Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Place of Frank's LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:14-bk-31503
TYPE / CHAPTER
Voluntary / 11

Filed

10-16-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 25, 2014

Docket Entries by Year

Oct 16, 2014 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717, Filed by Place of Frank's LLC. Order Meeting of Creditors due by 10/23/2014. (Sprague, Robert). ERROR: Pdf is not the Voluntary Petition. Modified on 10/17/2014 (ia). (Entered: 10/16/2014)
Oct 16, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-31503) [misc,volp11] (1717.00). Receipt number 23528464, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 10/16/2014)
Oct 16, 2014 2 Creditor Matrix (in PDF format) Filed by Debtor Place of Frank's LLC (Sprague, Robert) (Entered: 10/16/2014)
Oct 16, 2014 3 List of 20 Largest Unsecured Creditors Filed by Debtor Place of Frank's LLC (Sprague, Robert) (Entered: 10/16/2014)
Oct 16, 2014 First Meeting of Creditors with 341(a) meeting to be held on 11/25/2014 at 09:00 AM at San Francisco U.S. Trustee Office. Proof of Claim due by 02/23/2015. (admin, ) (Entered: 10/16/2014)
Oct 17, 2014 **ERROR** Pdf is not the Voluntary Petition. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (ia) (Entered: 10/17/2014)
Oct 17, 2014 4 Notice of Appearance and Request for Notice by Julie M. Glosson. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 10/17/2014)
Oct 17, 2014 5 Order for Payment of State and Federal Taxes (admin) (Entered: 10/17/2014)
Oct 22, 2014 6 Order to Show Cause Re: Lack of Petition (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Place of Frank's LLC). (bg) (Entered: 10/22/2014)
Oct 22, 2014 7 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 5 Order for Payment of State and Federal Taxes). Notice Date 10/22/2014. (Admin.) (Entered: 10/22/2014)
Show 5 more entries
Oct 27, 2014 13 Response (RE: related document(s)6 Order to Show Cause). Filed by Debtor Place of Frank's LLC (dc) (Entered: 10/27/2014)
Oct 29, 2014 14 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 12 Generate 341 Notices). Notice Date 10/29/2014. (Admin.) (Entered: 10/29/2014)
Oct 29, 2014 15 BNC Certificate of Mailing (RE: related document(s) 11 Order to File Missing Documents). Notice Date 10/29/2014. (Admin.) (Entered: 10/29/2014)
Nov 7, 2014 16 Chapter 11 First Day Motion to Application to employ general counsel for Ch. 11 debtor. Filed by Debtor Place of Frank's LLC (Sprague, Robert) (Entered: 11/07/2014)
Nov 7, 2014 17 Chapter 11 First Day Motion to Application to Employe Counsel. Attorney Disclosure Statement Filed by Debtor Place of Frank's LLC (Sprague, Robert)ERROR: Incorrect event code. Modified on 11/10/2014 (ac). (Entered: 11/07/2014)
Nov 7, 2014 18 Chapter 11 First Day Motion to Application to Employ Counsel. proposed Order Granting Application to Employ Counsel Filed by Debtor Place of Frank's LLC (Sprague, Robert)ERROR: Orders are to be uploaded to chambers. Modified on 11/10/2014 (ac). (Entered: 11/07/2014)
Nov 7, 2014 19 First Application to Employ Robert Sprague as Attorney for Chapter 11 Debtor Filed by Debtor Place of Frank's LLC (Attachments: # 1 Application to Employ Counsel for Chapter 11 Debtor) (Sprague, Robert) (Entered: 11/07/2014)
Nov 7, 2014 20 Application to Employ General Counsel Filed by Debtor Place of Frank's LLC (Attachments: # 1 Disclosure of Compensation of Attorney for Debtor # 2 propsed Order Granting Applicaton # 3 Declaration of Sprague (1 of 3) # 4 Declaration of Sprague (2 of 3) # 5 Declaration of Sprague (3 of 3) # 6 Application for ORder of Employment) (Sprague, Robert) (Entered: 11/07/2014)
Nov 10, 2014 **ERROR** Incorrect event code selected. (RE: related document(s)17 Chapter 11 First Day Motion to Application to Employe Counsel. Attorney Disclosure Statement). (ac) (Entered: 11/10/2014)
Nov 11, 2014 21 Motion to Reject Lease or Executory Contracts of Ashok Patel of the Phillips Hotel. Filed by Debtor Place of Frank's LLC (Attachments: # 1 Notice of Hearing on Motion to Approve Rejection of Phillips Hotel lease # 2 Motion for Order Approving Rejection of Lease of the Phillips Hotel # 3 Memorandum of Points and Authorities in Support of Motion to Approve Rejection of Lease of the Phillips Hotel # 4 Declaration of Robert Sprague in Support of Motion to Approve Rejection of Lease of the Phillips Hotel # 5 (proposed) Order Approving Rejection of Lease of the Phillips Hotel) (Sprague, Robert) (Entered: 11/11/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:14-bk-31503
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
Oct 16, 2014
Type
voluntary
Terminated
Mar 22, 2017
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Place of Frank's LLC
    4258 Pacifico Lane
    Las Vegas, NV 89135
    SAN FRANCISCO-CA
    (415) 350-9609
    Tax ID / EIN: xx-xxx9998
    aka Place of Frank's & Frank's Place

    Represented By

    Robert P. Sprague
    Law Offices of Robert Sprague
    3701 Sacramento St. #292
    San Francisco, CA 94118
    (415) 932-8977
    Email: spraguelaw@yahoo.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Represented By

    Julie M. Glosson
    Office of the United States Trustee
    235 Pine St. #700
    San Francisco, CA 94104
    (415)705-3333
    Email: julie.m.glosson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11, 2021 LOMPA RANCH EAST HILLS, LLC 11 2:2021bk11161
    Dec 28, 2019 THE FLYING SQUIRREL, LLC 7 2:2019bk18121
    Oct 19, 2018 GASTRONOMY MANAGEMENT GROUP, INC. 7 2:2018bk16281
    Oct 19, 2018 ANDRE'S FRENCH RESTAURANT, INC. 7 2:2018bk16280
    Oct 19, 2018 ALIZE, A NEVADA CORPORATION 7 2:2018bk16279
    Sep 17, 2018 HCB ENTERPRISES, LLC 11 2:2018bk15551
    Dec 13, 2016 ALESSI & KOENIG, LLC 7 2:16-bk-16593
    Jun 15, 2016 TC WESTSHORE, LLC 11 2:16-bk-13277
    Oct 24, 2014 3.78 IRISH ACRES, LLC 7 2:14-bk-17138
    Feb 26, 2013 RS MEDIA, LLC 7 2:13-bk-11458
    Oct 29, 2012 Bermuda & The Boulevard, LLC 11 2:12-bk-23579
    Oct 29, 2012 Randango, LLC 11 2:12-bk-23577
    Oct 29, 2012 Peter Peter Cottontail, LLC 11 2:12-bk-23574
    Mar 1, 2012 FLAMINGO POINTE PARTNERS, LLC 11 2:12-bk-12352
    Dec 2, 2011 NEVADA CANCER INSTITUTE HOLDINGS CO. 11 2:11-bk-28676