Welcome to BusinessBankruptcies.com!

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

Little Manuel's, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk41120
TYPE / CHAPTER
Voluntary / 11V

Filed

9-6-23

Updated

3-17-24

Last Checked

10-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 11, 2023
Last Entry Filed
Sep 10, 2023

Docket Entries by Month

Sep 6, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Little Manuel's, Inc.. Application to Employ Counsel by Debtor due by 10/6/2023. Order Meeting of Creditors due by 09/13/2023. Chapter 11 Small Business Subchapter V Plan Due by 12/5/2023. (Wood, E.) (Entered: 09/06/2023)
Sep 6, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 7500 Filed by Debtor Little Manuel's, Inc. (Wood, E.) (Entered: 09/06/2023)
Sep 6, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-41120) [misc,volp11] (1738.00). Receipt number B32747220, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 09/06/2023)
Sep 6, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 10/16/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 11/15/2023. (Wood, E.) (Entered: 09/06/2023)
Sep 6, 2023 4 Application to Designate Michelle Sidrian as Responsible Individual Filed by Debtor Little Manuel's, Inc. (Wood, E.) (Entered: 09/06/2023)
Sep 6, 2023 5 Statement of Regarding Authority to Sign and File; Resolution of Shareholders of Little Manuel's Filed by Debtor Little Manuel's, Inc. (Wood, E.) (Entered: 09/06/2023)
Sep 7, 2023 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 09/07/2023)
Sep 7, 2023 7 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 10/20/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 10/6/2023 (trw) (Entered: 09/07/2023)
Sep 7, 2023 8 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 09/07/2023)
Sep 7, 2023 9 Motion of Debtor for Entry of Interim Order Authorizing Continued Use of the Debtor's Cash Management System and Business Forms (II) Waiving Certain Requirements of the United States Trustee; and (III) Granting Related Relief Filed by Debtor Little Manuel's, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order) (Wood, E.) (Entered: 09/07/2023)
Show 1 more entries
Sep 7, 2023 11 Emergency Motion to Use Cash Collateral Filed by Debtor Little Manuel's, Inc. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Interim Order) (Wood, E.) (Entered: 09/07/2023)
Sep 7, 2023 12 Declaration of Michelle Sidrian in Support of Emergency Motion of Debtor in Possession to Use Cash Collateral (RE: related document(s)11 Motion to Use Cash Collateral). Filed by Debtor Little Manuel's, Inc. (Wood, E.) (Entered: 09/07/2023)
Sep 7, 2023 13 Declaration of E. Vincent Wood in Support of Emergency Motion of Debtor in Possession to Use Cash Collateral (RE: related document(s)11 Motion to Use Cash Collateral). Filed by Debtor Little Manuel's, Inc. (Attachments: # 1 Exhibit A - UCC Liens # 2 Exhibit B - River Capital Loan) (Wood, E.) (Entered: 09/07/2023)
Sep 7, 2023 14 Motion of Debtor for Interim Order (I) Authorizing the Debtor to (1) Pay Prepetition Wages, Salaries, and Other Obligations on Account of Compensation and Continue Compensation and (II) Granting Related Relief Filed by Debtor Little Manuel's, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B) (Wood, E.) (Entered: 09/07/2023)
Sep 7, 2023 15 Declaration of Michelle Sidrian in Support of First Day Motions (RE: related document(s)9 Motion Miscellaneous Relief, 10 Motion Miscellaneous Relief, 14 Motion Miscellaneous Relief). Filed by Debtor Little Manuel's, Inc. (Wood, E.) (Entered: 09/07/2023)
Sep 7, 2023 16 Order for Payment of State and Federal Taxes (admin) (Entered: 09/07/2023)
Sep 8, 2023 17 Notice of Hearing on Debtor's Emergency First Day Motions (RE: related document(s)9 Motion of Debtor for Entry of Interim Order Authorizing Continued Use of the Debtor's Cash Management System and Business Forms (II) Waiving Certain Requirements of the United States Trustee; and (III) Granting Related Relief Filed by Debtor Little Manuel's, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order) (Wood, E.), 10 Motion of Debtor for Entry of Order (1) Prohibiting Utilites from Altering, Refusing, or Discontinuing Service; (II) Approving Debtor's Proposed Form of Adequate Assurance of Payment for Future Utility Services; and (III) Establishing Procedures for Providing Adequate Assurance and Resolving Objections of Utility Providers Filed by Debtor Little Manuel's, Inc. Filed by Debtor Little Manuel's, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - List of Utilites) (Wood, E.), 11 Emergency Motion to Use Cash Collateral Filed by Debtor Little Manuel's, Inc. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Interim Order) (Wood, E.), 14 Motion of Debtor for Interim Order (I) Authorizing the Debtor to (1) Pay Prepetition Wages, Salaries, and Other Obligations on Account of Compensation and Continue Compensation and (II) Granting Related Relief Filed by Debtor Little Manuel's, Inc. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B) (Wood, E.)). Hearing scheduled for 9/13/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Little Manuel's, Inc. (Wood, E.) (Entered: 09/08/2023)
Sep 8, 2023 18 Clerk's Notice RE In-Person or By Zoom Hearing on Specially Set Calendar Zoom Webinar Information scheduled for 9/13/2023 at 10:00 AM (RE: related document(s)9 Motion of Debtor for Entry of Interim Order Authorizing Continued Use of the Debtor's Cash Management System and Business Forms (II) Waiving Certain Requirements of the United States Trustee; and (III) Granting Related Relief, 10 Motion of Debtor for Entry of Order (1) Prohibiting Utilites from Altering, Refusing, or Discontinuing Service; (II) Approving Debtor's Proposed Form of Adequate Assurance of Payment for Future Utility Services; and (III) Establishing Procedur, 11 Emergency Motion to Use Cash Collateral , 14 Motion of Debtor for Interim Order (I) Authorizing the Debtor to (1) Pay Prepetition Wages, Salaries, and Other Obligations on Account of Compensation and Continue Compensation and (II) Granting Related Relief). (rba) (Entered: 09/08/2023)
Sep 9, 2023 19 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 09/09/2023. (Admin.) (Entered: 09/09/2023)
Sep 9, 2023 20 BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 09/09/2023. (Admin.) (Entered: 09/09/2023)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk41120
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11V
Filed
Sep 6, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Oct 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alana Jackson
    Alyssa Johnson
    Amanda Arroyo
    Amanda E Jones
    AmTrust Financial Services, Inc.
    Anita Spoon
    Arthur Garibay
    Arturo Rincon
    Ashley Price
    AT&T
    Azucene Montejano
    Bianca Russell-Ochoa
    BiRite
    BMO Financial Corp.
    Brooklyn Sandate
    There are 119 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Little Manuel's, Inc.
    1509 A Street
    Antioch, CA 94509
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx5382

