Welcome to BusinessBankruptcies.com!

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

Twins Special, LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2020bk01230
TYPE / CHAPTER
Voluntary / 11

Filed

3-3-20

Updated

3-31-24

Last Checked

10-12-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2021
Last Entry Filed
Oct 6, 2021

Docket Entries by Quarter

There are 229 older docket entries.

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

login purchase single case subscribe now

Jul 1, 2021 230 Amendment to Second Interim Fee Application Of Debtor's Attorney Application for Administrative Expenses . filed by Bruce R. Babcock (related documents 225 Application for Administrative Expenses, 226 Notice of Hearing and Motion) (Babcock, Bruce) (Entered: 07/01/2021)
Jul 1, 2021 231 Amendment To Declaration Of Bruce R. Babcock Supporting Second Interim Fee Application filed by Bruce R. Babcock of Law Office of Bruce R. Babcock on behalf of Bruce R Babcock. (related documents 225 Application for Administrative Expenses, 226 Notice of Hearing and Motion, 230 Application for Administrative Expenses) (Babcock, Bruce) (Entered: 07/01/2021)
Jul 1, 2021 232 Certificate of Service re Amendment To Second Interim Fee application Of Debtor's Attorney filed by Bruce R. Babcock on behalf of Bruce R Babcock. (related documents 225 Application for Administrative Expenses, 226 Notice of Hearing and Motion, 230 Application for Administrative Expenses) (Babcock, Bruce) (Entered: 07/01/2021)
Jul 3, 2021 233 Order on Debtor's Application to Employ and/or Compensate Scott Peck CPA & Associates Inc to Prepare Tax Returns, or alternatively, to Pay for Tax Returns under 11 U.S.C. § 363 (*Application is DENIED in its entirety) signed on 7/2/2021; with Service by BNC (PREVIOUSLY LODGED 6/21/21) (related documents 206 Application to Employ, 223 Notice of Lodgment). (Lewis, L.). Modified on 8/4/2021 (McGrew, J.). (Entered: 07/03/2021)
Jul 8, 2021 234 BNC Court Certificate of Notice. (related documents 233 Order re: Application to Employ) Notice Date 07/08/2021. (Admin.) (Entered: 07/08/2021)
Jul 15, 2021 235 Motion for Order: 1) Approving First Amended Disclosure Statement; 2) Approving Ballot; and 3) Establishing Deadline for Receipt of Ballots filed by Dean T. Kirby Jr. on behalf of Christopher D Mechling, Nicholas D Mechling (Kirby, Dean). Modified on 8/18/2021 (McGrew, J.). (Entered: 07/15/2021)
Jul 15, 2021 236 Memorandum of Points and Authorities in Support of Motion for Order: 1) Approving Disclosure Statement; 2) Approving Ballot; and 3) Establishing Deadline for Receipt of Ballots filed by Dean T. Kirby Jr. of Kirby & McGuinn, A.P.C. on behalf of Christopher D Mechling, Nicholas D Mechling. (related documents 235 Generic Motion) (Kirby, Dean) (Entered: 07/15/2021)
Jul 15, 2021 237 First Amended Disclosure Statement re First Amended Joint Plan of Reorganization Dated July 15, 2021 filed by Dean T. Kirby Jr. on behalf of Christopher D Mechling, Nicholas D Mechling. (related documents 235 Generic Motion, 236 Memorandum of Points and Authorities)(Kirby, Dean). Modified on 8/18/2021 (McGrew, J.). (Entered: 07/15/2021)
Jul 15, 2021 238 First Amended Joint Chapter 11 Plan of Reorganization Dated July 15, 2021 filed by Dean T. Kirby Jr. on behalf of Christopher D Mechling, Nicholas D Mechling. (related documents 237 Disclosure Statement)(Kirby, Dean). Modified on 8/18/2021 (McGrew, J.). (Entered: 07/15/2021)
Jul 15, 2021 239 Notice of Hearing and Motion for Approval of Chapter 11 Disclosure Statement and Certificate of Service. filed by Dean T. Kirby Jr. on behalf of Christopher D Mechling, Nicholas D Mechling -- HEARING Scheduled for 8/30/2021 at 02:00 PM at Courtroom 5, Room 318, Weinberger Courthouse. Notice Served On: 7/15/2021. Opposition due on 08/12/2021 unless an objector is entitled to additional time under FRBP 9006. (related documents 235 Generic Motion, 237 Disclosure Statement, 238 Chapter 11 Plan) (Kirby, Dean) (Entered: 07/15/2021)
Show 10 more entries
Aug 19, 2021 250 Reply to Opposition of U.S. Trustee filed by Bruce R. Babcock of Law Office of Bruce R. Babcock on behalf of Twins Special, LLC. (related documents 235 Generic Motion) (Babcock, Bruce) (Entered: 08/19/2021)
Aug 19, 2021 251 Reply to Opposition of Simon Pouliot filed by Bruce R. Babcock of Law Office of Bruce R. Babcock on behalf of Twins Special, LLC. (related documents 235 Generic Motion) (Babcock, Bruce) (Entered: 08/19/2021)
Aug 19, 2021 252 Debtor's Reply to Opposition of Twins Special Co., LTD. filed by Bruce R. Babcock of Law Office of Bruce R. Babcock on behalf of Twins Special, LLC. (related documents 235 Generic Motion) (Babcock, Bruce) (Entered: 08/19/2021)
Aug 19, 2021 253 Omnibus Reply Memorandum of Points & Authoritites in Support of Motion for Order Approving Disclosure Statement filed by Dean T. Kirby Jr. of Kirby & McGuinn, A.P.C. on behalf of Christopher D Mechling, Nicholas D Mechling. (Attachments: # 1 Certificate of Service) (related documents 235 Generic Motion) (Kirby, Dean) (Entered: 08/19/2021)
Aug 24, 2021 254 Eighth Verified Status Report of Nicholas and Christopher Mechling filed by Dean T. Kirby Jr. on behalf of Christopher D Mechling, Nicholas D Mechling. (Attachments: # 1 Certificate of Service) (Kirby, Dean) (Entered: 08/24/2021)
Aug 24, 2021 255 Small Business Monthly Operating Report for Filing Period 07/31/2021. filed by Bruce R. Babcock on behalf of Twins Special, LLC. (Babcock, Bruce) (Entered: 08/24/2021)
Aug 24, 2021 256 Debtor's Status Report re Case Status hearing on 8/30/21 filed by Bruce R. Babcock on behalf of Twins Special, LLC. (Babcock, Bruce) (Entered: 08/24/2021)
Aug 24, 2021 257 Debtor's Status Report re hearing on First Amended Disclosure Statement set for 8/30/21 filed by Bruce R. Babcock on behalf of Twins Special, LLC. (related documents 237 Disclosure Statement, 238 Chapter 11 Plan) (Babcock, Bruce) (Entered: 08/24/2021)
Aug 25, 2021 258 Request for Judicial Notice in Support of Eighth Verified Status Report of Nicholas and Christopher Mechling filed by Dean T. Kirby Jr. on behalf of Christopher D Mechling, Nicholas D Mechling. (Attachments: # 1 Certificate of Service) (related documents 254 Report) (Kirby, Dean) (Entered: 08/25/2021)
Aug 31, 2021 259 Minute Order. Hearing DATE: 08/30/2021. MATTER: 1) STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 6/14/21); AND 2) MOTION FOR ORDER: 1) APPROVING FIRST AMENDED DISCLOSURE STATEMENT; 2) APPROVING BALLOT; AND 3) ESTABLISHING DEADLINE FOR RECEIPT OF BALLOTS FILED JOINTLY BY DEBTOR AND CREDITORS CHRISTOPHER AND NICHOLAS MECHLING. DISPOSITION: See Attached PDF document for details. 1-2) STATUS CONFERENCE ON CHAPTER 11 PETITION Scheduled for 11/22/2021 at 02:00 PM at Courtroom 5, Room 318, Weinberger Courthouse; HEARING RE MOTION FOR APPROVAL OF AMENDED DISCLOSURE STATEMENT (*HRG HOLD DATE) Scheduled for 11/22/2021 at 02:00 PM at Courtroom 5, Room 318, Weinberger Courthouse. (related documents 1 Chapter 11 Voluntary Petition, 235 Generic Motion) (McGrew, J.) (Entered: 08/31/2021)

