Case number: 3:20-bk-02715 - SP Restaurants Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    SP Restaurants Inc.

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    05/29/2020

  • Last Filing

    10/26/2020

  • Asset

    No

  • Vol

    v

Docket Header
AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-02715-CL7

Assigned to: Judge Christopher B. Latham
Chapter 7
Voluntary
No asset

Date filed:  05/29/2020
341 meeting:  06/25/2020

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
 
 

Latest Dockets

Date Filed#Docket Text
07/21/202014BNC Court Certificate of Notice. (related documents 13 Stipulated Order) Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020)
07/21/202013Order 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)
07/16/202012Stipulation 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)
07/06/202011Notice 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)
07/06/202010Receipt 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)
07/06/20209Amendment 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)
06/25/20208Chapter 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)
06/23/20207Request 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)
06/01/20206BNC 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)
06/01/20205BNC 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)