Welcome to BusinessBankruptcies.com!

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

Simply Essentials, LLC, a Delaware Limited Liabili

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2020bk12633
TYPE / CHAPTER
Voluntary / 11

Filed

8-10-20

Updated

9-13-23

Last Checked

9-3-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2020
Last Entry Filed
Aug 18, 2020

Docket Entries by Quarter

Aug 10, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1717.00) (Walter, Riley) (eFilingID: 6816419) (Entered: 08/10/2020)
Aug 10, 2020 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 363778, eFilingID: 6816419) (auto) (Entered: 08/10/2020)
Aug 10, 2020 2 Master Address List (auto) (Entered: 08/10/2020)
Aug 10, 2020 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 8/24/2020. (msts) (Entered: 08/10/2020)
Aug 10, 2020 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (msts) (Entered: 08/10/2020)
Aug 11, 2020 Certification Request (Fee Paid $11) (eFilingID: 6816677) (pdes) (Entered: 08/11/2020)
Aug 11, 2020 Certification Fee Paid ($11.00, Receipt Number: 363790, eFilingID: 6816677) (auto) (Entered: 08/11/2020)
Aug 11, 2020 Copy Charge for Certification - (Fee Paid $3.50) (eFilingID: 6816678) (pdes) (Entered: 08/11/2020)
Aug 11, 2020 Certification Pages Fee Paid ($3.50, Receipt Number: 363790, eFilingID: 6816678) (auto) (Entered: 08/11/2020)
Aug 11, 2020 5 Notice of Appearance and Request for Notice Filed by Creditors Mike Schlesser, Curt Larson, Dale Lahn, Clyde Gumbert, Dennis Gilbertson, Lee Frie, Tyler Bortle, Pop's Poultry Farm, LLC, (msts) (Entered: 08/11/2020)
Show 10 more entries
Aug 14, 2020 16 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/14/2020)
Aug 15, 2020 17 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/15/2020)
Aug 17, 2020 18 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-2] Filed by Debtor Simply Essentials, LLC, a Delaware Limited Liability Company (msts) (Entered: 08/17/2020)
Aug 17, 2020 19 Notice of Hearing Re: 18 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-2] to be held on 9/22/2020 at 09:30 AM at Fresno Courtroom 13, Department B. (msts) (Entered: 08/17/2020)
Aug 17, 2020 20 Declaration of Riley C. Walter in support of 18 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-2] (msts) (Entered: 08/17/2020)
Aug 17, 2020 21 Exhibit(s) to 20 Declaration [WJH-2] (msts) (Entered: 08/17/2020)
Aug 17, 2020 22 Certificate/Proof of Service of 18 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-2], 19 Notice of Hearing, 20 Declaration, 21 Exhibit(s) (msts) (Entered: 08/17/2020)
Aug 17, 2020 23 Motion/Application to Employ Terry L. Gibson as Special Counsel [WJH-5] Filed by Debtor Simply Essentials, LLC, a Delaware Limited Liability Company (msts) (Entered: 08/17/2020)
Aug 17, 2020 24 Notice of Hearing Re: 23 Motion/Application to Employ Terry L. Gibson as Special Counsel [WJH-5] to be held on 9/22/2020 at 09:30 AM at Fresno Courtroom 13, Department B. (msts) (Entered: 08/17/2020)
Aug 17, 2020 25 Declaration of Terry L. Gibson in support of 23 Motion/Application to Employ Terry L. Gibson as Special Counsel [WJH-5] (msts) (Entered: 08/17/2020)

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 Eastern Bankruptcy Court
Case number
1:2020bk12633
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
11
Filed
Aug 10, 2020
Type
voluntary
Terminated
Oct 19, 2020
Updated
Sep 13, 2023
Last checked
Sep 3, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 US Bank National Association
    2 Pitman Farms Inc
    AARK Food Company
    Academy Bank NA
    Ag Business Legal Strategies
    American Arbitration Association
    Applegate Thorne-Thomsen PC
    ARKK Food Company
    Baird Holm LLP
    Baker Manock Jensen
    Baker Tilly Capital LLC
    Bank of the West
    Bassford Remele
    California Attorney General
    California Dept of Tax and
    There are 75 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Simply Essentials, LLC, a Delaware Limited Liability Company
    1075 North Ave
    Sanger, CA 93657
    FRESNO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx3468
    fdba Simple Essentials (misspelled)

    Represented By

    Riley C. Walter
    265 E. River Park Circle Suite 310
    Fresno, CA 93720
    559-233-4800

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    U.S. Trustee

    Tracy Hope Davis
    Attn: Justin C. Valencia
    2500 Tulare St #1401
    Fresno, CA 93721

    Represented By

    Justin C. Valencia
    2500 Tulare St #1401
    Fresno, CA 93721
    559-487-5002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 16 CJJ Transport, Inc. 7 2:2024bk11138
    Jan 23 E-GO BIKE LLC 7 4:2024bk40092
    Jun 22, 2023 Twilight Haven, a California non-profit corporatio 11V 1:2023bk11332
    Jun 9, 2023 PEER SERVICES INC. 7 1:2023bk11240
    Feb 9, 2021 Cable Links Construction Group, Inc. 7 1:2021bk10316
    Apr 30, 2020 Superhighway Transport Inc 7 1:2020bk11568
    Nov 5, 2019 Youth Centers of America, a California Corporation 7 1:2019bk14652
    Aug 24, 2017 Phoenix Coatings, Inc. 7 1:17-bk-13275
    Jul 27, 2017 Phoenix Coatings, Inc. 7 1:17-bk-12882
    Feb 27, 2014 LitConn, Inc. 7 1:14-bk-10911
    Dec 24, 2013 Western Landscape Development, Inc. 7 1:13-bk-18015
    Mar 15, 2013 Ontiveros Concrete, Inc. 7 1:13-bk-11747
    Jan 10, 2013 Sport Equine Incorporated 7 1:13-bk-10149
    May 25, 2012 Robert & Elaine Pierce, Inc. 7 1:12-bk-14744
    Jul 27, 2011 Sonrise Baptist Church of Clovis, California 11 1:11-bk-18495