Welcome to BusinessBankruptcies.com!

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

Pineapple BBQ, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-47709
TYPE / CHAPTER
Voluntary / 7

Filed

11-10-12

Updated

9-13-23

Last Checked

11-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 14, 2012
Last Entry Filed
Nov 10, 2012

Docket Entries by Year

Nov 10, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Pineapple BBQ, Inc. Schedule A due 11/26/2012. Schedule B due 11/26/2012. Schedule D due 11/26/2012. Schedule E due 11/26/2012. Schedule F due 11/26/2012. Schedule G due 11/26/2012. Schedule H due 11/26/2012. Statement of Financial Affairs due 11/26/2012. Summary of schedules due 11/26/2012. Declaration concerning debtors schedules due 11/26/2012. Disclosure of Compensation of Attorney for Debtor due 11/26/2012. Declaration of attorney limited scope of appearance due 11/26/2012. Statistical Summary due 11/26/2012. Debtor Certification of Employment Income due by 11/26/2012. Incomplete Filings due by 11/26/2012. (Chang, Young) (Entered: 11/10/2012)
Nov 10, 2012 2 Declaration Re: Electronic Filing Filed by Debtor Pineapple BBQ, Inc.. (Chang, Young) (Entered: 11/10/2012)
Nov 10, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-47709) [misc,volp7] ( 306.00) Filing Fee. Receipt number 30137825. Fee amount 306.00. (U.S. Treasury) (Entered: 11/10/2012)
Nov 10, 2012 Meeting of Creditors with 341(a) meeting to be held on 12/06/2012 at 02:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Chang, Young) (Entered: 11/10/2012)
Nov 10, 2012 3 Corporate resolution authorizing filing of petitions Filed by Debtor Pineapple BBQ, Inc.. (Chang, Young) (Entered: 11/10/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-47709
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Nov 10, 2012
Type
voluntary
Terminated
Jan 14, 2013
Updated
Sep 13, 2023
Last checked
Nov 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of the Treasury
    Department of the Treasury
    Directv
    Employment Development Department
    Hanmi Bank
    HS Belmont LLC
    HS Belmont LLC
    HS Belmont LLC
    HS Belmont LLC
    State Board of Equalization

    Parties

    Debtor

    Pineapple BBQ, Inc.
    3288 E. Anaheim St.
    Long Beach, CA 90804
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3204

    Represented By

    Young K Chang
    3250 Wilshire Blvd Ste 1915
    Los Angeles, CA 90010
    213-480-1050
    Email: bklaw3@yahoo.com

    Trustee

    Alberta P Stahl (TR)
    Law Offices of Alberta P Stahl
    221 N. Figueroa Street, #1200
    Los Angeles, CA 90012
    (213) 580-7977

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 1, 2023 Crown Jewel Properties, LLC 11 2:2023bk17999
    Aug 29, 2023 OC Real Estate Consultants, Inc. 7 2:2023bk15576
    Oct 12, 2021 Crown Jewel Properties, LLC 11 2:2021bk17872
    Dec 17, 2020 Gladstone Automotive Services, Inc. 7 2:2020bk21000
    May 2, 2019 Pro Masters Performance Inc. 7 2:2019bk15143
    Sep 27, 2016 MC PHARMACY, INC. 11 2:16-bk-22758
    Sep 9, 2016 Promasters Performance, Inc dba Tune Up Masters 11 2:16-bk-22031
    Apr 19, 2016 The Red Barrel, Inc. 7 2:16-bk-15086
    Jun 13, 2015 The Original, Inc. 7 2:15-bk-19484
    Mar 30, 2015 Coastal Paint & Decorating Company, Inc. 7 2:15-bk-14879
    Dec 29, 2014 Sophy's Thai & Cambodian Cuisine, LLC 7 2:14-bk-33727
    Oct 24, 2014 Lure Studio, LLC 7 2:14-bk-30138
    Mar 5, 2014 Belmont Heights Healthcare Center LLC 11 8:14-bk-11358
    Mar 11, 2013 Integrated Medical Systems, Inc., A Wyoming Corpor 11 2:13-bk-16265
    Jul 26, 2012 Crucial Apparel, Inc. 7 2:12-bk-35746