Welcome to BusinessBankruptcies.com!

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

Sweet Assets Franchise Group, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2020bk04606
TYPE / CHAPTER
Voluntary / 7

Filed

9-14-20

Updated

2-7-22

Last Checked

3-3-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2022
Last Entry Filed
Feb 2, 2022

Docket Entries by Quarter

There are 7 older docket entries.

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

login purchase single case subscribe now

Oct 7, 2020 8 Notice of Continuance of Meeting of Creditors on 10/22/2020 at 02:00 PM at To access telephonic 341 meeting, call 866-654-9679 and enter passcode 6183216# when prompted. (cb). (Barclay, Christopher) (Entered: 10/07/2020)
Oct 14, 2020 9 Declaration Re: Electronic Filing filed by Anerio V. Altman on behalf of Sweet Assets Franchise Group, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Altman, Anerio) (Entered: 10/14/2020)
Oct 23, 2020 10 Notice of Continuance of Meeting of Creditors on 11/25/2020 at 11:00 AM at To access telephonic 341 meeting, call 866-654-9679 and enter passcode 6183216# when prompted. (cb). (Barclay, Christopher) (Entered: 10/23/2020)
Oct 29, 2020 11 Request for Special Notice filed by Afsaneh Eghbaldari on behalf of Department of Financial Protection and Innovation. (Eghbaldari, Afsaneh) (Entered: 10/29/2020)
Nov 23, 2020 12 Amended Statement of Financial Affairs for Non-Individual Filing for Bankruptcy filed by Anerio V. Altman on behalf of Sweet Assets Franchise Group, Inc.. (Altman, Anerio) (Entered: 11/23/2020)
Nov 30, 2020 13 Notice of Continuance of Meeting of Creditors on 12/30/2020 at 11:30 AM at To access telephonic 341 meeting, call 866-654-9679 and enter passcode 6183216# when prompted. (cb). (Barclay, Christopher) (Entered: 11/30/2020)
Dec 4, 2020 14 Ex Parte Application to Employ Lissebeck Law as Attorneys for Christopher R. Barclay, Chapter 7 Trustee filed by Yosina M. Lissebeck on behalf of Christopher R. Barclay (Attachments: # 1 Declaration of Disinterest in Support of Application to Employ Lissebeck Law as Attorneys for Trustee) (Lissebeck, Yosina) (Entered: 12/04/2020)
Dec 8, 2020 15 United States Trustee's Statement of Position: The U.S. Trustee has no objection to the application. filed by Leslie Skorheim on behalf of United States Trustee. (related documents 14 Application to Employ) (Skorheim, Leslie) (Entered: 12/08/2020)
Dec 9, 2020 16 Order Regarding Ex Parte Application to Employ Lissebeck Law as Attorneys for Christopher R Barclay, Chapter 7 Trustee; with Service by BNC (Related Doc # 14) signed on 12/9/2020. (Duran, K.) (Entered: 12/09/2020)
Dec 11, 2020 17 BNC Court Certificate of Notice. (related documents 16 Order re: Application to Employ) Notice Date 12/11/2020. (Admin.) (Entered: 12/11/2020)
Show 10 more entries
Apr 16, 2021 28 Notice of Continuance of Meeting of Creditors on 5/5/2021 at 01:00 PM at To access telephonic 341 meeting, call 866-654-9679 and enter passcode 6183216# when prompted. (cb). (Barclay, Christopher) (Entered: 04/16/2021)
Apr 16, 2021 29 BNC Court Certificate of Notice re Notice of Need to file Proof of Claim due to Recovery of Assets. (related documents 27 Notice of Need to File Proof of Claim Due to Recovery of Assets) Notice Date 04/16/2021. (Admin.) (Entered: 04/16/2021)
Apr 27, 2021 30 Request for Special Notice filed by Miles D. Grant on behalf of Eduardo Castro. (Grant, Miles) (Entered: 04/27/2021)
May 10, 2021 31 Trustee's Initial Report & 341 Meeting Held and Concluded. (Barclay, Christopher) (Entered: 05/10/2021)
Jun 28, 2021 32 Request for Special Notice filed by Joseph Delmotte on behalf of JPMorgan Chase Bank, N.A.. (Delmotte, Joseph) (Entered: 06/28/2021)
Jul 1, 2021 33 Notice of Change of Address filed by Christopher M. Collins Christopher M. Collins . (Schmitt, T.) (Entered: 07/01/2021)
Jul 8, 2021 34 Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 9, Elizabeth Slaven. (Cary, B.) (Entered: 07/08/2021)
Jul 10, 2021 35 BNC Court Certificate of Notice. (related documents 34 Notice of Errors/Deficiencies) Notice Date 07/10/2021. (Admin.) (Entered: 07/10/2021)
Jul 12, 2021 36 Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 12, Afsaneh Eghbaldari. (Li, J.) (Entered: 07/12/2021)
Jul 13, 2021 37 Notice of Change of Address filed by Afsaneh Eghbaldari on behalf of Department of Financial Protection and Innovation. (Eghbaldari, Afsaneh) (Entered: 07/13/2021)

