Welcome to BusinessBankruptcies.com!

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

Pleasanton Fitness, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk41949
TYPE / CHAPTER
Voluntary / 11

Filed

8-27-19

Updated

3-17-24

Last Checked

9-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 11, 2019
Last Entry Filed
Sep 10, 2019

Docket Entries by Quarter

There are 9 older docket entries.

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

login purchase single case subscribe now

Aug 28, 2019 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 9/24/2019 at 01:30 PM at Oakland Room 201 - Efremsky. Status Conference Statement due by 9/17/2019 (aw) (Entered: 08/28/2019)
Aug 28, 2019 9 Notice of Appearance and Request for Notice by Michael S. Myers. Filed by Creditors STORE Master Funding VII, LLC, STORE Capital Acquisitions, LLC (Myers, Michael) Modified on 8/29/2019 DEFECTIVE ENTRY: PDF is incorrect. PDF missing signature(s) on page(s) 3.(dts). (Entered: 08/28/2019)
Aug 28, 2019 10 Corrected Notice of Appearance and Request for Notice by Michael S. Myers. Filed by Creditors STORE Capital Acquisitions, LLC, STORE Master Funding VII, LLC (Myers, Michael) Modified on 8/29/2019 DEFECTIVE ENTRY: PDF is incorrect. (dts). (Entered: 08/28/2019)
Aug 28, 2019 11 Request for Notice Filed by Creditor Facchino/LaBarbera Hacienda Gardens (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 08/28/2019)
Aug 28, 2019 12 Request for Notice Filed by Creditor Facchino/LaBarbera Hacienda Gardens (Attachments: # 1 Certificate of Service) (Malter, Michael) (Entered: 08/28/2019)
Aug 28, 2019 13 Amended Notice of Appearance and Request for Notice by Michael S. Myers. Filed by Creditors STORE Capital Acquisitions, LLC, STORE Master Funding VII, LLC (Myers, Michael) (Entered: 08/28/2019)
Aug 28, 2019 14 Order for Payment of State and Federal Taxes (admin) (Entered: 08/28/2019)
Aug 29, 2019 15 Notice of Appearance and Request for Notice by Stacy H. Rubin. Filed by Creditors STORE Capital Acquisitions, LLC, STORE Master Funding VII, LLC (Rubin, Stacy) (Entered: 08/29/2019)
Aug 29, 2019 16 Application to Designate as Responsible Individual Filed by Debtor Pleasanton Fitness, LLC (Attachments: # 1 Certificate of Service) (Fernandez, Reno) (Entered: 08/29/2019)
Aug 30, 2019 17 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 08/30/2019. (Admin.) (Entered: 08/30/2019)
Show 10 more entries
Sep 4, 2019 28 Omnibus Declaration of Sanjiv Chopra in Support of First Day Motions (RE: related document(s)25 Motion Re: Chapter 11 First Day Motions, 26 Motion Re: Chapter 11 First Day Motions, 27 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Pleasanton Fitness, LLC (Fernandez, Reno) (Entered: 09/04/2019)
Sep 4, 2019 29 Notice of Hearing on: (1) Motion for Authority to Pay Prepetition Earnings within the Priority Amount, to Allow Pre-Petition Payroll Checks to Clear, to Honor Vacation and Sick Leave Obligations, and to Continue the Debtors Regular Use of Cash; (2) Motion of Debtor Under 11 U.S.C. §§ 105(a), 363(b), and 507(a)(7) and Fed. R. Bankr. P. 6003 and 6004 for Interim and Final Order Authorizing Debtor to Honor Prepetition Obligations in Connection with Prepaid Memberships (3) First Omnibus Motion for Entry of an Order Rejecting Unexpired Leases (RE: related document(s)25 Chapter 11 First Day Motion to for Authority to Pay Pre-Petition Earnings within the Priority Amount, to Allow Pre-Petition Payroll Checks to Clear, to Honor Vacation and Sick Leave Obligations, and to Continue the Debtor's Regular Use of Cash. Filed by Debtor Pleasanton Fitness, LLC, 26 Chapter 11 First Day Motion to 11 U.S.C. §§ 105(a), 363(b), AND 507(a)(7) and Fed. R. Bankr. P. 6003 and 6004 for Interim and Final Orders Authorizing Debtor to Honor Prepetition Obligations in Connection with Prepaid Membership. Filed by Debtor Pleasanton Fitness, LLC, 27 Omnibus Chapter 11 First Day Motion to for Entry of an Order Rejecting Unexpired Leases and Memorandum of Points and Authorities. Filed by Debtor Pleasanton Fitness, LLC). Hearing scheduled for 9/9/2019 at 01:00 PM at Oakland Room 201 - Efremsky. Filed by Debtor Pleasanton Fitness, LLC (Attachments: # 1 Certificate of Service # 2 Certificate of Service) (Fernandez, Reno) (Entered: 09/04/2019)
Sep 4, 2019 30 Supplemental Certificate of Service (RE: related document(s)25 Motion Re: Chapter 11 First Day Motions, 26 Motion Re: Chapter 11 First Day Motions, 27 Motion Re: Chapter 11 First Day Motions, 28Declaration, 29 Notice of Hearing ). Filed by Debtor Pleasanton Fitness, LLC (Fernandez, Reno). CORRECTIVE ENTRY: Clerk added linkage to documents #28 and #39. Modified on 9/5/2019 (klr). (Entered: 09/04/2019)
Sep 5, 2019 31 Request for Notice (Request for Special Notice) Filed by Creditor Western Alliance Bank (Jewett-Brewster, Monique) (Entered: 09/05/2019)
Sep 5, 2019 32 Ex Parte Motion to Extend Time to File Schedules and Statement of Financial Affairs Filed by Debtor Pleasanton Fitness, LLC (Attachments: # 1 Certificate of Service) (Fernandez, Reno) (Entered: 09/05/2019)
Sep 6, 2019 33 Order Extending Time to File Schedules and Statement of Financial Affairs (Related Doc # 32 Debtor's Ex Parte Motion to Extend Time). Incomplete Filings due by 9/19/2019. (mab) (Entered: 09/06/2019)
Sep 6, 2019 34 Notice of Appearance and Request for Notice by Jay M. Ross. Filed by Creditor Western Alliance Bank (Ross, Jay) (Entered: 09/06/2019)
Sep 6, 2019 35 Objection Creditor Western Alliance Bank's Reservation of Rights and Preliminary Response to Debtor's Motion for Authority to Pay Pre-Petition Earnings Within the Priority Amount, to Allow Pre-Petition Payroll Checks to Clear, to Honor Vacation and Sick Leave Obligations, and to Continue the Debtor's Regular Use of Cash (RE: related document(s)25 Motion Re: Chapter 11 First Day Motions). Filed by Creditor Western Alliance Bank (Jewett-Brewster, Monique) DEFECTIVE ENTRY: Incorrect event code selected. Modified on 9/9/2019 (rdr). (Entered: 09/06/2019)
Sep 6, 2019 36 Declaration of Susan Wadi in support of Creditor Western Alliance Bank's Reservation of Rights and Preliminary Response to Debtor's Motion for Authority to Pay Pre-Petition Earnings Within the Priority Amount, to Allow Pre-Petition Payroll Checks to Clear, to Honor Vacation and Sick Leave Obligations, and to Continue the Debtor's Regular Use of Cash (RE: related document(s)35 Objection). Filed by Creditor Western Alliance Bank (Attachments: # 1 Exhibit A # 2 Exhibit B) (Jewett-Brewster, Monique) (Entered: 09/06/2019)
Sep 6, 2019 37 Certificate of Service (RE: related document(s)35 Objection). Filed by Creditor Western Alliance Bank (Jewett-Brewster, Monique). Related document(s) 36 Declaration filed by Creditor Western Alliance Bank. CORRECTIVE ENTRY: Clerk added linkage to document(s) #36. Modified on 9/9/2019 (rdr). (Entered: 09/06/2019)

