Welcome to BusinessBankruptcies.com!

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

Yitbos Inc., dba Mr. Pickles Sandwich Shop

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk20913
TYPE / CHAPTER
Voluntary / 11V

Filed

3-23-23

Updated

3-31-24

Last Checked

4-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2023
Last Entry Filed
Mar 30, 2023

Docket Entries by Month

There are 6 older docket entries.

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

login purchase single case subscribe now

Mar 27, 2023 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (tsef) (Entered: 03/27/2023)
Mar 28, 2023 5 Verification and Master Equity Security Holders Address List (smis) (Entered: 03/28/2023)
Mar 28, 2023 6 Motion/Application Designating Responsible Individual [MJB-2] Filed by Debtor Yitbos Inc., dba Mr. Pickles Sandwich Shop (smis) (Entered: 03/28/2023)
Mar 28, 2023 7 Declaration of Darin Frain Hughes in support of 6 Motion/Application Designating Responsible Individual [MJB-2] (smis) (Entered: 03/28/2023)
Mar 28, 2023 8 Motion/Application to Pay [MJB-2] Filed by Debtor Yitbos Inc., dba Mr. Pickles Sandwich Shop (smis) (Entered: 03/28/2023)
Mar 28, 2023 9 Notice of Hearing Re: 8 Motion/Application to Pay [MJB-2] to be held on 3/29/2023 at 11:00 AM at Sacramento Courtroom 35, Department C. (smis) (Entered: 03/28/2023)
Mar 28, 2023 10 Motion/Application to Shorten Time [MJB-2] Filed by Debtor Yitbos Inc., dba Mr. Pickles Sandwich Shop (smis) (Entered: 03/28/2023)
Mar 28, 2023 11 Memorandum of Points and Authorities in support of 8 Motion/Application to Pay [MJB-2] (smis) (Entered: 03/28/2023)
Mar 28, 2023 12 Exhibit(s) to 8 Motion/Application to Pay [MJB-2] (smis) (Entered: 03/28/2023)
Mar 28, 2023 13 Declaration of Darin Hughes in support of 8 Motion/Application to Pay [MJB-2] (smis) (Entered: 03/28/2023)
Show 10 more entries
Mar 28, 2023 24 Order Granting 10 Motion/Application to Shorten Time [MJB-2] (smis) (Entered: 03/28/2023)
Mar 28, 2023 25 Order Granting 17 Motion/Application to Shorten Time [MJB-1] (smis) (Entered: 03/28/2023)
Mar 28, 2023 An Order has been prematurely submitted Re: 8 Motion/Application to Pay [MJB-2]. Order should be resubmitted after the hearing has been held. (smis) (Entered: 03/28/2023)
Mar 28, 2023 An Order has been prematurely submitted Re: 15 Motion/Application to Use Cash Collateral [MJB-1]. Order should be resubmitted after the hearing has been held. (smis) (Entered: 03/28/2023)
Mar 28, 2023 26 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 4/12/2023 at 11:00 AM at Sacramento Courtroom 35, Department C ; Pre-Status Report Due By 3/29/2023. (vcaf) (Entered: 03/28/2023)
Mar 29, 2023 27 Declaration of Robert Poteete Re: 15 Motion/Application to Use Cash Collateral [MJB-1] (tsef) (Entered: 03/29/2023)
Mar 29, 2023 27 Declaration of Robert Poteete Re: 8 Motion/Application to Pay [MJB-2] (tsef) (Entered: 03/29/2023)
Mar 29, 2023 28 Certificate/Proof of Service of 27 Declaration [MJB-1] (tsef) (Entered: 03/29/2023)
Mar 29, 2023 28 Certificate/Proof of Service of 27 Declaration [MJB-2] (tsef) (Entered: 03/29/2023)
Mar 29, 2023 29 Notice of Appointment of Chapter 11 Trustee (tsef) (Entered: 03/29/2023)

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 Eastern Bankruptcy Court
Case number
2:2023bk20913
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
11V
Filed
Mar 23, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BizFund LLC
    Byzfunder NY LLC
    California Department of Tax and
    California Department of Tax and
    Craveable Brands LLC
    Darin Frain Hughes
    Darin Frain Hughes and Kelly Hughes
    Douglas Bilotti
    Emerald Group Holdings LLC
    Emerald Group Holdings LLC
    Fox Creek Fund LLC
    Franchise Tax Board
    Gary Terrie OsGoo
    Internal Revenue Service
    Jack and Cathy Meyer
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Yitbos Inc., dba Mr. Pickles Sandwich Shop
    199 Blue Ravine Rd. #140
    Folsom, CA 95630
    PLACER-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx2638
    dba Yitbos

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    (310) 271-6223
    Email: michael.berger@bankruptcypower.com

    Trustee

    Walter R. Dahl
    2304 N St
    Sacramento, CA 95816-5716
    916-446-8800
    TERMINATED: 03/29/2023

    Trustee

    David M. Sousa
    4112 S Demaree St
    Visalia, CA 93277
    559-733-0544

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis

    Represented By

    Jorge A. Gaitan
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100
    Email: jorge.a.gaitan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 17 PPS Surgery Sacramento Corp. 11 3:2024bk00517
    Oct 1, 2020 RUNWAY 37 LTD 7 2:2020bk14964
    Feb 7, 2020 Unique Builders Inc 7 2:2020bk20718
    Jan 24, 2020 AJ Express, Inc. 7 2:2020bk20420
    Dec 20, 2019 Hill Top Real Estate, LLC 11 2:2019bk27845
    Oct 31, 2017 XFS Investments, LLC 11 2:17-bk-27184
    Oct 13, 2017 Daniel J. Cooper D.O., Inc. 7 2:17-bk-26796
    Jan 27, 2017 Liquid Image Co., LLC 7 2:17-bk-20547
    Oct 8, 2016 Saffron Kabob, Inc. 7 2:16-bk-26726
    Sep 25, 2015 Equity Link Inc 7 2:15-bk-27530
    Dec 16, 2014 Simply Food Enterprises, LLC 7 2:14-bk-32144
    Dec 2, 2014 Finrich Events. LLC 7 2:14-bk-31781
    Jun 17, 2014 California Community Collaborative, Inc. 11 2:14-bk-26351
    Jan 10, 2013 Murphy's Pools, Inc. 7 2:13-bk-20307
    May 23, 2012 Cascadian Landscape, Inc. 7 2:12-bk-29906