Mesko Restaurant Group III, Inc., a California cor
11
Catherine E. Bauer
05/13/2019
09/30/2019
No
v
JNTADMN, MEMBER, CLOSED, DISMISSED, PlnDue, DsclsDue |
Assigned to: Catherine E. Bauer Chapter 11 Voluntary Unknown assets Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/30/2019 | 23 | 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) |
09/15/2019 | 22 | BNC 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) |
09/15/2019 | 21 | BNC 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) |
09/13/2019 | 20 | Notice of dismissal (BNC) (Le, James) (Entered: 09/13/2019) |
09/13/2019 | 19 | Order 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) |
08/21/2019 | 18 | Monthly 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) |
07/19/2019 | 17 | Monthly 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) |
06/19/2019 | 16 | Proof 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) |
06/19/2019 | 15 | Monthly 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) |
06/10/2019 | Receipt 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) |