California Central Bankruptcy Court

Case number: 6:18-bk-14462 - 66 on 66 Bar & Grill, LLC - California Central Bankruptcy Court

Case Information
Case title
66 on 66 Bar & Grill, LLC
Chapter
7
Judge
Scott H. Yun
Filed
05/25/2018
Asset
No
Vol
v
Docket Header

DEFER, JNTADMN, LEAD, CONVERTED, CLOSED




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:18-bk-14462-SY

Assigned to: Scott H. Yun
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/25/2018
Date converted:  01/08/2020
Date terminated:  10/21/2020
341 meeting:  07/09/2020
Deadline for objecting to discharge:  04/20/2020
Deadline for financial mgmt. course:  04/20/2020

Debtor

66 on 66 Bar & Grill, LLC

1865 West Redlands Blvd.
Redlands, CA 92373
SAN BERNARDINO-CA
Tax ID / EIN: 46-5550726
dba
Canyon 66 Restaurant and Lounge


represented by
Sandford L. Frey

Leech Tishman Fuscaldo & Lampl, Inc.
200 South Los Robles Avenue
Suite 300
Pasadena, CA 91101
626-796-4000
Fax : 626-795-6321
Email: [email protected]

Stuart I Koenig

Leech Tishman Fuscaldo & Lampl, Inc.
200 South Los Robles Avenue
Suite 210
Pasadena, CA 91101
626-796-4000
Fax : 626-795-6321
Email: [email protected]

Jared G Parker

Parker Schwartz PLLC
7310 North 16th St Ste 330
Phoenix, AZ 85020
602-282-0477
Fax : 602-282-0478
Email: [email protected]

Trustee

Howard B Grobstein (TR)

Grobstein Teeple, LLP
9363 Magnolia Avenue
Riverside, CA 92503
951-234-0951

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: [email protected]

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: [email protected]

Mohammad Tehrani

865 S. Figueroa St.
Suite 3100
Los Angeles, CA 90017
213-689-7400
Fax : 213-689-7401
Email: [email protected]
TERMINATED: 11/16/2018

Latest Dockets
Date Filed#Docket Text
10/21/2020349Docket Text
Bankruptcy Case Closed - NO DISCHARGE. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Mason, Shari) (Entered: 10/21/2020)
10/19/2020348Docket Text
Request for special notice Filed by Creditor Rapid Advance. (Giuliano, Anthony) (Entered: 10/19/2020)
06/30/2020347Docket Text
Notice to Filer of Error and/or Deficient Document
Document was filed in the incorrect case.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY.
(RE: related document(s) 346 Notice of Change of Address (multi)) (Francisco, Mark) (Entered: 06/30/2020)
06/26/2020346Docket Text
Notice of Change of Address of Law Firm. (Fernandez, Lazaro) WARNING: See docket #347 for corrective action. Modified on 6/30/2020 (Francisco, Mark).
06/04/2020Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Howard B Grobstein (TR), 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. 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 5 months. Assets Abandoned (without deducting any secured claims): $ 189676.25, Assets Exempt: Not Available, Claims Scheduled: $ 4399364.65, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 4399364.65. Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)[343] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 5/26/2020 at 10:00 AM at TR 7-13, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor appeared. (Grobstein (TR), Howard)). (Grobstein (TR), Howard)
05/28/2020345Docket Text
Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 7/9/2020 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Grobstein (TR), Howard) (Entered: 05/28/2020)
05/28/2020344Docket Text
Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 7/9/2020 at 10:00 AM at TR 7-13, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Trustee Review Debtor appeared. (Grobstein (TR), Howard) (Entered: 05/28/2020)
04/24/2020343Docket Text
Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 5/26/2020 at 10:00 AM at TR 7-13, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor appeared. (Grobstein (TR), Howard) (Entered: 04/24/2020)
04/03/2020342Docket Text
Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 4/24/2020 at 08:00 AM at Location not available - see case file. COVID-19 Guidelines Debtor appeared. (Grobstein (TR), Howard) (Entered: 04/03/2020)
02/21/2020341Docket Text
Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 4/21/2020 at 11:30 AM at RM 103, 3801 University Ave., Riverside, CA 92501. NO APP Debtor absent. (Grobstein (TR), Howard) (Entered: 02/21/2020)