Welcome to BusinessBankruptcies.com!

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

PSPC Enterprises LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2024bk13451
TYPE / CHAPTER
Voluntary / 11V

Filed

6-18-24

Updated

10-20-24

Last Checked

6-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2024
Last Entry Filed
Jun 23, 2024

Docket Entries by Week of Year

Jun 18 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by PSPC Enterprises LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/2/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/2/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/2/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/2/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/2/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 07/2/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/2/2024. Statement of Financial Affairs (Form 107 or 207) due 07/2/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/2/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/2/2024. Incomplete Filings due by 07/2/2024. Chapter 11 Plan Subchapter V Due by 09/16/2024. (Ronk, Kevin) (Entered: 06/18/2024)
Jun 18 Receipt of Voluntary Petition (Chapter 11)( 6:24-bk-13451) [misc,volp11] (1738.00) Filing Fee. Receipt number A57002228. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/18/2024)
Jun 20 2 Notice to Filer of Correction Made/No Action Required: Incorrect debtor(s) address entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PSPC Enterprises LLC) (AJ) (Entered: 06/20/2024)
Jun 20 3 Notice to Filer of Correction Made/No Action Required: Social Security/ITIN/EIN Number was not entered in the system at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PSPC Enterprises LLC) (AJ) (Entered: 06/20/2024)
Jun 20 4 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. DBA NOT ENTERED AT THE TIME OF FILING. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PSPC Enterprises LLC) (AJ) (Entered: 06/20/2024)
Jun 21 5 Notice of appointment and acceptance of trustee Filed by U.S. Trustee United States Trustee (RS). (Matin, Ali) (Entered: 06/21/2024)
Jun 21 6 Notice of Meeting of Creditors and Notice of Telephonic Meeting of Creditors Pursuant To 11 U.S.C. § 341(a) and FRBP 2003 Filed by U.S. Trustee United States Trustee (RS). (Feuerstein, Abram) (Entered: 06/21/2024)
Jun 21 7 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 383 So. Palm Canyon Drive, Palm Springs, CA 92262 . Fee Amount $199, Filed by Creditor LWSC LLC (Attachments: # 1 Exhibit 1 through 5) (Sures, Brad) WARNING: See docket entry no. 10 for corrective action. No time listed on PDF. Modified on 6/21/2024 (SM6). (Entered: 06/21/2024)
Jun 21 Receipt of Motion for Relief from Stay - Unlawful Detainer( 6:24-bk-13451-WJ) [motion,nmud] ( 199.00) Filing Fee. Receipt number A57015320. Fee amount 199.00. (re: Doc# 7) (U.S. Treasury) (Entered: 06/21/2024)
Jun 21 8 Meeting of Creditors 341(a) meeting to be held on 7/24/2024 at 02:30 PM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 9/23/2024. Proofs of Claims due by 8/27/2024. Government Proof of Claim due by 12/16/2024. (WJ6) (Entered: 06/21/2024)

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 Central Bankruptcy Court
Case number
6:2024bk13451
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
11V
Filed
Jun 18, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Jun 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bank of America
    Capital Premium Financing
    Chase Bank
    Clicklease
    Edward Jones
    Elan Financial
    Lowes Pro
    LWSC LLC
    Marvin Rodriguez
    Sherry Armbruster
    Southern California Edison
    Southern Glazers
    TimePayment
    U.S. Bank

    Parties

    Debtor

    PSPC Enterprises LLC, Debtor
    67580 El Serape Trail
    Desert Hot Springs, CA 92241
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx9743
    dba Small Bites Cafe
    dba Fuego Night Club and Bar Fuego Events
    dba Fuego Night Club & Bar
    dba Fuego Night Club
    dba Fuego Nightclub and Bar - Registered but not used
    dba Fuego Nightclub & Bar - Registered but not used
    dba Fuego Nightclub - Registered but not used

    Represented By

    Kevin Ronk
    Portillo Ronk Legal Team
    5716 Corsa Ave
    Ste 207
    Westlake Village, CA 91362
    805-203-6123
    Email: Kevin@portilloronk.com

    Trustee

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

    U.S. Trustee

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

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    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
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 18 Westcott Hospitality LLC 11V 6:2024bk13437
    Mar 19 Negev Investments, LLC 11 6:2024bk11332
    Feb 28 Technology One Services LLC 7 6:2024bk10942
    Mar 14, 2023 Valley Property Ventures, LLC 11 6:2023bk10981
    Feb 17, 2023 The Residences at Ovation, LLC 11V 6:2023bk10602
    Dec 16, 2020 Lundquist Construction, Inc. 7 6:2020bk17943
    Nov 18, 2020 IBH Management PS, LLC dba Infusion Beach Club 11V 6:2020bk17537
    Oct 29, 2020 Above Time, LLC 7 6:2020bk17152
    Oct 11, 2020 1875 N Palm Canyon Partners II, LLC 11 8:2020bk12856
    Jun 13, 2016 Pacific Enterprise Sales Inc. 7 6:16-bk-15292
    Feb 4, 2016 ORIGINAL GRASS HOPPER, INC. 11 6:16-bk-10955
    Feb 20, 2015 Grau Home Management, Inc. 7 6:15-bk-11584
    Nov 13, 2014 The D Resort Corporation 7 6:14-bk-23902
    May 3, 2013 Aluminum Shapes, Inc. 7 6:13-bk-18026
    Jan 31, 2013 Best Vision Family Corp. 11 6:13-bk-11851