Case number: 6:23-bk-12011 - Noatmeals LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-12011-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  05/12/2023
Date converted:  02/07/2024
341 meeting:  03/13/2024
Deadline for objecting to discharge:  05/13/2024
Deadline for financial mgmt. course:  05/13/2024

Debtor

Noatmeals LLC

3200 Guasti Rd Ste 100
Ontario, CA 91761
SAN BERNARDINO-CA
Tax ID / EIN: 86-3283347

represented by
Terrence Huang

Law Offices of Terrence T. Huang
1057 E. Imperial Hwy, Suite 130
Placentia, CA 92870
714-574-0325
Email: terrence92870@outlook.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/10/202431BNC Certificate of Notice (RE: related document(s)29 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 4. Notice Date 02/10/2024. (Admin.) (Entered: 02/10/2024)
02/09/202430BNC Certificate of Notice - PDF Document. (RE: related document(s)26 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 02/09/2024. (Admin.) (Entered: 02/09/2024)
02/08/202429Meeting of Creditors 341(a) meeting to be held on 3/13/2024 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Cert. of Financial Management due by 5/13/2024. Last day to oppose discharge or dischargeability is 5/13/2024. (YG) (Entered: 02/08/2024)
02/08/202427Notice of appointment and acceptance of trustee Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 02/08/2024)
02/07/202426Order Converting Case to Chapter 7 (BNC-PDF). Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE added to the case. (BNC-PDF) Signed on 2/7/2024 (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 15 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (RS)). (YG) (Entered: 02/07/2024)
02/06/202428Document Hearing Held - Motion Granted (RE: related document(s)15 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (RS)) (YG) (Entered: 02/08/2024)
01/22/202425Small Business Monthly Operating Report for Filing Period DECEMBER 2023 Filed by Debtor Noatmeals LLC. (Huang, Terrence) (Entered: 01/22/2024)
01/22/202424Small Business Monthly Operating Report for Filing Period NOVEMBER 2023 Filed by Debtor Noatmeals LLC. (Huang, Terrence) (Entered: 01/22/2024)
01/22/202423Small Business Monthly Operating Report for Filing Period OCTOBER 2023 Filed by Debtor Noatmeals LLC. (Huang, Terrence) (Entered: 01/22/2024)
01/22/202422Small Business Monthly Operating Report for Filing Period SEPTEMBER 2023 Filed by Debtor Noatmeals LLC. (Huang, Terrence) (Entered: 01/22/2024)