-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2018
Last Entry Filed
Aug 14, 2018

Docket Entries by Quarter

Aug 14, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Mr. Tortilla, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/28/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/28/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/28/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/28/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/28/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 08/28/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/28/2018. Statement of Financial Affairs (Form 107 or 207) due 08/28/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/28/2018. Incomplete Filings due by 08/28/2018. (Hayes, M.) (Entered: 08/14/2018)
Aug 14, 2018 Receipt of Voluntary Petition (Chapter 11)(1:18-bk-12051) [misc,volp11] (1717.00) Filing Fee. Receipt number 47527177. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/14/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk12051
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Aug 14, 2018
Type
voluntary
Terminated
Jul 7, 2020
Updated
Sep 13, 2023
Last checked
Sep 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Blending
    Allied Blending LP
    American Express
    Anthony Alcazar
    Bank of Cardiff
    Blue Bridge Financial
    Capitol Foods
    Diana's Mexixan Foods
    Diana's Mexixan Foods
    Diana's Mexixan Foods
    Diana's Mexixan Foods
    Diana's Mexixan Foods
    Diana's Mexixan Foods
    Diana's Mexixan Foods
    Exodo Packaging
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mr. Tortilla, Inc.
    1112 Arroyo Street, #1
    San Fernando, CA 91340
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5356

    Represented By

    M. Jonathan Hayes
    Resnik Hayes Moradi LLP
    17609 Ventura Blvd.
    Suite 314
    Encino, CA 91316
    (818) 285-0100
    Fax : (818) 855-7013
    Email: jhayes@rhmfirm.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 Mr. Tortilla, Inc. 11 1:2024bk10228
    Dec 11, 2020 Solar Independence, Inc. 7 1:2020bk12186
    Oct 2, 2020 E.B.J.T. Enterprises, LLC 11 1:2020bk11776
    Feb 13, 2020 Arndt & Traina, Inc. 7 1:2020bk10344
    Jan 21, 2020 Motiv8 Investments, LLC 11 1:2020bk10142
    Oct 2, 2019 Ketab Corporation 11 1:2019bk12500
    Dec 10, 2018 Philmar Care, LLC 11 1:2018bk12966
    Apr 10, 2018 Mammoital, Inc 11 1:2018bk10884
    May 27, 2016 Arminex International, Inc. 7 1:16-bk-11595
    Jan 28, 2013 Califone International, Inc. 11 1:13-bk-10127
    Jul 16, 2012 Armando Enterprises Inc 7 1:12-bk-16399
    Apr 7, 2012 First Evangeical Lutheran Church of San Fernando C 11 1:12-bk-13308
    Mar 13, 2012 Armando Enterprises Inc 7 1:12-bk-12344
    Aug 30, 2011 Armando Enterprises Inc 7 1:11-bk-20357
    Aug 23, 2011 Hob's Deli, Inc. 7 1:11-bk-20093