New Mexico Food Distributors, Inc.
11
Julia W. Brand
07/02/2023
03/03/2025
Yes
v
DsclsDue, PlnDue, Incomplete, JNTADMN, MEMBER |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
Debtor New Mexico Food Distributors, Inc.
3041 University Blvd. SE Albuquerque, NM 87106 LOS ANGELES-CA Tax ID / EIN: 85-0361301 dba Foods of New Mexico |
represented by |
David L. Neale
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: dln@lnbyg.com Lindsey L Smith
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: lls@lnbyg.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/03/2025 | 31 | In accordance with the Administrative Order 25-03 dated 02-04-2025, this case is hereby reassigned from Judge Sandra R. Klein to Judge Julia W. Brand. (LL2) |
04/22/2024 | 30 | Chapter 11 Monthly Operating Report for Case Number 2:23-bk-14156 - New Mexico Food Distributors, Inc. for the Month Ending: 01/31/2024 Filed by Debtor New Mexico Food Distributors, Inc.. (Arnold, Todd) |
08/04/2023 | 29 | BNC Certificate of Notice (RE: related document(s)28 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 08/04/2023. (Admin.) (Entered: 08/04/2023) |
08/01/2023 | 28 | Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC) (RE: related document(s)25 Summary of Assets and Liabilities (Official Form 106Sum or 206Sum) filed by Debtor New Mexico Food Distributors, Inc., Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030), List of Equity Security Holders, Corporate Ownership Statement) (DF) (Entered: 08/01/2023) |
07/31/2023 | 27 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Shevitz, David. (Shevitz, David) |
07/31/2023 | 26 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Resnik, Matthew. (Resnik, Matthew) |
07/28/2023 | 25 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , List of Equity Security Holders , Statement of Corporate Ownership filed. Filed by Debtor New Mexico Food Distributors, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Neale, David) |
07/25/2023 | 24 | Notice of Appointment of Creditors' Committee Filed by United States Trustee. (Maroko, Ron) (Entered: 07/25/2023) |
07/07/2023 | 23 | BNC Certificate of Notice (RE: related document(s)18 Notice to amend or correct debtor(s) name and address (BNC)) No. of Notices: 230. Notice Date 07/07/2023. (Admin.) (Entered: 07/07/2023) |
07/07/2023 | 22 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor New Mexico Food Distributors, Inc.) No. of Notices: 1. Notice Date 07/07/2023. (Admin.) (Entered: 07/07/2023) |