Case number: 2:23-bk-14156 - New Mexico Food Distributors, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    New Mexico Food Distributors, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    07/02/2023

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete, JNTADMN, MEMBER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-14156-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Date filed:  07/02/2023
341 meeting:  07/31/2023
Deadline for objecting to discharge:  09/29/2023

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

Latest Dockets

Date Filed#Docket Text
04/22/202430Chapter 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)
08/04/202329BNC 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)
08/01/202328Notice 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)
07/31/202327Request for courtesy Notice of Electronic Filing (NEF) Filed by Shevitz, David. (Shevitz, David)
07/31/202326Request for courtesy Notice of Electronic Filing (NEF) Filed by Resnik, Matthew. (Resnik, Matthew)
07/28/202325Summary 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)
07/25/202324Notice of Appointment of Creditors' Committee Filed by United States Trustee. (Maroko, Ron) (Entered: 07/25/2023)
07/07/202323BNC 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)
07/07/202322BNC 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)
07/07/202321BNC 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)