Case number: 4:23-bk-41120 - Little Manuel's, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Little Manuel's, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    09/06/2023

  • Last Filing

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-41120

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  09/06/2023
Plan confirmed:  03/27/2024
341 meeting:  10/16/2023

Debtor

Little Manuel's, Inc.

1509 A Street
Antioch, CA 94509
CONTRA COSTA-CA
Tax ID / EIN: 83-0415382

represented by
E. Vincent Wood

The Law Offices of E. Vincent Wood
2950 Buskirk Ave., Suite 300
Walnut Creek, CA 94597
925-278-6680
Fax : 925-955-1655
Email: general@shepwoodlaw.com

Responsible Ind

Michele Sidrian

1509 A Street
Antioch, CA 94509

 
 
Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(415)705-3333
Email: trevor.fehr@usdoj.gov

Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/22/202494Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor Little Manuel's, Inc. (Attachments: # 1 Exhibit A-B) (Wood, E.) (Entered: 04/22/2024)
03/30/202493BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) 92 Order Confirming Chapter 11 Plan). Notice Date 03/30/2024. (Admin.) (Entered: 03/30/2024)
03/27/202492Order Confirming Debtor's Chapter 11 Plan Small Business Subchapter V Dated February 12, 2024 (RE: related document(s)81 Chapter 11 Plan Small Business Subchapter V filed by Debtor Little Manuel's, Inc.). (rba) (Entered: 03/28/2024)
03/22/202491The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/22/2024 11:00:08 AM ]. File Size [ 84323 KB ]. Run Time [ 01:27:50 ]. (admin).
03/22/2024Hearing Held 3/22/2024 at 11:00 AM (RE: related document(s) [7] Order and Notice of Status Conference Chp 11, [81] Chapter 11 Plan Small Business Subchapter V). Minutes: The Plan is Confirmed. Mr. Wood to submit the order. Ms. Klump to sign off on the order. (rba)
03/22/202490Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor Little Manuel's, Inc. (Wood, E.) (Entered: 03/22/2024)
03/20/202489Declaration of Mailing , Certificate of Service (RE: related document(s)87 Support Brief/Memorandum, Declaration, 88 Declaration). Filed by Debtor Little Manuel's, Inc. (Wood, E.) (Entered: 03/20/2024)
03/19/202488Declaration of Responsible Individual, Michelle Sidrian in Support of Confirmation Brief (RE: related document(s)[87] Support Brief/Memorandum, Declaration). Filed by Debtor Little Manuel's, Inc. (Wood, E.)
03/19/202487Brief/Memorandum in support of Plan Confirmation Brief, Declaration of E. Vincent Wood in Support of (RE: related document(s)[81] Chapter 11 Plan Small Business Subchapter V). Filed by Debtor Little Manuel's, Inc. (Wood, E.)
03/19/202486Summary of Ballots re: Debtor's Plan and Disclosure Statement Dated February 12, 2024 Filed by Debtor Little Manuel's, Inc. (Attachments: # (1) Exhibit A) (Wood, E.)