SP Restaurants Inc.
7
Christopher B. Latham
05/29/2020
10/26/2020
No
v
AwaitClo |
Assigned to: Judge Christopher B. Latham Chapter 7 Voluntary No asset |
|
Debtor SP Restaurants Inc.
727 W. San Marcos Blvd Ste #104 San Marcos, CA 92078 SAN DIEGO-CA Tax ID / EIN: 83-1549498 dba Firehouse Subs |
represented by |
Leon D. Bayer
Bayer Wishman & Leotta 1055 Wilshire Blvd Ste 1900 Los Angeles, CA 90017 213-629-8801 Fax : 213-629-8802 Email: leonbayer@bayerwishman.com |
Trustee Leonard J. Ackerman
6977 Navajo Road, Suite 124 San Diego, CA 92119 619-463-0555 |
| |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
Date Filed | # | Docket Text |
---|---|---|
07/21/2020 | 14 | BNC Court Certificate of Notice. (related documents 13 Stipulated Order) Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) |
07/21/2020 | 13 | Order on Stipulation for 1) Relief from Automatic Stay; 1) Rejection of Executory Contracts; 3) Permission to Retrieve Property; with BNC Service (related documents 12 Stipulation) signed on 7/21/2020. (Duran, K.) (Entered: 07/21/2020) |
07/16/2020 | 12 | Stipulation for 1) Relief from Automatic Stay; 2) Rejection of Executory Contracts; 3) Permission to Retrieve Property filed by Kristofer R McDonald on behalf of Atlantic Capital Bank, N.A.. (McDonald, Kristofer) (Entered: 07/16/2020) |
07/06/2020 | 11 | Notice to Creditors of the Above-Named Debtor Added by Amendment or Balance of Schedules with Proof of Service filed by Leon D. Bayer on behalf of SP Restaurants Inc.. (related documents 9 Amendment) (Bayer, Leon) (Entered: 07/06/2020) |
07/06/2020 | 10 | Receipt of Amendment( 20-02715-CL7) [misc,985] ( 31.00) Filing Fee. Fee Amount 31.00 Receipt number A15991422 (re: Doc# 9); (U.S. Treasury) (Entered: 07/06/2020) |
07/06/2020 | 9 | Amendment to Schedule D-F, and/or Matrix, and/or list of Creditors or Equity Holders, to Schedule H - Co-Debtor(s) , & Proof of Service. Fee Amount $ 31.00 filed by Leon D. Bayer on behalf of SP Restaurants Inc.. (Bayer, Leon) (Entered: 07/06/2020) |
06/25/2020 | 8 | Chapter 7 Trustee's Report of No Distribution: I, Leonard J. Ackerman, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. 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. Debtor appeared.. 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 1 months. Assets Abandoned (without deducting any secured claims): $ 15000.00, Assets Exempt: Not Available, Claims Scheduled: $ 560044.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 560044.00. (Ackerman, Leonard) (Entered: 06/25/2020) |
06/23/2020 | 7 | Request for Special Notice and Notice of Appearance filed by Kristofer R McDonald on behalf of Atlantic Capital Bank, N.A.. (McDonald, Kristofer) (Entered: 06/23/2020) |
06/01/2020 | 6 | BNC Court Certificate of Notice re Additional Telephonic Meeting of Creditors Information (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 06/03/2020. (Admin.) (Entered: 06/03/2020) |
06/01/2020 | 5 | BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 06/03/2020. (Admin.) (Entered: 06/03/2020) |