Case number: 8:19-bk-11833 - Mesko Restaurant Group LLC - California Central Bankruptcy Court

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



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-11833-CB

Assigned to: Catherine E. Bauer
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/13/2019
Date terminated:  10/02/2019
Debtor dismissed:  09/13/2019
341 meeting:  06/28/2019

Debtor

Mesko Restaurant Group LLC

23832 Rockfield Ste 245
Lake Forest, CA 92630
ORANGE-CA
Tax ID / EIN: 37-1701365
dba
Rock & Brews Redondo Beach


represented by
Christopher J Langley

Law Offices of Langley & Chang
4158 14th St.
Riverside, CA 92501
951-383-3388
Fax : 877-483-4434
Email: chris@langleylegal.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
10/02/201925Bankruptcy 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: 10/02/2019)
09/15/201924BNC Certificate of Notice - PDF Document. (RE: related document(s)[21] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2019. (Admin.)
09/15/201923BNC Certificate of Notice (RE: related document(s)[22] Notice of dismissal (BNC)) No. of Notices: 117. Notice Date 09/15/2019. (Admin.)
09/13/201922Notice of dismissal (BNC) (Le, James)
09/13/201921Order 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)
08/20/201920Monthly Operating Report. Operating Report Number: 3. For the Month Ending 7/31/2019 Filed by Debtor Mesko Restaurant Group LLC. (Langley, Christopher) (Entered: 08/20/2019)
07/25/201919Request for courtesy Notice of Electronic Filing (NEF) Filed by Campbell, Greg. (Campbell, Greg) (Entered: 07/25/2019)
06/21/201918Monthly Operating Report. Operating Report Number: One (1). For the Month Ending 05-31-19 Filed by Debtor Mesko Restaurant Group LLC. (Langley, Christopher) (Entered: 06/21/2019)
06/20/201917Notice to Filer of Error and/or Deficient Document
Other - Operating Report Number missing.
(RE: related document(s) 16 Monthly Operating Report filed by Debtor Mesko Restaurant Group LLC) (Le, James) (Entered: 06/20/2019)
06/19/201916Monthly Operating Report. Operating Report Number: One (1). For the Month Ending 05-31-19 Filed by Debtor Mesko Restaurant Group LLC. (Langley, Christopher) Warning: Item subsequently amended by docket entry no: 17 Modified on 6/20/2019 (Le, James). (Entered: 06/19/2019)