El Pescador, Inc.
11
Julia W. Brand
03/07/2023
03/07/2024
Yes
v
Repeat-cacb, DsclsDue, PlnDue |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
Debtor El Pescador, Inc.
17421 South Avalon Blvd. Ste A Carson, CA 90746 LOS ANGELES-CA Tax ID / EIN: 26-0637933 dba El Lugar del Mariachi, LLC dba El Pescador Bar & Grill dba El Pescador dba El Pescador Carson |
represented by |
Lazaro E Fernandez
3600 Lime St Ste 326 Riverside, CA 92501 951-684-4474 Fax : 951-684-4625 Email: lef17@pacbell.net |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/11/2024 | 75 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Debtor El Pescador, Inc.. (Attachments: # 1 Holographic Signatures # 2 Cash Receipts and Disbursements # 3 Profit and Loss # 4 Ledgers # 5 Capital Assets # 6 Bank Statements, Reconciliations, etc. # 7 Insider Compensation # 8 Insurance Policies) (Fernandez, Lazaro) (Entered: 01/11/2024) |
12/28/2023 | 74 | Status report Status Report for Jan. 11, 2024 Status Conference Filed by Debtor El Pescador, Inc. (RE: related document(s) 68 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Fernandez, Lazaro) (Entered: 12/28/2023) |
11/30/2023 | 73 | Chapter 11 Monthly Operating Report for the Month Ending: 9/30/2023 Filed by Debtor El Pescador, Inc.. (Attachments: # 1 Holographic Signatures # 2 Cash Disbursements # 3 Profit and Loss # 4 Ledgers # 5 Capital Assets # 6 Bank Statements, Reconciliations, etc. # 7 Insider Payments # 8 Insurance Policies) (Fernandez, Lazaro) (Entered: 11/30/2023) |
11/16/2023 | Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)( 2:23-bk-11293-WB) [misc,amdsch] ( 32.00) Filing Fee. Receipt number A56182944. Fee amount 32.00. (re: Doc# 71) (U.S. Treasury) (Entered: 11/16/2023) | |
11/16/2023 | 72 | Notice to Filer of Correction Made/No Action Required: Other - (RE: related document(s)71 Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee) filed by Debtor El Pescador, Inc.) (WK) (Entered: 11/16/2023)JUDGE'S INITIALS INCORRECT: 5-digit case number followed by the initials of the bankruptcy judge assigned to the case (WB).THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
11/16/2023 | 71 | Amending Schedules (E/F) (with Proofs of Service) Filed by Debtor El Pescador, Inc.. (Fernandez, Lazaro) (Entered: 11/16/2023) |
11/08/2023 | 70 | BNC Certificate of Notice - PDF Document. (RE: related document(s)69 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/08/2023. (Admin.) (Entered: 11/08/2023) |
11/06/2023 | 69 | Scheduling Order After October 19, 2023 Status Conference And Setting Deadline For Filing Disclosure Statement And Chapter 11 Plan. : (BNC-PDF) (Related Doc # 1 ) Signed on 11/6/2023 (WK) (Entered: 11/06/2023) |
11/02/2023 | 68 | Hearing Rescheduled/Continued re Case Management Conference in a Chapter 11 Case Status hearing to be held on 1/11/2024 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2) (Entered: 11/02/2023) |
10/27/2023 | 67 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Debtor El Pescador, Inc.. (Attachments: # 1 Holographic Signatures # 2 Cash Receipts and Disbursements # 3 Profit and Loss # 4 Ledgers # 5 Capital Assets # 6 Bank Statements, Reconciliations, etc. # 7 Payments to Insiders # 8 Insurance Policies) (Fernandez, Lazaro) (Entered: 10/27/2023) |