Mesko Restaurant Group II, Inc., a California corp
11
Catherine E. Bauer
05/13/2019
Yes
v
PlnDue, DsclsDue, JNTADMN, LEAD, CLOSED, DISMISSED |
Assigned to: Catherine E. Bauer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Mesko Restaurant Group II, Inc., a California corporation
23832 Rockfield Blvd. Suite 245 Lake Forest, CA 92630 ORANGE-CA Tax ID / EIN: 47-1195277 dba Rock & Brews Buena Park |
represented by |
Matthew Grimshaw
Marshack Hays LLP 870 Roosevelt Avenue Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: mgrimshaw@marshackhays.com Richard A Marshack
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: rmarshack@marshackhays.com David Wood
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: dwood@marshackhays.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Frank Cadigan
411 W 4th St Ste 7160 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: frank.cadigan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/30/2019 | 234 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced 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 case is closed. (Daniels, Sally) (Entered: 09/30/2019) |
09/26/2019 | 233 | Hearing Held = OFF CALENDAR - Case Dismissed (RE: related document(s)[183] Stipulation filed by Debtor Mesko Restaurant Group II, Inc., a California corporation) (Le, James) |
09/15/2019 | 232 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[228] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2019. (Admin.) |
09/15/2019 | 231 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[227] Order on Motion For Order Employing Professional (Ch 11)-(LBR 2014-1) (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2019. (Admin.) |
09/15/2019 | 230 | BNC Certificate of Notice (RE: related document(s)[229] Notice of dismissal (BNC)) No. of Notices: 475. Notice Date 09/15/2019. (Admin.) |
09/13/2019 | 229 | Notice of dismissal (BNC) (Le, James) |
09/13/2019 | 228 | Order granting Debtors-In-Possession motion to dismiss Bankruptcy cases - Debtor Dismissed (BNC-PDF). Signed on 9/13/2019 (RE: related document(s)[197] Dismiss Debtor filed by Debtor Mesko Restaurant Group II, Inc., a California corporation)). (Le, James) |
09/13/2019 | 227 | Order granting application of Mesko Restaurant Group II, Inc., Mesko Restaurant Group III, Inc., Mesko Restaurant Group IV, Inc., Mesko Restaurant Group V, Inc., Mesko Restaurant Group, LLC, and MRG Management, Inc. to employ Force Ten Partners LLC as Real Estate Consultant (BNC-PDF) Force Ten Partners, LLC (Related Doc [195]) Signed on 9/13/2019. (Le, James) |
09/12/2019 | 226 | Hearing Held: OFF CALENDAR - ORDER DENYING STIPULATION TO WAIVE 45 DAY NOTICE ENTERED ON 8/27/19. (RE: related document(s)[193] Application for Compensation filed by Debtor Mesko Restaurant Group II, Inc., a California corporation) (Le, James) |
09/12/2019 | 225 | Hearing Held: OFF CALENDAR - ORDER DENYING STIPULATION ENTERED ON 8/27/19. (RE: related document(s)[192] Stipulation filed by Debtor Mesko Restaurant Group II, Inc., a California corporation) (Le, James) |