Case number: 6:20-bk-13006 - Bar Piatto, LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:20-bk-13006-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/27/2020
Date converted:  01/11/2021
341 meeting:  11/23/2021
Deadline for filing claims:  08/30/2021
Deadline for objecting to discharge:  04/30/2021
Deadline for financial mgmt. course:  04/30/2021

Debtor

Bar Piatto, LLC

60151 Trilogy Pkwy
La Quinta, CA 92253
RIVERSIDE-CA
Tax ID / EIN: 46-0904904

represented by
Thomas C Corcovelos

1001 Sixth St Ste 150
Manhattan Beach, CA 90266
310-374-0116
Fax : 310-318-3832
Email: corforlaw@corforlaw.com

Trustee

Steven M Speier (TR)

Post Office Box 7637
Newport Beach, CA 92658
949-955-1338
TERMINATED: 02/26/2021

 
 
Trustee

Howard B Grobstein (TR)

Grobstein Teeple, LLP
9363 Magnolia Avenue
Riverside, CA 92503
951-234-0951

represented by
Richard A Marshack

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: rmarshack@marshackhays.com

David Wood

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: dwood@marshackhays.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/10/2023154Bankruptcy Case Closed - NON-ENTITLEMENT TO DISCHARGE. Debtor is ineligible for a discharge pursuant to 11.U.S.C Section 727 (a)(8). Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s)[67] Meeting of Creditors Chapter 7 No Asset, [85] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Howard B Grobstein (TR), [111] Motion for Turnover of Property filed by Trustee Howard B Grobstein (TR), [121] Motion to Abandon filed by Trustee Howard B Grobstein (TR), [145] Motion to Abandon filed by Trustee Howard B Grobstein (TR)) (YG)
05/16/2023153Request for courtesy Notice of Electronic Filing (NEF) Filed by Porras, Cecilio. (Porras, Cecilio)
04/11/2023Chapter 7 Trustee's Report of No Distribution: I, Howard B Grobstein (TR), having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling $25100.00. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 27 months. Assets Abandoned (without deducting any secured claims): $ 301100.00, Assets Exempt: Not Available, Claims Scheduled: $ 5803250.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 5803250.00,. Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard)
02/12/2023152BNC Certificate of Notice - PDF Document. (RE: related document(s)151 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2023. (Admin.) (Entered: 02/12/2023)
02/10/2023151Order Granting Motion To Abandon and Turnover of Funds to Secured Creditors. See order for details (BNC-PDF) (Related Doc # [145]) Signed on 2/10/2023 (YG)
02/07/2023150Document Hearing Held - Granted (RE: related document(s)[145] Motion to Abandon filed by Trustee Howard B Grobstein (TR)) (YG)
01/15/2023149BNC Certificate of Notice - Transfer of Claim (RE: related document(s)148 Transfer of Claim (Fee) filed by Creditor Red Target LLC) No. of Notices: 0. Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023)
01/13/2023148Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Pawnee Leasing Corporation (Claim No. 4) To Red Target LLC Fee Amount $26 To Red Target LLC DBA SCJ Commercial Financial Services17507 S DuPont Hwy Ste 2Harrington DE 19952 Filed by Creditor Red Target LLC. (Kerlick, Kael)
01/13/2023147Hearing Set (RE: related document(s)[145] Motion to Abandon filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 2/7/2023 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (YG)
01/12/2023146Notice of motion/application Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)[145] Motion to Abandon Trustee's Motion for Order Authorizing Abandonment and Turnover of Funds to Secured Creditor; Memorandum of Point and Authorities; Declaration of Howard B. Grobstein in Support; with Proof of Service. Fee Amount $188 Filed by Trustee Howard B Grobstein (TR)). (Marshack, Richard)