Welcome to BusinessBankruptcies.com!

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

Q Ranch Provisions L.A., Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-19271
TYPE / CHAPTER
Voluntary / 11

Filed

5-12-14

Updated

9-13-23

Last Checked

7-19-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2016
Last Entry Filed
Jul 18, 2016

Docket Entries by Year

There are 85 older docket entries.

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

login purchase single case subscribe now

Dec 1, 2015 81 Order Granting Motion in Individual Ch 11 Case for Order Setting Bar Date for Filing Proofs of Claim (see order for details)(BNC-PDF) (Related Doc # 34) Signed on 12/1/2015. Proofs of Claims due by 2/5/2016. Government Proof of Claim due by 5/31/2016. (Fortier, Stacey) (Entered: 12/01/2015)
Dec 4, 2015 82 BNC Certificate of Notice - PDF Document. (RE: related document(s)81 Order on Motion For Order Setting Bar Date For Filing Proofs of Claim (Ch 11) (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2015. (Admin.) (Entered: 12/04/2015)
Dec 7, 2015 83 Notice of Bar Date for Filing Proof of Claim in an Individual Chapter 11 (LBR 3001-1) "Notice Of Claims Deadline [FRBP 3003 (c) (3); and LBR 3001-1]" Filed by Debtor Q Ranch Provisions L.A., Inc.. (Aver, Raymond) (Entered: 12/07/2015)
Dec 7, 2015 84 Proof of service "Proof Of Service Of 'Order Fixing Bar Date For The Filing Of Proofs Of Claim'" Filed by Debtor Q Ranch Provisions L.A., Inc. (RE: related document(s)81 Order on Motion For Order Setting Bar Date For Filing Proofs of Claim (Ch 11) (BNC-PDF)). (Aver, Raymond) (Entered: 12/07/2015)
Dec 18, 2015 85 Monthly Operating Report. Operating Report Number: 19. For the Month Ending 11/30/2015 Filed by Debtor Q Ranch Provisions L.A., Inc.. (Aver, Raymond) (Entered: 12/18/2015)
Dec 22, 2015 86 Amended Chapter 11 Plan "Debtor's First Amended Chapter 11 Plan" Filed by Debtor Q Ranch Provisions L.A., Inc. (RE: related document(s)38 Chapter 11 Plan of Reorganization Debtor's Chapter 11 Plan, As Modified Filed by Debtor Q Ranch Provisions L.A., Inc..). (Aver, Raymond) (Entered: 12/22/2015)
Dec 22, 2015 87 Amended Disclosure Statement "First Amended Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan" Filed by Debtor Q Ranch Provisions L.A., Inc. (RE: related document(s)37 Disclosure Statement Original Disclosure Statement Describing "Debtor's Chapter 11 Plan, As Modified" Filed by Debtor Q Ranch Provisions L.A., Inc..). (Aver, Raymond) (Entered: 12/22/2015)
Dec 22, 2015 88 Notice of Hearing "Notice Of Hearing To Consider Adequacy Of 'First Amended Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan'" Filed by Debtor Q Ranch Provisions L.A., Inc.. (Aver, Raymond) (Entered: 12/22/2015)
Jan 12, 2016 89 Objection (related document(s): 87 Amended Disclosure Statement filed by Debtor Q Ranch Provisions L.A., Inc.) Objection of the United States of America, on behalf of Its Agency, the Internal Revenue Service, to the Debtor's First Amended Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan; Declaration of Neal Kakuske in Support Thereof with Proof of Service Filed by Creditor United States Attorney's Office (Shariff, Najah) (Entered: 01/12/2016)
Jan 22, 2016 90 Stipulation By Q Ranch Provisions L.A., Inc. and the United States of America on behalf of its agency, the Internal Revenue Service, "Stipulation To Continue Hearing To Consider Adequacy Of 'First Amended Disclosure Statement Describing Debtor's First amended Chapter 11 Plan' And Status Conference" Filed by Debtor Q Ranch Provisions L.A., Inc. (Aver, Raymond) (Entered: 01/22/2016)
Show 10 more entries
Mar 25, 2016 101 Order Granting Application to Employ Raymond Aver (BNC-PDF) (Related Doc # 20) Signed on 3/25/2016. (Fortier, Stacey) (Entered: 03/25/2016)
Mar 27, 2016 102 BNC Certificate of Notice - PDF Document. (RE: related document(s)101 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2016. (Admin.) (Entered: 03/27/2016)
Mar 29, 2016 103 Reply to (related document(s): 89 Objection filed by Creditor United States Attorney's Office) Reply To "Objection of the United States of America, on behalf of Its Agency, the Internal Revenue Service, to the Debtor's First Amended Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan" Filed by Debtor Q Ranch Provisions L.A., Inc. (Aver, Raymond) (Entered: 03/29/2016)
Mar 29, 2016 104 Status report Chapter 11 Status Report Filed by Debtor Q Ranch Provisions L.A., Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 03/29/2016)
Apr 15, 2016 105 Monthly Operating Report. Operating Report Number: 23. For the Month Ending 3/31/2016 Filed by Debtor Q Ranch Provisions L.A., Inc.. (Aver, Raymond) (Entered: 04/15/2016)
May 16, 2016 106 Monthly Operating Report. Operating Report Number: 24. For the Month Ending 4/30/2016 Filed by Debtor Q Ranch Provisions L.A., Inc.. (Aver, Raymond) (Entered: 05/16/2016)
Jun 2, 2016 107 Stipulation By Q Ranch Provisions L.A., Inc. and the United States of America on behalf of its agency, the Internal Revenue Service, "Stipulation To Continue Hearing To Consider Adequacy Of Amended Disclosure Statement Describing Debtor's Amended Chapter 11 Plan And Status Conference, And To Extend Related Deadlines" Filed by Debtor Q Ranch Provisions L.A., Inc. (Aver, Raymond) (Entered: 06/02/2016)
Jun 2, 2016 108 Notice of lodgment Filed by Debtor Q Ranch Provisions L.A., Inc. (RE: related document(s)107 Stipulation By Q Ranch Provisions L.A., Inc. and the United States of America on behalf of its agency, the Internal Revenue Service, "Stipulation To Continue Hearing To Consider Adequacy Of Amended Disclosure Statement Describing Debtor'). (Aver, Raymond) (Entered: 06/02/2016)
Jun 3, 2016 109 Order Granting stipulation to continue hearing to consider adequacy of amended disclosure statement descibing debtor's amended chapter 11 plan and status conference, and to extend related deadlines (see order for details) (Related Doc # 107 ) Signed on 6/3/2016 (Fortier, Stacey) (Entered: 06/03/2016)
Jun 5, 2016 110 BNC Certificate of Notice - PDF Document. (RE: related document(s)109 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/05/2016. (Admin.) (Entered: 06/05/2016)

