Ricardo's Place, LLC
11
Mark D. Houle
10/29/2025
12/13/2025
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
Debtor Ricardo's Place, LLC
32082 Camino Capistrano San Juan Capistrano, CA 92675 ORANGE-CA 949 496-8101 Tax ID / EIN: 20-0510893 |
represented by |
William E Krall
27345 Ortega Hwy Ste 200 San Juan Capistrano, CA 92675 949-496-8101 Fax : 949-496-0278 Email: Wmesq77@gmail.com |
Trustee Caroline Renee Djang (TR)
Buchalter 18400 Von Karman Avenue Ste 800 Irvine, CA 92612-0514 949-760-1121 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/20/2025 | 39 | Meeting of Creditors Held and Concluded (Chapter 11) on November 20, 2025; Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)14 Meeting of Creditors 341(a) meeting to be held on 11/20/2025 at 10:00 AM at UST-SA2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:5453743. Last day to oppose discharge or dischargeability is 1/20/2026. Proofs of Claims due by 1/7/2026. Government Proof of Claim due by 4/27/2026. (JL)). (Ng, Queenie) (Entered: 11/20/2025) |
| 11/18/2025 | 38 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Levey, Elan. (Levey, Elan) (Entered: 11/18/2025) |
| 11/18/2025 | 37 | Statement of Corporate Ownership filed. Filed by Debtor Ricardo's Place, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Krall, William) (Entered: 11/18/2025) |
| 11/18/2025 | 36 | Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) Filed by Debtor Ricardo's Place, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Krall, William) (Entered: 11/18/2025) |
| 11/18/2025 | 35 | Corporate resolution authorizing filing of petitions LLC Resolution After Meeting Filed by Debtor Ricardo's Place, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Krall, William) (Entered: 11/18/2025) |
| 11/18/2025 | 34 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor Ricardo's Place, LLC. (Krall, William) (Entered: 11/18/2025) |
| 11/17/2025 | 33 | Notice to Filer of Error and/or Deficient Document Incorrect PDF was attached to the docket entry. (RE: related document(s)29 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor Ricardo's Place, LLC) (VN) (Entered: 11/17/2025) THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. |
| 11/17/2025 | 32 | Proof of service Re: Order Setting Scheduling etc. Filed by Debtor Ricardo's Place, LLC. (Krall, William) (Entered: 11/17/2025) |
| 11/17/2025 | 31 | Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Ricardo's Place, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Krall, William) (Entered: 11/17/2025) |
| 11/17/2025 | 30 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor Ricardo's Place, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Krall, William) (Entered: 11/17/2025) |