Welcome to BusinessBankruptcies.com!

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

PS On Tap, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2021bk10757
TYPE / CHAPTER
Voluntary / 11V

Filed

4-28-21

Updated

3-31-24

Last Checked

5-24-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2021
Last Entry Filed
May 12, 2021

Docket Entries by Quarter

There are 52 older docket entries.

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

login purchase single case subscribe now

May 5, 2021 50 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Moriah Douglas Flahaut (TR) added to the case. Filed by U.S. Trustee United States Trustee (SV). (Clementson, Russell) (Entered: 05/05/2021)
May 6, 2021 51 Notice Request to Appear at Emergency Hearing Scheduled for May 6, 2021 Filed by Creditor PPF Off 1601 Wewatta Street LLC (RE: related document(s)27 Notice of Hearing On Debtors' Emergency First Day Motions Filed by Debtor PS On Tap, LLC (RE: related document(s)15 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor PS On Tap, LLC, 17 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) Filed by Debtor PS On Tap, LLC, 19 Emergency motion Emergency Motion For Order Authorizing Debtors To Honor And Maintain Gift Cards Program, On-Line Delivery Program, And Electronic Payment Program; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor PS On Tap, LLC, 21 Emergency motion Emergency Motion For Order Authorizing Debtors To Maintain Their Existing Bank Accounts And Approving Continued Use Of Cash Management System; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor PS On Tap, LLC, 23 Emergency motion Emergency Motion For Order Authorizing Debtors To Satisfy All Obligations Relating To Insurance And Premium Financing Agreements; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor PS On Tap, LLC, 25 Motion to Reject Lease or Executory Contract Emergency Motion For Order Authorizing Debtors To Reject Certain Unexpired Leases Of Nonresidential Real Property And Abandon De Minimis Property In Connection Therewith; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor PS On Tap, LLC).). (Attachments: # 1 Proposed Order # 2 Proof of Service) (Sandler, Jonathan) (Entered: 05/06/2021)
May 6, 2021 52 Interim Order Granting Debtors' Emergency Motion for Order Authorizing Payment of Pre-Petition Wages and Salaries and Honor Employee Benefits Programs (LBR 2081-1(a)(6)-(BNC-PDF) (Related Doc # 17 ) Signed on 5/6/2021 (Cetulio, Julie) (Entered: 05/06/2021)
May 6, 2021 53 Hearing Set - FINAL hearing on motion (RE: related document(s)17 Motion For Ord. Auth. Pay. of Prep. Pay. and Hon. Prep. Empl. Proc.(Ch 11)-(LBR 2081-1(a)(6)) filed by Debtor PS On Tap, LLC) The Hearing date is set for 6/3/2021 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (Cetulio, Julie) (Entered: 05/06/2021)
May 6, 2021 54 Order Granting Emergency Motion for Order Authorizing Debtors to Pay Certain Pre-Petition Claims of Critical Vendors (BNC-PDF) (Related Doc # 37 ) Signed on 5/6/2021 (Cetulio, Julie) (Entered: 05/06/2021)
May 6, 2021 55 Order Granting Emergency Motion for Order Authorizing Debtors to Satisfy All Obligations Relating to Insurance and Premium Financing Agreements (BNC-PDF) (Related Doc # 23 ) Signed on 5/6/2021 (Cetulio, Julie) (Entered: 05/06/2021)
May 6, 2021 56 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) (BNC-PDF) (Related Doc # 15) Signed on 5/6/2021. (Cetulio, Julie) (Entered: 05/06/2021)
May 6, 2021 57 Notice of Joint Administration of Cases and Requirements for Filing Documents [LBR 1015-1] Filed by Debtor PS On Tap, LLC (RE: related document(s)12 ORDER for joint administration (BNC-PDF) Signed on 4/30/2021.). (Chow, Carol) (Entered: 05/06/2021)
May 6, 2021 58 Scheduling Order Establishing Omnibus Hearing Dates (BNC-PDF) (Related Doc # 1) Signed on 5/6/2021 (Gasparian, Ana) (Entered: 05/06/2021)
May 6, 2021 59 BNC Certificate of Notice (RE: related document(s)46 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 19. Notice Date 05/06/2021. (Admin.) (Entered: 05/06/2021)
Show 10 more entries
May 8, 2021 68 BNC Certificate of Notice - PDF Document. (RE: related document(s)52 Order on Motion For Ord. Auth. Pay. of Prep. Pay. and Hon. Prep. Empl. Proc.(Ch 11)-(LBR 2081-1(a)(6))-(BNC-PDF)) No. of Notices: 1. Notice Date 05/08/2021. (Admin.) (Entered: 05/08/2021)
May 8, 2021 69 BNC Certificate of Notice - PDF Document. (RE: related document(s)54 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 05/08/2021. (Admin.) (Entered: 05/08/2021)
May 8, 2021 70 BNC Certificate of Notice - PDF Document. (RE: related document(s)55 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/08/2021. (Admin.) (Entered: 05/08/2021)
May 8, 2021 71 BNC Certificate of Notice - PDF Document. (RE: related document(s)56 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 05/08/2021. (Admin.) (Entered: 05/08/2021)
May 8, 2021 72 BNC Certificate of Notice - PDF Document. (RE: related document(s)58 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/08/2021. (Admin.) (Entered: 05/08/2021)
May 9, 2021 73 Request for Removal from Courtesy Notice of Electronic Filing (NEF) -- filed by Bovitz & Spitzer, former counsel to Moss & Company, Inc. -- Filed by Bovitz, J. (Bovitz, J) (Entered: 05/09/2021)
May 9, 2021 74 BNC Certificate of Notice (RE: related document(s)67 Notice of order req. filing of stat report and appear at stat conf or case will be dism or conv for failure to comp (BNC)) No. of Notices: 21. Notice Date 05/09/2021. (Admin.) (Entered: 05/09/2021)
May 9, 2021 75 BNC Certificate of Notice - PDF Document. (RE: related document(s)65 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 05/09/2021. (Admin.) (Entered: 05/09/2021)
May 10, 2021 76 Order Granting Emergency Motion for Order Authorizing Debtors to Honor and Maintain Gift Cards Program, On-Line Delivery Program, and Electronic Payment Program (BNC-PDF) (Related Doc # 19 ) Signed on 5/10/2021 (Gasparian, Ana) (Entered: 05/10/2021)
May 10, 2021 77 Notice of lodgment of Order In Bankruptcy Case Filed by Debtor PS On Tap, LLC (RE: related document(s)21 Emergency motion Emergency Motion For Order Authorizing Debtors To Maintain Their Existing Bank Accounts And Approving Continued Use Of Cash Management System; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor PS On Tap, LLC). (Chow, Carol) (Entered: 05/10/2021)

