California Central Bankruptcy Court

Case number: 8:22-bk-11188 - El Calamar, Inc. - California Central Bankruptcy Court

Case Information
Case title
El Calamar, Inc.
Chapter
11
Judge
Theodor Albert
Filed
07/17/2022
Last Filing
04/03/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-11188-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  07/17/2022
Debtor discharged:  01/09/2023
Plan confirmed:  12/23/2022
341 meeting:  08/09/2022
Deadline for filing claims:  09/26/2022
Deadline for filing claims (govt.):  01/13/2023
Deadline for objecting to discharge:  10/11/2022

Debtor

El Calamar, Inc.

315 W. 17th Street
Santa Ana, CA 92706
ORANGE-CA
Tax ID / EIN: 26-1482520

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: [email protected]

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/03/2024147Docket Text
Hearing Held Re: Post-Confirmaiton Status Conference Re: Chapter 11 Plan (RE: related document(s)[76] Ch 11 Small Business Plan filed by Debtor El Calamar, Inc.) Off Calendar - Order Granting Motion For Final Decree And Order Closing Case Entered 2-29-24 (GD)
03/02/2024146Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[145] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 03/02/2024. (Admin.)
02/29/2024145Docket Text
Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc [143]) Signed on 2/29/2024. (GD)
02/27/2024144Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor El Calamar, Inc. (RE: related document(s)[143] Motion For Final Decree and Order Closing Case. ). (Berger, Michael)
02/08/2024143Docket Text
Motion For Final Decree and Order Closing Case. Filed by Debtor El Calamar, Inc. (Berger, Michael)
02/08/2024142Docket Text
Notice of Substantial Consummation with Certificate of Service Filed by Debtor El Calamar, Inc. (RE: related document(s)[75] Chapter 11 Small Business Plan Filed by Debtor El Calamar, Inc.., [76] Chapter 11 Small Business Plan Filed by Debtor El Calamar, Inc.. (Berger, Michael) With ORIGINAL SIGNATURE PAGE Modified on 10/18/2022 (GD).). (Berger, Michael)
02/07/2024141Docket Text
Hearing Rescheduled/Continued Re: Post-Confirmation Status Conference Re: Chapter 11 Plan (RE: related document(s)[76] Ch 11 Small Business Plan filed by Debtor El Calamar, Inc.) Confirmation hearing to be held on 4/3/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued to April 3, 2024 at 10:00 a.m.(GD)
01/24/2024140Docket Text
Status Report for Chapter 11 Status Conference Chapter 11 Post-Confirmation Status Report #3; Declaration of Hugo Camacho In Support Thereof Filed by Debtor El Calamar, Inc.. (Berger, Michael)
10/05/2023139Docket Text
Notice of Hearing Notice Of Continued Post-Confirmation Status Hearing Filed by Debtor El Calamar, Inc.. (Berger, Michael) (Entered: 10/05/2023)
10/04/2023138Docket Text
Hearing Rescheduled/Continued Re: Post-Confirmation Status Conference (RE: related document(s)76 Ch 11 Small Business Plan filed by Debtor El Calamar, Inc.) Status hearing to be held on 2/7/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued to February 7, 2024 at 10:00 a.m. (GD) (Entered: 10/04/2023)