Case number: 8:19-bk-11831 - Mesko Restaurant Group III, Inc., a California cor - California Central Bankruptcy Court

Case Information
  • Case title

    Mesko Restaurant Group III, Inc., a California cor

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Catherine E. Bauer

  • Filed

    05/13/2019

  • Last Filing

    09/30/2019

  • Asset

    No

  • Vol

    v

Docket Header
JNTADMN, MEMBER, CLOSED, DISMISSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-11831-CB

Assigned to: Catherine E. Bauer
Chapter 11
Voluntary
Unknown assets



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/13/2019
Date terminated:  09/30/2019
Debtor dismissed:  09/13/2019
341 meeting:  06/28/2019

Debtor

Mesko Restaurant Group III, Inc., a California corporation

23832 Rockfield Blvd.
Suite 245
Lake Forest, CA 92630
ORANGE-CA
Tax ID / EIN: 47-1896988
dba
Rock & Brews Corona


represented by
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

Latest Dockets

Date Filed#Docket Text
09/30/201923Bankruptcy 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)
09/15/201922BNC Certificate of Notice - PDF Document. (RE: related document(s) 19 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2019. (Admin.) (Entered: 09/15/2019)
09/15/201921BNC Certificate of Notice (RE: related document(s) 20 Notice of dismissal (BNC)) No. of Notices: 129. Notice Date 09/15/2019. (Admin.) (Entered: 09/15/2019)
09/13/201920Notice of dismissal (BNC) (Le, James) (Entered: 09/13/2019)
09/13/201919Order granting Debtors-In-Possession motion to dismiss Bankruptcy cases (ORIGINAL ORDER ENTERED IN LEAD CASE NUMBER: 8:19-bk-11830-CB) -
Debtor
Dismissed (BNC-PDF). Signed on 9/13/2019 (RE: related document(s) 5 Meeting of Creditors Chapter 11). (Le, James) (Entered: 09/13/2019)
08/21/201918Monthly Operating Report. Operating Report Number: Three (3). For the Month Ending 07/31/2019 Filed by Debtor Mesko Restaurant Group III, Inc., a California corporation. (Marshack, Richard) (Entered: 08/21/2019)
07/19/201917Monthly Operating Report. Operating Report Number: Two (2). For the Month Ending 06/30/2019 Filed by Debtor Mesko Restaurant Group III, Inc., a California corporation. (Marshack, Richard) (Entered: 07/19/2019)
06/19/201916Proof of service re: (1) Notice of Bankruptcy Case Filing; (2) Notice of Chapter 11 Bankruptcy Case and Meeting of Creditors; and (3) Notice of Joint Administration; Service on Added Creditors Filed by Debtor Mesko Restaurant Group III, Inc., a California corporation. (Marshack, Richard) (Entered: 06/19/2019)
06/19/201915Monthly Operating Report. Operating Report Number: One (1). For the Month Ending 05-31-19 Filed by Debtor Mesko Restaurant Group III, Inc., a California corporation. (Marshack, Richard) (Entered: 06/19/2019)
06/10/2019Receipt of Amended List of Creditors (Fee)(8:19-bk-11831-CB) [misc,amdcm] ( 31.00) Filing Fee. Receipt number 49199798. Fee amount 31.00. (re: Doc# 14) (U.S. Treasury) (Entered: 06/10/2019)