Case number: 8:26-bk-10421 - Mad Dumplings LLC - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:26-bk-10421-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset


Date filed:  02/11/2026
341 meeting:  03/09/2026
Deadline for filing claims:  04/22/2026
Deadline for filing claims (govt.):  08/10/2026
Deadline for objecting to discharge:  05/08/2026

Debtor

Mad Dumplings LLC

14891 Henry St
Eastvale, CA 92880
ORANGE-CA
Tax ID / EIN: 81-3083527

represented by
Kevin Tang

Tang & Associates
17011 Beach Blvd
Suite 900
Huntington Beach, CA 92647
714-594-7022
Fax : 714-594-7024
Email: kevin@tang-associates.com

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/21/202658BNC Certificate of Notice - PDF Document. (RE: related document(s)[54] Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2026. (Admin.)
03/21/202657BNC Certificate of Notice - PDF Document. (RE: related document(s)[53] Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2026. (Admin.)
03/21/202656BNC Certificate of Notice - PDF Document. (RE: related document(s)[52] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2026. (Admin.)
03/21/202655Small Business Monthly Operating Report for Filing Period February 2026 Filed by Debtor Mad Dumplings LLC. (Tang, Kevin)
03/19/202654Order Granting Debtor's Motion for Order Determining Adequate Assurance of Payment to Utility Providers fon a Final Basis - (BNC-PDF) (Related Doc # 8 ) Signed on 3/19/2026 (JL) (Entered: 03/19/2026)
03/19/202653Order Authorizing Debtor's Use of Cash Collateral on Final Basis - Granted Through August 4, 2026 (BNC-PDF) (Related Doc # 6 ) Signed on 3/19/2026 (JL) (Entered: 03/19/2026)
03/19/202652Scheduling Order Following Status Conference - Status Conference Continued to July 14, 2026 at 2:30 PM. Deadline to File Chapter 11 Plan is May 12, 2026. Deadline to file Status Report is July 7, 2026. Deadline to Confirm a Plan is September 29, 2026. (BNC-PDF) (Related Doc # 1 ) Signed on 3/19/2026 (JL) (Entered: 03/19/2026)
03/17/202651Hearing Held (RE: related document(s)8 Motion for Order Determining Adequate Assurance of Payment to Utility Providers Pursuant to 11 U.S.C. Section 366 filed by Debtor Mad Dumplings LLC) Motion Granted. Order by Attorney. (JL) (Entered: 03/18/2026)
03/17/202650Hearing Held (RE: related document(s)6 Motion for Order Authorizing Debtor's Use of Cash Collateral on Interim Basis Pending a Final Hearing filed by Debtor Mad Dumplings LLC) Motion Granted. Approved Through August 4, 2026. Order by Attorney. (JL) (Entered: 03/18/2026)
03/17/202649Hearing Rescheduled/Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mad Dumplings LLC) Status hearing to be held on 7/14/2026 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle. Status Report Due 7/7/26. Scheduling Order by 3/20/26. Deadline to Confirm a Plan is set for 9/29/26. (JL) (Entered: 03/18/2026)