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 Northern Bankruptcy Court
Case number
4:2019bk41949
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Aug 27, 2019
Type
voluntary
Terminated
Mar 13, 2024
Updated
Mar 17, 2024
Last checked
Sep 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1570 Hamilton LLC
    3 Peaks
    312 Sunrise, LLC
    312 Sunrise, LLC
    312 Sunrise, LLC
    A 1 Landscape and Maintenance
    A+ Hauling
    A. Ramirez Heating & Plumbing, Inc
    A1 Lock & Key
    AARON Plumbing
    ABC Fire and Cylinder Service
    Accountemps
    Ace Hardware
    Acme Boiler & Water Heating Co.
    ADP LLC
    There are 709 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pleasanton Fitness, LLC
    101 East Vineyard Avenue, Suite 201
    Livermore, CA 94550
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5218

    Represented By

    Reno F.R. Fernandez
    Macdonald Fernandez LLP
    221 Sansome St. 3rd Fl.
    San Francisco, CA 94104
    (415)362-0449
    Email: 2382885420@filings.docketbird.com

    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

    Marta Villacorta
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102-3661
    (415) 252-2062
    Email: marta.villacorta@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25, 2023 FJC Management Inc. 11V 4:2023bk40085
    Jan 5, 2021 Son Star Enterprises, LLC 7 4:2021bk40006
    Jul 20, 2018 A-1 Ready Mix, Inc. 7 4:2018bk41677
    Jul 10, 2018 KOR, Inc. 7 4:2018bk41581
    Jun 19, 2018 KOR, Inc. 7 4:2018bk41416
    May 16, 2018 KOR, Inc. 7 4:2018bk41155
    Apr 23, 2018 KMC Partners, LLC 11 4:2018bk40938
    Sep 5, 2017 Premiere Rack Solutions, Inc. 7 4:17-bk-42243
    Oct 6, 2016 Great Smiles, Inc. 7 4:16-bk-42791
    May 30, 2015 TJ Brothers Body Shop Inc. 7 4:15-bk-41744
    Mar 24, 2015 The Dolores R. Summers Revocable Trust 11 4:15-bk-40928
    Apr 16, 2013 American Financial Funding, Inc. 7 4:13-bk-42227
    Oct 4, 2012 Zotti Properties, LLC 7 4:12-bk-48153
    Jul 20, 2012 Aegis Fire Sytesm Technology, Inc. 7 1:12-bk-12120
    Dec 31, 2011 All Phase Brokers, Inc. 7 4:11-bk-73550