Welcome to BusinessBankruptcies.com!

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

Santa Cruz Restaurants, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:17-bk-10066
TYPE / CHAPTER
Voluntary / 7

Filed

1-13-17

Updated

9-13-23

Last Checked

2-16-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 16, 2017
Last Entry Filed
Jan 13, 2017

Docket Entries by Year

Jan 13, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Santa Cruz Restaurants, Inc. (Winfield, William) (Entered: 01/13/2017)
Jan 13, 2017 Receipt of Voluntary Petition (Chapter 7)(9:17-bk-10066) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44042289. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/13/2017)
Jan 13, 2017 Meeting of Creditors with 341(a) meeting to be held on 03/06/2017 at 10:00 AM at 1415 State St., Santa Barbara, CA 93101. (Winfield, William) (Entered: 01/13/2017)
Jan 13, 2017 2 Statement of Corporate Ownership filed. Filed by Debtor Santa Cruz Restaurants, Inc.. (Winfield, William) (Entered: 01/13/2017)
Jan 13, 2017 3 Statement Regarding Authority to Sign and File Petition Filed by Debtor Santa Cruz Restaurants, Inc.. (Winfield, William) (Entered: 01/13/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:17-bk-10066
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Jan 13, 2017
Type
voluntary
Terminated
Jul 5, 2017
Updated
Sep 13, 2023
Last checked
Feb 16, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DatAvo
    Doroteo Ernesto Lainez Rivas
    Doroteo Ernesto Rivas
    Heartland Payment Systems
    Landlord
    Marcus A. Mancini, Esq.
    Muzicraft Sound Engineering Mood
    SCE Edison
    State Board of Equalization

    Parties

    Debtor

    Santa Cruz Restaurants, Inc.
    4587 Telephone Road, #102
    Ventura, CA 93003
    VENTURA-CA
    Tax ID / EIN: xx-xxx2853
    dba Santa Cruz Mexican Cuisine

    Represented By

    William E Winfield
    Schneiders & Associates, L.L.P.
    300 East Esplanade Drive, Suite 1980
    Oxnard, CA 93036
    805-764-5370
    Email: wwinfield@rstlegal.com

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 5, 2023 Pebblekick, Inc., a California corporation 7 9:2023bk10787
    Aug 4, 2023 Pebblekick, Inc., a California corporation 7 9:2023bk10671
    Jul 24, 2023 Beacon Coffee Company, Inc. 11V 9:2023bk10607
    Aug 29, 2022 Miracle Center Church of Ventura County, Inc 11V 9:2022bk10664
    May 12, 2022 Miracle Center Church of Ventura County, Inc. 11V 9:2022bk10351
    Sep 22, 2017 TUCSON ONE, LLC 11 4:17-bk-11219
    Jan 17, 2017 McClure Property Development, Inc. 7 9:17-bk-10083
    Mar 22, 2016 In Your Homecare LLC 7 9:16-bk-10521
    Aug 12, 2015 JCR Sheet Metal, Inc. 7 9:15-bk-11620
    Aug 7, 2015 Gospel Light Publications 11 9:15-bk-11586
    Jul 3, 2015 Town & Country Farms, LLC 7 9:15-bk-11385
    Dec 31, 2014 Michael Bennett Floor Design, Inc. 7 9:14-bk-12841
    Oct 21, 2014 Bonnie & Clyde's Plumbing-Drain Service, Inc. 7 9:14-bk-12330
    Nov 9, 2013 Channel Islands Sash & Doors, Inc. 7 9:13-bk-12751
    Nov 3, 2011 C & R Molds, Inc. 11 9:11-bk-15145