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 Southern Bankruptcy Court
Case number
3:2020bk04606
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura S. Taylor
Chapter
7
Filed
Sep 14, 2020
Type
voluntary
Terminated
Feb 2, 2022
Updated
Feb 7, 2022
Last checked
Mar 3, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ahmed Elemary
    Amy Strutt
    Anthony Kenaston
    Blake Zollar
    Brian Martin
    Bruno Lindia
    Chase
    Chase
    Christopher M. Collins
    Danny and Olivia Van Dyke
    David Duckworth
    David M. Greeley
    David Nichols
    David S. Levaton, Esq.
    David S. Levaton, Esq.
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sweet Assets Franchise Group, Inc.
    615 C St. #245
    San Diego, CA 92101
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx5719

    Represented By

    Anerio V. Altman
    Lake Forest Bankruptcy II, APC
    P.O. Box 515381
    Ste 97627
    Los Angeles, CA 90051-6681
    949-218-2002
    Fax : 949-218-2002
    Email: LakeForestBankruptcy@jubileebk.net

    Trustee

    Christopher R. Barclay
    P.O. Box 2819
    La Mesa, CA 91943-2819
    619-255-1529

    Represented By

    Yosina M. Lissebeck
    Lissebeck Law
    13223 Black Mountain Road, Suite 1350
    San Diego, CA 92129
    858-240-7570
    Email: ylissebeck@lissebecklaw.com

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 16, 2023 Wonieva Group, LLC 7 3:2023bk00685
    Jun 28, 2022 Jax Properties LLC 11 3:2022bk01694
    Sep 2, 2021 San Diego Taco Company, Inc. 11V 3:2021bk03594
    Dec 23, 2020 Omega Family Services, LLC 7 3:2020bk06121
    Jul 10, 2019 Culinary Justice, Inc. 7 3:2019bk04084
    Dec 7, 2018 LJG Partners, Inc. 7 3:2018bk07288
    Oct 22, 2018 Adroit Energy Inc 7 3:2018bk06330
    Nov 20, 2014 Star City Development, LLC 11 3:14-bk-09115
    Sep 17, 2014 SCH Liquidation, LLC 7 3:14-bk-07411
    Apr 24, 2014 Purefitness Carlsbad, Inc. 7 3:14-bk-03171
    Apr 7, 2014 PureFitness Pacific Sports Club, Inc. 11 3:14-bk-02712
    Jan 24, 2014 SCM Liquidation, Inc. 7 3:14-bk-00424
    Aug 8, 2013 Dalosue, Inc. 7 3:13-bk-08046
    Jan 15, 2013 SC Design, Inc. 7 3:13-bk-00336
    Mar 29, 2012 Jaime Construction, Inc. 7 3:12-bk-04350