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

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2020bk01230
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
11
Filed
Mar 3, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 12, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cal. Franchise Tax Board
    California Franchise Tax Board
    Fighting Spirit LLC
    IRS
    Kohn, Lewis
    Law Office of Rodney Donohoo
    Mechling, Christopher
    Mechling, Nicholas
    Office of the United States Trustee
    Plumtree LLC
    Pouliot, Simon
    Pouliot, Simon
    Scott Peck CPA & Associates
    Taizhou Baidoushi Sporting...

    Parties

    Debtor

    Twins Special, LLC
    2907 Shelter Island Dr., Ste. 105-701
    San Diego, CA 92106
    SAN DIEGO-CA
    US
    Tax ID / EIN: xx-xxx0709

    Represented By

    Bruce R. Babcock
    Law Office of Bruce R. Babcock
    4808 Santa Monica Ave
    San Diego, CA 92107
    (619) 222-2661
    Email: brbab@hotmail.com

    U.S. Trustee

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

    Represented By

    Leslie Skorheim
    DOJ-Ust
    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013
    Email: leslie.skorheim@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15, 2023 Truckers Pipeline, Inc. 11V 4:2023bk41066
    Nov 19, 2022 Sustainable San Diego, Inc. 11 3:2022bk02982
    Feb 10, 2021 Pacific Junior Golf Association, LLC 7 3:2021bk00482
    Mar 3, 2020 Avalanche Company, LLC 11 3:2020bk01229
    Feb 1, 2019 Pacific Enterprises Builders, Inc. 7 3:2019bk00589
    Apr 30, 2018 Grape Connections, Inc. 7 3:2018bk02565
    Feb 16, 2018 Oggi's Eastlake, Inc. 11 3:2018bk00889
    Mar 20, 2017 AJAS, INC 7 3:17-bk-01512
    Jan 20, 2016 San Diego Bus & Auto Repair, Inc. 11 3:16-bk-00230
    Apr 6, 2015 Sullivan International Group, Inc. 11 3:15-bk-02281
    Aug 15, 2014 Chhatrala Edes, LLC 11 3:14-bk-06507
    Mar 18, 2013 Abhishek Corporation 11 3:13-bk-02647
    Oct 29, 2012 Neptunic Technologies, Inc. 7 3:12-bk-14445
    Apr 10, 2012 San Diego Ambulatory Surgical Center, LLC 11 3:12-bk-05130
    Sep 12, 2011 Gavin & Gavin Advertising, Inc. 7 3:11-bk-15214