The CookQueen LLC, Soulfull Seafood, Roots Fruits,
California Central Bankruptcy Court | |
Chapter 11 | |
Judge: | Theodor Albert |
Case #: | 8:24-bk-12827 |
Case Filed: | Nov 04, 2024 |
Dismissed: | Nov 19, 2024 |
Terminated: | May 06, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
The CookQueen LLC, Soulfull Seafood, Roots Fruits, N Herbs
4712 E 2nd St PMB 133
Long Beach, CA 90803-5309 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701 |
Docket last updated: 8 hours ago |
Tuesday, May 06, 2025 | ||
31 | 31
court
Close Bankruptcy Case
Tue 05/06 4:03 PM
Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. 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, the bond is exonerated, and this case is therefore closed. (JL) |
|
Thursday, December 26, 2024 | ||
30 | 30
![]() Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. 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 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) |
|
Sunday, December 22, 2024 | ||
29 | 29
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 12/22/2024. (Admin.) |
|
Friday, December 20, 2024 | ||
28 | 28
![]() Order Denying Debtors' Motion to Vacate Dismissal (BNC-PDF) Signed on 12/20/2024 (AM) |
|
Friday, December 13, 2024 | ||
27 | 27
![]() PDF with attached Audio File. Court Date & Time [12/11/2024 10:17:43 AM]. File Size [ 3411 KB ]. Run Time [ 00:14:28 ]. (admin) |
|
26 | 26
![]() Notice of lodgment of Order in Bankruptcy Case Re: Debtors' Motion to Vacate Dismissal with proof of service Filed by Creditor Main St. Kitchens, LLC . (Lieberman, Marc) |
|
Wednesday, December 11, 2024 | ||
25 | 25
court
Hearing Held (Motion)
Wed 12/11 12:28 PM
Hearing Held Motion is denied (GD) |
|
24 | 24
court
Hearing Held (Motion)
Wed 12/11 12:27 PM
Hearing Held Re:13 United States Trustee To Dismiss Case Or Convert Case To One Under Chapter 7 Pursuant To 11 U.S.C. § 1112(b) - Off Calendar - Case Dismissed - Order Of Dismissal For Failure To File Schedules, Statements And/Or Plan Entered 11-19-24 - See doc #17 (GD) |
|
23 | 23
court
Hearing Held (Other)
Wed 12/11 12:24 PM
Hearing Held Re:1 Status Conference Re: Chapter 11 Subchapter V Voluntary Petition Non-Individual - Off Calendar - Case Dismissed - Order Of Dismissal For Failure To File Schedules, Statements And/Or Plan Entered 11-19-24 - See Doc #17 (GD) |
|
Saturday, November 23, 2024 | ||
22 | 22
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 2. Notice Date 11/23/2024. (Admin.) |
|
Thursday, November 21, 2024 | ||
21 | 21
![]() BNC Certificate of Notice No. of Notices: 32. Notice Date 11/21/2024. (Admin.) |
|
20 | 20
court
Hearing Set (Motion) (BK Case - BNC Option)
Thu 11/21 12:36 PM
Hearing Set The Hearing date is set for 12/11/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) |
|
19 | 19
![]() Order Setting Hearing On Motion To Vacatee Dismissal - Hearing WIll Be Held On December 11, 2024 at 10:00 a.m., Rm 5B via ZoomGov (BNC-PDF) Signed on 11/21/2024 (GD) |
|
Wednesday, November 20, 2024 | ||
18 | 18
![]() Motion to Vacate Dismissal Filed by Debtor The CookQueen LLC, Soulfull Seafood, Roots Fruits, N Herbs (GD) |
|
Tuesday, November 19, 2024 | ||
17 | 17
![]() ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 11/19/2024 . (HC) |
|
Friday, November 15, 2024 | ||
16 | 16
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 32. Notice Date 11/15/2024. (Admin.) |
|
Wednesday, November 13, 2024 | ||
15 | 15
![]() Notice to creditors Re: Notice Of Motion And Motion By United States Trustee To Dismiss Case Or Convert Case To One Under Chapter 7 Pursuant To 11 U.S.C. § 1112(b); Declarations Of Michael Hauser And Michele Steele In Support Thereof (BNC-PDF) (GD) |
|
14 | 14
court
Hearing Set (Motion) (BK Case - BNC Option)
Wed 11/13 12:54 PM
Hearing Set The Hearing date is set for 12/11/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) |
|
13 | 13
![]() U.S. Trustee Motion to dismiss or convert Notice Of Motion And Motion By United States Trustee To Dismiss Case Or Convert Case To One Under Chapter 7 Pursuant To 11 U.S.C. §1112(b); Declarations Of Michael Hauser And Michele Steele In Support Thereof Filed by U.S. Trustee United States Trustee (SA). (Hauser, Michael) |
|
Friday, November 08, 2024 | ||
12 | 12
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 2. Notice Date 11/08/2024. (Admin.) |
|
Thursday, November 07, 2024 | ||
11 | 11
![]() BNC Certificate of Notice No. of Notices: 32. Notice Date 11/07/2024. (Admin.) |
|
Wednesday, November 06, 2024 | ||
10 | 10
![]() BNC Certificate of Notice No. of Notices: 2. Notice Date 11/06/2024. (Admin.) |
|
9 | 9
![]() BNC Certificate of Notice No. of Notices: 2. Notice Date 11/06/2024. (Admin.) |
|
8 | 8
court
Hearing Set (Other) (BK Case - BNC Option)
Wed 11/06 4:35 PM
Hearing Set Status Conference Status hearing to be held on 12/11/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) |
|
7 | 7
![]() Order Setting Scheduling And Case Management Conference In SubChapter V Case - Hearing To Be Held On December 11, 2024 at 10:00 a.m., Rm 5B Via ZoomGov, U.S. Bankruptcy Court, Ronald Reagan Federal Building; 411 W. Fourth Street, Santa Ana, CA 92701 (BNC-PDF) Signed on 11/6/2024 (GD) |
|
6 | 6
![]() Request for courtesy Notice of Electronic Filing (NEF) Filed by Cisneros, Arturo. (Cisneros, Arturo) |
|
Tuesday, November 05, 2024 | ||
4 | 4
![]() Meeting of Creditors 341(a) meeting to be held on 12/3/2024 at 10:00 AM at UST-SA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-3126, PARTICIPANT CODE:3803126. Last day to oppose discharge or dischargeability is 2/3/2025. Proofs of Claims due by 1/13/2025. Government Proof of Claim due by 5/5/2025. (JL) |
|
3 | 3
![]() Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee . Arturo Cisneros (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Hauser, Michael) |
|
Monday, November 04, 2024 | ||
5 | 5
court
X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired)
Tue 11/05 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00 by TN. Receipt Number 81000715. (admin) |
|
2 | 2
court
X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired)
Tue 11/05 11:07 AM
Receipt of Chapter 11 Filing Fee - $1,738.00 by TN. Receipt Number 81000715. (admin) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by The CookQueen LLC, Soulfull Seafood, Roots Fruits, N Herbs List of Equity Security Holders due 11/18/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/18/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/18/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/18/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/18/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/18/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 11/18/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/18/2024. Statement of Financial Affairs (Form 107 or 207) due 11/18/2024. Corporate Resolution Authorizing Filing of Petition due 11/18/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 11/18/2024. Statement of Related Cases (LBR Form F1015-2) due 11/18/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/18/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/18/2024. Incomplete Filings due by 11/18/2024. Chapter 11 Plan Small Business Subchapter V Due by 2/3/2025. (VN) Additional attachment(s) added on 11/4/2024 (VN) |