Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

El Metate Foods, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-11433
TYPE / CHAPTER
Voluntary / 11

Filed

2-3-12

Updated

9-14-23

Last Checked

2-7-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 7, 2012
Last Entry Filed
Feb 6, 2012

Docket Entries by Year

Feb 3, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by El Metate Foods, Inc (Attachments: # 1 Schedules A-B# 2 Schedules D-E15# 3 Schedules E16-end# 4 Schedules F-F23# 5 Schedules F24-H# 6 Declarations# 7 Creditor List 1# 8 Creditor List 2) (Barnett, Richard) WARNING: Item subsequently amended by docket entry no.3. Case deficient for Venue Disclosure Form due 02/17/2012. Corporate Resolution Authorizing the filing of Bankruptcy due 02/17/2012. Incomplete Filings due 02/17/2012. Modified on 2/6/2012 (Atienza, Edwin). (Entered: 02/03/2012)
Feb 3, 2012 Receipt of Voluntary Petition (Chapter 11)(8:12-bk-11433) [misc,volp11] (1046.00) Filing Fee. Receipt number 25168393. Fee amount 1046.00. (U.S. Treasury) (Entered: 02/03/2012)
Feb 6, 2012 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor El Metate Foods, Inc) (Atienza, Edwin) (Entered: 02/06/2012)
Feb 6, 2012 3 Notice to Filer of Correction Made: Debtor's aliases not entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Petition was filed as complete, but schedules or statements are deficient, Re: missing Venue Disclosure Form and Corporate Resolution Authorizing the filing of Bankruptcy. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor El Metate Foods, Inc, 2 Case Commencement Deficiency Notice (BNC)) (Atienza, Edwin) (Entered: 02/06/2012)
Feb 6, 2012 4 Motion for Conditional Use of Cash Collateral (Emergency) Filed by Debtor El Metate Foods, Inc (Barnett, Richard) (Entered: 02/06/2012)
Feb 6, 2012 5 Motion Regarding Chapter 11 First Day Motions (for Order Authorizing Payment of Prepetition Payroll Obligations) Filed by Debtor El Metate Foods, Inc (Barnett, Richard) (Entered: 02/06/2012)
Feb 6, 2012 6 Motion Regarding Chapter 11 First Day Motions for Order Approving Post-Petition Financing Pursuant to 11 U.S.C. §364(c)(1) and 364 (c)(3) - Emergency Filed by Debtor El Metate Foods, Inc (Barnett, Richard) (Entered: 02/06/2012)
Feb 6, 2012 7 Motion Regarding Chapter 11 First Day Motions Notice of Hearing on Debtor's Three (3) Emergency Motions Filed by Debtor El Metate Foods, Inc (Barnett, Richard) (Entered: 02/06/2012)
Feb 6, 2012 8 Notice to Filer of Error and/or Deficient Document Event code was incorrectly selected for filings requiring no filing fee, however, the document filed indicates that a filing fee is due. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT FEE EVENT CODE which is Notice of Hearing (RE: related document(s)7 Motion Re: Chapter 11 First Day Motions filed by Debtor El Metate Foods, Inc) (Ngo, Kim) (Entered: 02/06/2012)
Feb 6, 2012 9 Notice of Hearing Filed by Debtor El Metate Foods, Inc (RE: related document(s)4 Motion for Conditional Use of Cash Collateral , 5 Motion Regarding Chapter 11 First Day Motions , 6 Motion Regarding Chapter 11 First Day Motions for Order Approving Post-Petition Financing Pursuant to 11 U.S.C. §364). (Barnett, Richard) (Entered: 02/06/2012)
Feb 6, 2012 10 Hearing Set (RE: related document(s)4 Motion for Conditional Use of Cash Collateral filed by Debtor El Metate Foods, Inc) The Hearing date is set for 2/7/2012 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Ngo, Kim) (Entered: 02/06/2012)
Feb 6, 2012 11 Hearing Set (RE: related document(s)5 Motion Re: Chapter 11 First Day Motions filed by Debtor El Metate Foods, Inc) The Hearing date is set for 2/7/2012 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Ngo, Kim) (Entered: 02/06/2012)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-11433
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Feb 3, 2012
Type
voluntary
Terminated
Apr 26, 2013
Updated
Sep 14, 2023
Last checked
Feb 7, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3S CORPORATION
    A & A REFRIGERATION CO
    Aaron Murrieta
    ACAPULCO MEXICAN INC
    Adolfo Diaz
    Adriana Chavez
    Agustin Caballero
    ALAN ADVERTISING INC.
    Alberto Rodriguez
    Alejandra Diaz
    Alejandro De Leon
    ALL CLUTCH SYSTEMS
    ALL TRUST NETWORKS
    ALLIED WEST PAPER CORP
    America Torres
    There are 394 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    El Metate Foods, Inc
    838 East 1st Street
    Santa Ana, CA 92701
    ORANGE-CA
    Tax ID / EIN: xx-xxx5798
    dba El Metate Markets
    dba Fresh Foods Market
    dba El Metate Mercado

    Represented By

    Richard L Barnett
    5450 Trabuco Road
    Irvine, CA 92620
    949-261-9700
    Fax : 949-261-9799
    Email: rick@barnettrubin.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 9041
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 22, 2023 SLE Enterprise, Inc. 7 8:2023bk12464
    Jul 11, 2021 Advantage Manufacturing, Inc. 11V 8:2021bk11723
    Jan 6, 2021 DGWB Ventures, LLC 11 8:2021bk10017
    May 15, 2019 Gerald Searle, DO Professional Corporation 7 8:2019bk11865
    Apr 14, 2019 Blue Sky Awnings, Inc. 7 8:2019bk11373
    Nov 1, 2015 Freedom California Ville Publishing Company LP, a 11 8:15-bk-15319
    Nov 1, 2015 Freedom California Mary Publishing, Inc., a Califo 11 8:15-bk-15318
    Nov 1, 2015 Daily Press, LLC, a California limited liability c 11 8:15-bk-15317
    Nov 1, 2015 OCR Community Publications, Inc., a California cor 11 8:15-bk-15316
    Nov 1, 2015 2100 Freedom, Inc., a Delaware corporation 11 8:15-bk-15315
    Nov 1, 2015 Freedom Services Inc., a Delaware corporation 11 8:15-bk-15313
    Nov 1, 2015 Freedom Communications Holdings, Inc., a Delaware 11 8:15-bk-15312
    Oct 31, 2015 Freedom Communications, Inc., a Delaware Corporati 11 8:15-bk-15311
    Mar 26, 2014 Tecos, Inc. 7 8:14-bk-11879
    Nov 22, 2013 The Institute for Hand and Microsurgery, Inc. 7 8:13-bk-19513