Welcome to BusinessBankruptcies.com!

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

Tony's Courtyard, L.L.C.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2023bk02291
TYPE / CHAPTER
Voluntary / 11V

Filed

8-2-23

Updated

3-17-24

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2023
Last Entry Filed
Aug 5, 2023

Docket Entries by Month

Aug 2, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Small Business, SubChapter V Fee Amount $ 1738.00. Schedules A/B-J due 08/16/2023. State. of Fin. Affairs due 08/16/2023. Summary of Assets and Liabilities and Statistical Info. due 08/16/2023.Statement of Monthly Income (122B) Due: 08/16/2023.Corporate Ownership Statement Due: 08/16/2023. Incomplete Filings due by 08/16/2023, Declaration re: Electronic Filing due by 08/16/2023, Chapter 11 Sm Business Subchapter V Plan Due by 10/31/2023, Balance Sheet, Statement of Operations, Cash Flow Statement and Federal Income Tax Return due by 08/16/2023, Filed by Quintin G. Shammam on behalf of Tony's Courtyard, L.L.C.. (Shammam, Quintin) (Entered: 08/02/2023)
Aug 3, 2023 2 Notice of Missing Schedules and Statements, Corporate Ownership Statement , Incomplete Filings due by 8/16/2023,Corporate Ownership Statement Due: 8/16/2023. (related documents 1 Chapter 11 Voluntary Petition) (Schmitt, T.) (Entered: 08/03/2023)
Aug 3, 2023 Receipt of Chapter 11 Voluntary Petition( 23-02291-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A17772299 (re: Doc# 1); (U.S. Treasury) (Entered: 08/03/2023)
Aug 3, 2023 3 Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Haeji Hong on behalf of United States Trustee. (Hong, Haeji) (Entered: 08/03/2023)
Aug 3, 2023 4 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Tiffany L. Carroll, Acting United States Trustee, Subchapter V Trustee Meeting of Creditors Located at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101, 341(a) meeting to be held on 9/5/2023 at 10:00 AM To access telephonic 341 meeting, call 877-939-8015 and enter passcode 3135445# when prompted. (ust) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 11/6/2023. Proof of Claims due by 10/11/2023, Governmental Proof of Claims due by 1/29/2024, (Schmitt, T.) (Entered: 08/03/2023)
Aug 5, 2023 5 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 2 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 08/05/2023. (Admin.) (Entered: 08/05/2023)
Aug 5, 2023 6 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 08/05/2023. (Admin.) (Entered: 08/05/2023)

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2023bk02291
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
11V
Filed
Aug 2, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony's 31 Courtyard LLC
    Anthony's 31 Courtyard LLC
    Anthony's 31 Courtyard LLC
    Anthony's 31 Courtyard LLC
    Anthony's 31 Courtyard LLC
    Anthony's 31 Courtyard LLC
    Anthony's 31 Courtyard LLC
    Carlos E Torres Inc.
    First American Title
    San Diego County Assessor
    United States Trustee's Office
    United States Trustee's Office
    United States Trustee's Office
    United States Trustee's Office
    United States Trustee's Office
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tony's Courtyard, L.L.C.
    8332 Case Street
    La Mesa, CA 91942
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx9558

    Represented By

    Quintin G. Shammam
    2221 Camino Del Rio South, Ste. 207
    San Diego, CA 92108
    619-444-0001
    Email: quintin@shammamlaw.com

    Trustee

    Tiffany L. Carroll, Acting United States Trustee

    U.S. Trustee

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

    Represented By

    Haeji Hong
    DOJ-Ust
    880 Front St.
    Suite 3230
    San Diego, CA 92101
    619-557-5013
    Email: Haeji.Hong@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 Roam Autos LLC dba Road Motors Imports 7 3:2024bk00219
    Aug 2, 2023 Anthony's 31 Courtyard, LLC 11V 3:2023bk02292
    Jul 5, 2023 Anthony's 31 Courtyard, LLC 11V 3:2023bk01966
    Mar 21, 2023 Hakenjos Hall Professional Services Inc. 7 3:2023bk00733
    Aug 9, 2022 Carl Hakenjos CPA, L.L.C. 7 3:2022bk02091
    Jun 30, 2020 La Torta La Mesa, Inc. 7 3:2020bk03294
    Nov 10, 2016 Sourcing International, LLC 7 3:16-bk-06902
    Jan 29, 2016 Guaranteed Auto Loans LLC 7 3:16-bk-00418
    Nov 24, 2015 KS Holdings II, Inc. 7 3:15-bk-07522
    Nov 24, 2015 SDI Management Inc 7 3:15-bk-07508
    Nov 24, 2015 KS Holdings Inc 7 3:15-bk-07507
    Oct 8, 2015 KS Holdings II, Inc. 11 3:15-bk-06514
    Jul 27, 2015 Three Frogs, Inc. 11 3:15-bk-04921
    Aug 23, 2014 West Coast Gaming, Inc. 7 3:14-bk-06743
    Jul 18, 2014 Palomar Grading & Paving, Inc., a California Corpo 7 3:14-bk-05743