Welcome to BusinessBankruptcies.com!

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

Sinaloence Food Products & Services, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk10255
TYPE / CHAPTER
Voluntary / 11

Filed

1-14-21

Updated

9-13-23

Last Checked

2-10-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 18, 2021
Last Entry Filed
Jan 17, 2021

Docket Entries by Quarter

Jan 14, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Sinaloence Food Products & Services, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/28/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/28/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/28/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/28/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 01/28/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/28/2021. Statement of Financial Affairs (Form 107 or 207) due 01/28/2021. Statement of Related Cases (LBR Form F1015-2) due 01/28/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/28/2021. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 01/28/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/28/2021. Incomplete Filings due by 01/28/2021. Chapter 11 Plan - Small Business due by 07/13/2021. Disclosure Statement due by 07/13/2021. (Sanchez, Joanne) (Entered: 01/14/2021)
Jan 14, 2021 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Brownstein, Richard. (Brownstein, Richard) (Entered: 01/14/2021)
Jan 14, 2021 Receipt of Voluntary Petition (Chapter 11)(2:21-bk-10255) [misc,volp11] (1738.00) Filing Fee. Receipt number 52317414. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/14/2021)
Jan 15, 2021 Judge Sheri Bluebond added to case due to related case 2:20-bk-10107-BB. Involvement of Judge Vincent P. Zurzolo Terminated (Fleming, Lachelle) (Entered: 01/15/2021)
Jan 15, 2021 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sinaloence Food Products & Services, Inc.) List of Equity Security Holders due 1/28/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/28/2021. (Ly, Lynn) (Entered: 01/15/2021)
Jan 15, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sinaloence Food Products & Services, Inc.) Corporate Resolution Authorizing Filing of Petition due 1/28/2021. (Ly, Lynn) (Entered: 01/15/2021)
Jan 15, 2021 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) Case also deficient for Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/28/2021. A/B: Property (Form 106A/B or 206A/B) due 01/28/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/28/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/28/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/28/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 01/28/2021. List of Equity Security Holders due 1/28/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/28/2021. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sinaloence Food Products & Services, Inc.) (Ly, Lynn) (Entered: 01/15/2021)
Jan 15, 2021 4 Meeting of Creditors 341(a) meeting to be held on 2/16/2021 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 4/19/2021. (Ventura, Olivia) (Entered: 01/15/2021)
Jan 17, 2021 5 BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 6. Notice Date 01/17/2021. (Admin.) (Entered: 01/17/2021)
Jan 17, 2021 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sinaloence Food Products & Services, Inc.) No. of Notices: 1. Notice Date 01/17/2021. (Admin.) (Entered: 01/17/2021)

There are 1 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
2:2021bk10255
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Jan 14, 2021
Type
voluntary
Terminated
Jun 7, 2021
Updated
Sep 13, 2023
Last checked
Feb 10, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Foreclosure Services Company
    Franchise Tax Board
    Insider: Josefina Campas
    Insider: Rosemary Burgos
    Insider: Yolanda Burgos
    Internal Revenue Service
    Ravi Financial

    Parties

    Debtor

    Sinaloence Food Products & Services, Inc.
    4813 E. Rosecrans Ave
    Compton, CA 90221
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6820

    Represented By

    Joanne P. Sanchez
    JD LAW
    400 S. Melrose Drive, Suite 109
    Vista, CA 92081
    760-630-2000
    Fax : 760-630-2002
    Email: joanne@jdlaw.law

    U.S. Trustee

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

    Represented By

    Eryk R Escobar
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4168
    Fax : 213-894-2603
    Email: eryk.r.escobar@usdoj.gov
    Kenneth G Lau
    Office of the United States Trustee
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 2, 2023 TTCF New Mexico Holdings parent case 11 2:2023bk14160
    Jul 2, 2023 Ittella's Chef, LLC parent case 11 2:2023bk14159
    Jul 2, 2023 Karsten Tortilla Factory LLC parent case 11 2:2023bk14158
    Jul 2, 2023 My Jojo Inc parent case 11 2:2023bk14157
    Jul 2, 2023 BCI Acquisition Inc parent case 11 2:2023bk14155
    Jul 2, 2023 Ittella International LLC parent case 11 2:2023bk14154
    Jan 16, 2020 Optimum Choice Insurance Agency 11 2:2020bk10517
    Jan 6, 2020 Sinaloence Food Products & Services, Inc. 7 2:2020bk10107
    Dec 26, 2018 Commercial Grinding Company, Inc. 11 2:2018bk24861
    Aug 13, 2018 W & A EXPRESS INC 7 2:2018bk19284
    Dec 8, 2017 JGS Corp. 7 2:2017bk25033
    Jan 14, 2014 KEC-1 Ince 7 2:14-bk-10708
    Nov 14, 2012 KEC, INC 11 2:12-bk-48075
    Jun 27, 2012 KEC-1, INC 7 2:12-bk-32289
    Feb 16, 2012 Kec-1 Inc 7 2:12-bk-15549