Welcome to BusinessBankruptcies.com!

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

Veronique's Gourmet Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk10803
TYPE / CHAPTER
Voluntary / 11V

Filed

3-5-20

Updated

9-13-23

Last Checked

3-31-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2020
Last Entry Filed
Mar 6, 2020

Docket Entries by Quarter

Mar 5, 2020 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Veronique's Gourmet Corporation List of Equity Security Holders due 03/19/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/19/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/19/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/19/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/19/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/19/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/19/2020. Schedule I: Your Income (Form 106I) due 03/19/2020. Schedule J: Your Expenses (Form 106J) due 03/19/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/19/2020. Statement of Financial Affairs (Form 107 or 207) due 03/19/2020. Corporate Resolution Authorizing Filing of Petition due 03/19/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 03/19/2020. Statement of Related Cases (LBR Form F1015-2) due 03/19/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/19/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/19/2020. Incomplete Filings due by 03/19/2020. Chapter 11 Plan Small Business Subchapter V Due by 06/3/2020. (Giron, Lionel) DEADLINES TERMINATED: Schedules C,I,J, Corporate Ownership Modified on 3/5/2020 (Beezer, Cynthia). (Entered: 03/05/2020)
Mar 5, 2020 Receipt of Voluntary Petition (Chapter 11)(8:20-bk-10803) [misc,volp11] (1717.00) Filing Fee. Receipt number 50772883. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/05/2020)
Mar 5, 2020 Receipt of Certification Fee - $11.00 by 20. Receipt Number 20240155. (admin) (Entered: 03/05/2020)
Mar 6, 2020 2 Addendum to voluntary petition Correct: Subchapter_V, SmBus Selection. DO NOT wish to proceed under Subchapter_V, SmBus Filed by Debtor Veronique's Gourmet Corporation. (Giron, Lionel) (Entered: 03/06/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk10803
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11V
Filed
Mar 5, 2020
Type
voluntary
Terminated
Jun 16, 2020
Updated
Sep 13, 2023
Last checked
Mar 31, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Legend Advance Funding
    Legend Advance Funding II, LLC
    LoanMe
    LoanMe, Inc.
    Opportunity Fund
    Opportunity Fund Northern California
    P & J Hennessey Irrevocable Trust
    P & J Irrevocable Trust
    Pacific Premier Bank
    Partners Capital Group
    Simply Funding LLC

    Parties

    Debtor

    Veronique's Gourmet Corporation
    34091 La Plaza
    Dana Point, CA 92629
    ORANGE-CA
    Tax ID / EIN: xx-xxx2902
    dba Bistro Provincia

    Represented By

    Lionel E Giron
    Law Offices of Lionel E Giron
    337 N. Vineyard Ave.
    Suite 100
    Ontario, CA 91764
    909-397-7260
    Fax : 909-397-7277
    Email: ecf@lglawoffices.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 22, 2021 Parks Diversified, LP 11 8:2021bk11558
    Nov 6, 2017 Kirwan Legacy Financial, Inc. 11 1:17-bk-69500
    Jan 25, 2016 Callita Irrevocable Trust 11 8:16-bk-10277
    Jan 22, 2016 California Tactical, LLC, a California limited lia 7 2:16-bk-20337
    Jan 22, 2016 Direct Action Tactical, Inc. 7 2:16-bk-20355
    Sep 9, 2015 Beverly Hills Hospitality Group LLC 11 8:15-bk-14420
    May 22, 2015 Beverly Hills Hospitality Group LLC 11 8:15-bk-12658
    Feb 25, 2013 Nederland Hositality, LLC dba Candlewood Suites 11 8:13-bk-11701
    Feb 25, 2013 MSP Hospitality, LLC dba Days Inn Morgan City 11 8:13-bk-11700
    Mar 12, 2012 Windmill Square - Commercial, LLC, a California Co 11 8:12-bk-13090
    Mar 5, 2012 Beverly Hills Hospitality Group, LLC 11 8:12-bk-12834
    Dec 21, 2011 Pacific Investors, Ltd. 11 8:11-bk-27474
    Dec 12, 2011 Neu Image, Inc. 7 8:11-bk-27001
    Aug 26, 2011 Ristorante Ferrantelli, Inc. 11 8:11-bk-22054
    Aug 25, 2011 A LOTTA STORAGE & MAIL ETC-MARANA, LLC 11 4:11-bk-24527