Mardeen, Inc.
11
Mark D. Houle
11/12/2024
12/02/2025
Yes
v
| DsclsDue, PlnDue |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
Debtor Mardeen, Inc.
31680 Serrento Drive Murrieta, CA 92563 RIVERSIDE-CA Tax ID / EIN: 20-4227150 dba Popeyes Louisiana Kitchen |
represented by |
Robert B Rosenstein
Rosenstein & Associates 28600 Mercedes St Ste 100 Temecula, CA 92590 951-296-3888 Fax : 951-296-3889 Email: robert@thetemeculalawfirm.com |
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/02/2025 | 74 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (YG) (Entered: 12/02/2025) |
| 01/24/2025 | 73 | BNC Certificate of Notice - PDF Document. (RE: related document(s)70 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025) |
| 01/24/2025 | 72 | BNC Certificate of Notice (RE: related document(s)71 Notice of dismissal (BNC)) No. of Notices: 23. Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025) |
| 01/22/2025 | 71 | Notice of Dismissal with 270 Day Bar (BNC) (JL) (Entered: 01/22/2025) |
| 01/22/2025 | 70 | Order Dismissing Case with 270 Day Bar - Debtor Dismissed for 270 Days. (BNC-PDF)Barred Debtor Mardeen, Inc. starting 1/22/2025 to 10/19/2025 Signed on 1/22/2025 (RE: related document(s)55 Order to Show Cause for Dismissal of Case (BNC-PDF), 56 Hearing Set (Other) (BK Case - BNC Option), 63 Stipulation filed by U.S. Trustee United States Trustee (RS)). (JL) (Entered: 01/22/2025) |
| 01/21/2025 | 69 | Hearing Held (RE: related document(s)1 CONT. Order (1) Setting Scheduling Hearing and Case Management Conference And (2) Requiring Status Report) Off Calendar - Case Dismissed. (JL) (Entered: 01/22/2025) |
| 01/21/2025 | 68 | Hearing Held (RE: related document(s)11 Final hearing re motion for authorization to use cash collateral and provide adequate protection filed by Debtor Mardeen, Inc.) Off Calendar - Case Dismissed. (JL) (Entered: 01/22/2025) |
| 01/21/2025 | 67 | Hearing Held (RE: related document(s)55 Order to Show Cause Why Case Should Not Be Dismissed) Granted in Accordance with U.S. Trustee's Stipulation. Order by Attorney. (JL) (Entered: 01/22/2025) |
| 01/14/2025 | 66 | Statement Debtor's Response to Order to Show Cause with Proof of Service Filed by Debtor Mardeen, Inc.. (Rosenstein, Robert) (Entered: 01/14/2025) |
| 01/14/2025 | 65 | Status Report for Chapter 11 Status Conference with Proof of Service Filed by Debtor Mardeen, Inc.. (Rosenstein, Robert) (Entered: 01/14/2025) |