Case number: 3:14-bk-00092 - SoCal Eats LLC - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 14-00092-LA11

Assigned to: Judge Louise DeCarl Adler
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/08/2014
Date terminated:  06/10/2015
Debtor dismissed:  06/09/2015
341 meeting:  02/11/2014

Debtor

SoCal Eats LLC

8895 Town Center Drive, Suite 105, #268
San Diego, CA 92122
SAN DIEGO-CA
Tax ID / EIN: 27-0587158
aka
Smash Bros LLC

dba
SmashBurger


represented by
Alan Vanderhoff

Vanderhoff Law Group
401 B Street
Suite 1470
San Diego, CA 92101
(619) 299-2050
Fax : (619)239-6554
Email: alan.vanderhoff@vanderhofflaw.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101-8511
619-557-5013
represented by
David A. Ortiz

Office Of The U. S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
619-557-5013
Email: david.a.ortiz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/10/2015412Court Certificate of Mailing with Service by BNC. (related documents 409Order) Notice Date 06/12/2015. (Admin.) (Entered: 06/12/2015)
06/10/2015409Order On Bcharra Mouannes' Motion for Allowance of His Administrative Claim in the Amount of $75,000; with BNC Service (related documents 371Application for Administrative Expenses, 399Notice of Lodgment of Order) signed on 6/10/2015. (Kelly, H) (Entered: 06/10/2015)
06/10/2015408Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Barry K. Lander, Clerk (Kelly, H) (Entered: 06/10/2015)
06/09/2015411Court Certificate of Mailing with Service by BNC. (related documents [401] Order Dismissing Bankruptcy Case) Notice Date 06/11/2015. (Admin.)
06/09/2015410Court Certificate of Mailing re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions; with Service by BNC. Notice Date 06/11/2015. (Admin.)
06/09/2015407Order On Noncontested Motion for Order Authorizing Disbursement of Funds to Administrative Creditors and Dismissing Chapter 11 Case as to Debtor SoCal Eats Point Loma LLC. ; with BNC Service. (related documents [1] Chapter 11 Voluntary Petition) signed on 6/9/2015. (Kelly, H)
06/09/2015406Order On Noncontested Motion for Order Authorizing Disbursement of Funds to Administrative Creditors and Dismissing Chapter 11 Case as to Debtor SoCal Eats Mission Valley LLC. ; with BNC Service. (related documents [1] Chapter 11 Voluntary Petition) signed on 6/9/2015. (Kelly, H)
06/09/2015405Order On Noncontested Motion for Order Authorizing Disbursement of Funds to Administrative Creditors and Dismissing Chapter 11 Case as to Debtor SoCal Eats Market Street LLC. ; with BNC Service. (related documents [1] Chapter 11 Voluntary Petition) signed on 6/9/2015. (Kelly, H)
06/09/2015404Order On Noncontested Motion for Order Authorizing Disbursement of Funds to Administrative Creditors and Dismissing Chapter 11 Case as to Debtor SoCal Eats La Jolla LLC. ; with BNC Service. (related documents [1] Chapter 11 Voluntary Petition) signed on 6/9/2015. (Kelly, H)
06/09/2015403Order On Noncontested Motion for Order Authorizing Disbursement of Funds to Administrative Creditors and Dismissing Chapter 11 Case as to Debtor SoCal Eats Kearny Mesa LLC. ; with BNC Service. (related documents [1] Chapter 11 Voluntary Petition) signed on 6/9/2015. (Kelly, H)