Welcome to BusinessBankruptcies.com!

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

Pacific Pourhouse, LLC, a California Limited Liabi

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40464
TYPE / CHAPTER
Voluntary / 11V

Filed

4-21-23

Updated

3-31-24

Last Checked

5-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2023
Last Entry Filed
Apr 27, 2023

Docket Entries by Month

Apr 21, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Pacific Pourhouse, LLC, a California Limited Liability Company. Application to Employ Counsel by Debtor due by 05/22/2023. Order Meeting of Creditors due by 04/28/2023.Incomplete Filings due by 05/5/2023. Chapter 11 Small Business Subchapter V Plan Due by 07/20/2023. (Wood, Ryan) (Entered: 04/21/2023)
Apr 21, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 30000 Filed by Debtor Pacific Pourhouse, LLC, a California Limited Liability Company (Wood, Ryan) (Entered: 04/21/2023)
Apr 21, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-40464) [misc,volp11] (1738.00). Receipt number A32502092, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/21/2023)
Apr 21, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 5/15/2023 at 11:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 6/30/2023. (Scheduled Automatic Assignment) (Entered: 04/21/2023)
Apr 22, 2023 4 Order for Payment of State and Federal Taxes (admin) (Entered: 04/22/2023)
Apr 24, 2023 5 Order to File Required Documents and Notice of Automatic Dismissal . (bg) (Entered: 04/24/2023)
Apr 24, 2023 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (bg) (Entered: 04/24/2023)
Apr 24, 2023 7 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/7/2023 at 10:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 5/24/2023 (bg) (Entered: 04/24/2023)
Apr 24, 2023 8 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 04/24/2023)
Apr 25, 2023 9 Amended Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/7/2023 at 10:30 AM in Oakland Room 220 - Lafferty. Pre-Status Conference Report due by 5/24/2023 (bg). Related document(s) 7 Order and Notice of Status Conference Chp 11. Modified on 4/25/2023 (bg). (Entered: 04/25/2023)
Apr 25, 2023 10 Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) (Entered: 04/25/2023)
Apr 26, 2023 11 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)10 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Powell, Gregory) (Entered: 04/26/2023)
Apr 26, 2023 12 Application to Designate Rajendran Nair as Responsible Individual Filed by Debtor Pacific Pourhouse, LLC, a California Limited Liability Company (Wood, Ryan) (Entered: 04/26/2023)
Apr 26, 2023 13 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 04/26/2023. (Admin.) (Entered: 04/26/2023)
Apr 26, 2023 14 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4 Order for Payment of State and Federal Taxes). Notice Date 04/26/2023. (Admin.) (Entered: 04/26/2023)
Apr 26, 2023 15 BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 04/26/2023. (Admin.) (Entered: 04/26/2023)
Apr 26, 2023 16 BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 04/26/2023. (Admin.) (Entered: 04/26/2023)
Apr 27, 2023 17 Motion for Conditional Use of Cash Collateral Filed by Debtor Pacific Pourhouse, LLC, a California Limited Liability Company (Wood, Ryan) (Entered: 04/27/2023)
Apr 27, 2023 18 Chapter 11 First Day Motion to Retain Exisiting Bank Accounts. Filed by Debtor Pacific Pourhouse, LLC, a California Limited Liability Company (Wood, Ryan) (Entered: 04/27/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40464
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11V
Filed
Apr 21, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America, N.A.
    CA Dept. of Tax and Fee Administration
    CESC - COVID EIDL Service
    CS, as representative
    David Hernandez
    Debangshu Dutta
    Director California Dept. of Tax
    Dyer Triange, LLC
    Dyer Triangle, LLC
    Dyer Triangle, LLC
    Headway Capital
    Internal Revenue Service
    Labor Commissioner
    LendingTree, LLC
    Littler Mendelson P.C.
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pacific Pourhouse, LLC, a California Limited Liability Company
    32216 Dyer Street
    Union City, CA 94587
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5770

    Represented By

    Ryan C. Wood
    Law Offices of Ryan C. Wood, Inc.
    611 Veterans Blvd. Ste. 218
    Redwood City, CA 94063
    (650) 366-4858
    Email: ryan@westcoastbk.com

    Trustee

    Christopher Hayes
    23 Railroad Avenue #1238
    Danville, CA 94526
    (925) 854-2311

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Trevor Ross Fehr
    Office of the U.S. Trustee
    501 I Street, Suite 7-500
    Sacramento, CA 95814
    Email: trevor.fehr@usdoj.gov
    Gregory S. Powell
    U.S. Department Justice
    Office of the U.S. Trustee
    2500 Tulare St., #1401
    Fresno, CA 93721
    (559) 487-5002 ext. 225
    Email: greg.powell@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11, 2023 CEC Print Solutions, Inc. 7 4:2023bk40410
    Jun 1, 2022 K&A Gas and Auto Repair Inc 7 4:2022bk40531
    Aug 20, 2021 M R Jones Chiropractic Health Services, INC. 7 4:2021bk41061
    Jan 8, 2021 Whipple Auto Body Inc 7 4:2021bk40025
    Jun 1, 2020 Art of Reflexology Hayward, LLC 7 4:2020bk40981
    Nov 9, 2017 Dots Design Studio LLC 7 4:17-bk-42810
    Jul 17, 2016 Parodi Bros. LLC 7 4:16-bk-42001
    Jul 31, 2015 NNN Met Center 15 39, a Delaware limited liability 11 4:15-bk-42359
    Jun 17, 2015 K2 Environmental, Inc. 7 4:15-bk-41938
    Apr 16, 2015 Close Building Materials, Inc. 7 4:15-bk-41227
    Feb 7, 2015 Liutong Construction Company Inc 7 4:15-bk-40422
    Oct 31, 2014 Choice Mechanical Inc. 7 4:14-bk-44410
    Oct 13, 2014 Mr. Appliance Of East Bay LLC 7 4:14-bk-44145
    Jun 17, 2013 Roger G. and Maria C. Sanding DMD, Inc. 7 4:13-bk-43473
    Feb 7, 2012 Second Helpings, Inc. 7 4:12-bk-41137