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

Case Information

Court
California Central Bankruptcy Court
Case number
1:2021bk10757
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11V
Filed
Apr 28, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 24, 2021

Creditors

Subscribe now or purchase this single case to see the full creditors list.
21st Century Draft Beer Systems DBA 21st Draf
ABM Onsite Services - West Inc DBA ABM Parkin
ACCO Engineered Systems Inc DBA All Area Plum
American Alarm Systems Inc
Baker Commodities Inc
Beard Publishing Inc
CA DEPARTMENT OF TAX AND FEE ADMINISTRATION
City of Culver City
Culver Salar Family Investment LLC
Dallas County
Ecolab Inc
Internal Revenue Service
Moss and Company
P and D Seafood Co
P and R Supply Company
There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

PS On Tap, LLC
5765 S. Rainbow Blvd Ste 101
Las Vegas, NV 89118
LOS ANGELES-CA
Tax ID / EIN: xx-xxx2963
dba Grill Concepts

Represented By

Carol Chow
Freeman, Freeman & Smiley, LLP
1888 Century Park East
Suite 1500
Los Angeles, CA 90067
310-255-6108
Fax : 310-255-6208
Email: carol.chow@ffslaw.com

Trustee

Moriah Douglas Flahaut (TR)
555 W. Fifth Street, 48th Floor
Los Angeles, CA 90026
213-443-7559

U.S. Trustee

United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

Represented By

Russell Clementson
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 21, 2023 Highpoint Associates XV, LLC 11 1:2023bk10805
Mar 22, 2023 Explorer1 Music, LLC 7 1:2023bk10347
Feb 9, 2021 RKJ HOTEL MANAGEMENT, LLC 11 2:2021bk10593
Sep 8, 2017 Ironclad Performance Wear Corporation, a Nevada co parent case 11 1:17-bk-12409
Sep 8, 2017 Ironclad Performance Wear Corporation, a Californi 11 1:17-bk-12408
Apr 5, 2016 Shanghai Rose LLC. 7 1:16-bk-11007
Mar 9, 2016 Henderson Holdings 1, LLC 11 1:16-bk-10685
Nov 5, 2014 Nana Accessary, Inc. 7 1:14-bk-15036
Sep 16, 2014 Indecent Collection, Inc. 7 1:14-bk-14255
May 23, 2014 Woodforest Square, LLC 11 1:14-bk-12682
Apr 16, 2014 Freedom Films, LLC 11 1:14-bk-12002
Apr 8, 2013 Know Weigh, LLC 11 1:13-bk-12439
Apr 18, 2012 Gateway Ventures, LLC 11 1:12-bk-11583
Feb 14, 2012 Blair Ventures, LLC 11 1:12-bk-10612
Aug 1, 2011 Dallas Partners, LLC 11 1:11-bk-19209