    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: calendar@woodbk.com

    Trustee

    Not Assigned - OK

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 Babydolls and Associates, LLC 7 4:2024bk40538
    Feb 26 Babydolls and Associates, LLC 7 4:2024bk40270
    Nov 28, 2023 Gourmet Plus, Inc 11V 4:2023bk41559
    Oct 4, 2019 Wesval Enterprises, Inc. 11 4:2019bk42253
    Jan 2, 2018 Viva Mexico Grill & Cantina, Inc 11 4:2018bk40010
    May 24, 2017 Moovers, Inc. 7 4:17-bk-41370
    May 18, 2017 Woss Enterprises, LLC 7 4:17-bk-41325
    May 13, 2016 Liflin, LLC 7 4:16-bk-41332
    Oct 20, 2015 Hamidaa LLC 11 4:15-bk-43224
    Jul 18, 2015 Parkway Properties 15, LLC, a California Limited L 11 4:15-bk-42247
    Feb 27, 2014 New Bethel Church 11 4:14-bk-40839
    Jan 6, 2014 Five J's Enterprises, Inc. 11 4:14-bk-40050
    Dec 27, 2012 California Homepro, Inc. 7 4:12-bk-70124
    Mar 5, 2012 R & L Door Co., Inc. 7 4:12-bk-42022
    Sep 19, 2011 Antioch Church Family Inc. 7 4:11-bk-70034