California Southern Bankruptcy Court

Case number: 3:24-bk-01183 - Barrio Dogg, LLC - California Southern Bankruptcy Court

Case Information
Case title
Barrio Dogg, LLC
Chapter
11
Judge
Christopher B. Latham
Filed
04/02/2024
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

SmBus, SubV




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-01183-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  04/02/2024
341 meeting:  04/30/2024
Deadline for filing claims:  06/11/2024
Deadline for filing claims (govt.):  09/30/2024

Debtor

Barrio Dogg, LLC

2234 Logan Avenue
San Diego, CA 92113
SAN DIEGO-CA
Tax ID / EIN: 82-1149826

represented by
Donald Reid

Bankruptcy Law Center, APC
1230 Columbia St
Suite 1100
San Diego, CA 92101
800-551-7922
Email: [email protected]

Ahren A. Tiller

Bankruptcy Law Center
1230 Columbia St., Ste. 1100
San Diego, CA 92101
(619) 894-8831
Fax : (866) 444-7026
Email: [email protected]

Trustee

David Andrew Wood

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/09/202439Docket Text
Request for Special Notice filed by Ally Bank, c/o AIS Portfolio Services, LLC (Tandlekar, Shubham) (Entered: 04/09/2024)
04/08/202438Docket Text
Request for Special Notice filed by Ally Bank, c/o AIS Portfolio Services, LLC (Tandlekar, Shubham) (Entered: 04/08/2024)
04/05/202437Docket Text
BNC Court Certificate of Notice. (related documents 21 Status Conference(hrg)(Order)) Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024)
04/05/202436Docket Text
BNC Court Certificate of Notice. (related documents 26 Order to Schedule/Continue Hearing) Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024)
04/05/202435Docket Text
BNC Court Certificate of Notice. (related documents 25 Order re: Motion) Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024)
04/05/202434Docket Text
BNC Court Certificate of Notice. (related documents 24 Order to Schedule/Continue Hearing) Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024)
04/05/202433Docket Text
BNC Court Certificate of Notice. (related documents 23 Order re: Application to Pay Wages and Salaries) Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024)
04/05/202432Docket Text
BNC Court Certificate of Notice. (related documents 22 Order re: Motion) Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024)
04/05/202431Docket Text
BNC Court Certificate of Notice. (related documents 27 Notice of Status Conference on Chapter 11 Petition) Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024)
04/05/202427Docket Text
Notice of Status Conference on Chapter 11 Petition
HEARING Scheduled for 5/13/2024 at 11:00 AM at Courtroom 1, Room 218, Weinberger Courthouse
. (related documents 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.) (Entered: 04/05/2024)