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 Central Bankruptcy Court
Case number
2:14-bk-19271
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
May 12, 2014
Type
voluntary
Terminated
Jan 19, 2018
Updated
Sep 13, 2023
Last checked
Jul 19, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    Cintas Corporation
    County of Orange
    County Sanitation
    County Sanitation
    Dewey Pest Control
    Eduardo's Foods Distribution
    Franchise Tax Board
    Harvest Meat Company, Inc.
    Internal Revenue Services
    Jay Shih and Teresa Lee Shih
    K1 International, LLC
    Link Company
    Michelson Laboratories, Inc.
    Morgan Gallacher
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Q Ranch Provisions L.A., Inc.
    2508 Lee Avenue
    South El Monte, CA 91733
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7329

    Represented By

    Raymond H. Aver
    Law Offices of Raymond H. Aver
    A Professional Corporation
    10801 National Boulevard, Suite 100
    Los Angeles, CA 90064
    (310) 571-3511
    Fax : (310) 473-3512
    Email: ray@averlaw.com

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 30, 2023 Clean Right Maintenance and Janitorial, Inc 7 2:2023bk14101
    Jun 12, 2023 LA K Shoes International Inc. 7 2:2023bk13648
    Jan 28, 2021 Lucky and Buddy Tour, LLC 7 2:2021bk10683
    Jun 26, 2018 Fu Kong Inc. 11 2:2018bk17345
    Feb 27, 2018 Micargi Industries, Inc. 7 2:2018bk12154
    Dec 19, 2017 Vector Design & Build, Inc. 7 2:2017bk25356
    Nov 29, 2016 USC Seafood Trading Company 7 2:16-bk-25639
    Jul 13, 2016 All-Titude Corporation 7 2:16-bk-19267
    Sep 16, 2013 G.H.V. Refrigeration, Inc. 11 2:13-bk-16131
    Jul 1, 2013 De La Cerda Associates, Inc 7 2:13-bk-27020
    May 22, 2013 Benefeet Footwear Inc. 7 2:13-bk-23382
    Sep 10, 2012 TWC Group, Inc. 7 2:12-bk-40755
    Feb 13, 2012 An Tai Chinese Noodles Co., Inc 11 2:12-bk-14966
    Feb 9, 2012 De Long International, Inc 7 2:12-bk-14721
    Jan 19, 2012 An Jian Noodle Co. Inc. 11 2:12-bk-12006