Case number: 4:21-bk-40688 - B-Side BBQ, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, PlnDue, DsclsDue, CLOSED, JNTADMN



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-40688

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/19/2021
Date terminated:  04/12/2022
Plan confirmed:  12/16/2021
341 meeting:  07/29/2021

Debtor

B-Side BBQ, LLC

1714 Franklin Street
#100-204
Oakland, CA 94612-3409
ALAMEDA-CA
Tax ID / EIN: 27-5348634

represented by
Simon Aron

Wolf, Rifkin, Shapiro, Schulman, Rabkin
11400 W. Olympic Blvd. 9th Fl
Los Angeles, CA 90064
(310)478-4100
Email: saron@wrslawyers.com

Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Jorge A. Gaitan

Office of the United States Trustee
501 I St., #7500
Sacramento, CA 95814
202-573-6965
Email: Jorge.A.Gaitan@usdoj.gov
TERMINATED: 12/23/2021

Timothy S. Laffredi

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: timothy.s.laffredi@usdoj.gov
TERMINATED: 12/23/2021

Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: suhey.ramirez@usdoj.gov
TERMINATED: 12/23/2021

Latest Dockets

Date Filed#Docket Text
04/14/202256BNC Certificate of Mailing (RE: related document(s) 55 Order Discharging Subchapter V Trustee). Notice Date 04/14/2022. (Admin.) (Entered: 04/14/2022)
04/12/2022Bankruptcy Case Closed. (bg) (Entered: 04/12/2022)
04/12/202255Order Discharging Subchapter V Trustee . (bg) (Entered: 04/12/2022)
12/23/202154Substitution of Attorney . Attorney Suhey Ramirez; Jorge A. Gaitan and Timothy S. Laffredi terminated. Jared A. Day added to the case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Day, Jared) (Entered: 12/23/2021)
10/06/202153Certificate of Service (RE: related document(s) 51 Amended Schedules (D, E, and F - Fee Required), 52 Declaration Under Penalty of Perjury). Filed by Debtor B-Side BBQ, LLC (Aron, Simon) (Entered: 10/06/2021)
10/04/202152Declaration Under Penalty of Perjury for Non-Individual Debtors (RE: related document(s) 51 Amended Schedules (D, E, and F - Fee Required)). Filed by Debtor B-Side BBQ, LLC (Aron, Simon) (Entered: 10/04/2021)
10/04/2021Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 21-40688) [misc,amdsch] ( 32.00). Receipt number A31557810, amount $ 32.00 (re: Doc# 51 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 10/04/2021)
10/04/202151Amended Schedule E/F . Fee Amount $32. Filed by Debtor B-Side BBQ, LLC (Aron, Simon) (Entered: 10/04/2021)
09/29/202150Small Business Monthly Operating Report for Filing Period August 2021 Filed by Debtor B-Side BBQ, LLC (Aron, Simon) (Entered: 09/29/2021)
09/29/202149Small Business Monthly Operating Report for Filing Period July 2021 Filed by Debtor B-Side BBQ, LLC (Aron, Simon) (Entered: 09/29/2021)