Welcome to BusinessBankruptcies.com!

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

The Brown Sugar Kitchen, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2021bk40689
TYPE / CHAPTER
Voluntary / 11V

Filed

5-19-21

Updated

9-13-23

Last Checked

6-14-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2021
Last Entry Filed
May 19, 2021

Docket Entries by Quarter

May 19, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by The Brown Sugar Kitchen, LLC. Application to Employ Counsel by Debtor due by 06/18/2021. Order Meeting of Creditors due by 05/26/2021. Chapter 11 Small Business Subchapter V Plan Due by 08/17/2021. (Aron, Simon) (Entered: 05/19/2021)
May 19, 2021 Receipt of filing fee for Voluntary Petition (Chapter 11)( 21-40689) [misc,volp11] (1738.00). Receipt number A31314691, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 05/19/2021)
May 19, 2021 2 First Meeting of Creditors with 341(a) meeting to be held on 6/28/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 7/28/2021. (Aron, Simon) (Entered: 05/19/2021)
May 19, 2021 3 Notice of Appearance and Request for Notice by Suhey Ramirez. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Ramirez, Suhey) (Entered: 05/19/2021)
May 19, 2021 4 Notice of Related Bankruptcy Case: BSK Hospitality Group, LLC, 21-40686; BSK Broadway, LLC, 21-40687; BSK Ferry Building, LLC, 21-30375; B-Side BBQ, LLC, 21-40688 . Filed by Debtor The Brown Sugar Kitchen, LLC (Aron, Simon) (Entered: 05/19/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2021bk40689
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11V
Filed
May 19, 2021
Type
voluntary
Terminated
Apr 12, 2022
Updated
Sep 13, 2023
Last checked
Jun 14, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acme Fire Extinguisher Co
    Alameda County Environmental Health
    Alexander Tchikh
    Auto-Chlor System
    Bay Alarm Company
    Bay Area Distributing Co Inc
    Bay Area Restaurant Services
    Bay Edge Inc
    Beaune Imports
    Beverly Tucker
    Bicycle Coffee LLC
    Brandes Printing Company
    California Dept. of Tax and Fee Administration
    California Waste Solutions
    City of Oakland
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Brown Sugar Kitchen, LLC
    2534 Mandela Parkway
    Oakland, CA 94607
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3174

    Represented By

    Simon Aron
    Wolf, Rifkin, Shapiro, Schulman, Rabkin
    11400 W. Olympic Blvd. 9th Fl
    Los Angeles, CA 90064
    (310)478-4100
    Email: saron@wrslawyers.com

    Trustee

    Not Assigned - OK

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Suhey Ramirez
    Office of the United States Trustee
    280 South 1st St.
    San Jose, CA 95113
    408-535-5525 ext 231
    Email: suhey.ramirez@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 3, 2023 Lodo Therapeutics Corporation parent case 11 1:2023bk11662
    Oct 3, 2023 Zymergen Inc. 11 1:2023bk11661
    Mar 23, 2022 Guild LLC 11 4:2022bk40275
    Feb 22, 2022 MVMT, LLC 7 4:2022bk40165
    May 25, 2021 P2 Oakland CA, LLC 11 4:2021bk40717
    May 19, 2021 B-Side BBQ, LLC 11V 4:2021bk40688
    Apr 29, 2021 P2 Oakland CA, LLC 11 4:2021bk40604
    Jun 5, 2019 Second Line Vinyl, Inc. 11 4:2019bk41310
    Oct 18, 2017 Infinite Holdings, Inc. 11 4:17-bk-42625
    Sep 13, 2017 Fifth Street Lofts, LLC 7 4:17-bk-42303
    Apr 24, 2016 Davenport Company 11 4:16-bk-41101
    Feb 1, 2016 Outer Harbor Terminal, LLC 11 1:16-bk-10283
    Nov 6, 2015 Oakland Port Service Corporation, dba AB Trucking 11 4:15-bk-43423
    Apr 2, 2012 STA Contracting, LLC 11 1:12-bk-11139
    Apr 2, 2012 STA Development, LLC 11 1:12-bk-11138