Welcome to BusinessBankruptcies.com!

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

Mariscos Ensenada Restaurant, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:11-bk-20635
TYPE / CHAPTER
N/A / 11

Filed

7-29-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 6, 2011

Docket Entries by Year

Jul 29, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by MARISCOS ENSENADA RESTAURANT, INC. Schedule A due 08/12/2011. Schedule B due 08/12/2011. Schedule D due 08/12/2011. Schedule E due 08/12/2011. Schedule F due 08/12/2011. Schedule G due 08/12/2011. Schedule H due 08/12/2011. Statement of Financial Affairs due 08/12/2011.Statement of Related Case due 08/12/2011. Verification of creditor matrix due 08/12/2011. Summary of schedules due 08/12/2011. Declaration concerning debtors schedules due 08/12/2011. Disclosure of Compensation of Attorney for Debtor due 08/12/2011. Statistical Summary due 08/12/2011. Debtor Certification of Employment Income due by 08/12/2011. Incomplete Filings due by 08/12/2011. (Gaxiola, Rick) Warning: Item subsequently amended by document no. 3. [Also deficient for Venue Disclosure Form, Corporate Ownership Statement, Corporate Resolution, and Verfication of Creditor Mailing Matrix, due 8/12/11] Modified on 8/3/2011 (Cetulio, Julie). (Entered: 07/29/2011)
Jul 29, 2011 2 Declaration Re: Electronic Filing Filed by Debtor MARISCOS ENSENADA RESTAURANT, INC.. (Gaxiola, Rick) (Entered: 07/29/2011)
Jul 30, 2011 Receipt of Voluntary Petition (Chapter 11)(8:11-bk-20635) [misc,volp11] (1039.00) Filing Fee. Receipt number 21724747. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/30/2011)
Aug 3, 2011 3 Notice to Filer of Correction Made/No Action Required: Petition was filed as incomplete, however, additional documents were missing at the time of filing. Also deficient for Venue Disclosure Form, Corporate Ownership Statement, Corporate Resolution, and Vertification of Creditor Mailing Matrix THE PROPER DEFICIENCIES HAVE BEEN PREPARED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor MARISCOS ENSENADA RESTAURANT, INC.) (Cetulio, Julie) (Entered: 08/03/2011)
Aug 4, 2011 4 Meeting of Creditors 341(a) meeting to be held on 9/7/2011 at 11:00 AM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Corona, Heidi) (Entered: 08/04/2011)
Aug 6, 2011 5 BNC Certificate of Notice (RE: related document(s) 4 Meeting of Creditors Chapter 11 & 12) No. of Notices: 6. Service Date 08/06/2011. (Admin.) (Entered: 08/06/2011)
Aug 6, 2011 6 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor MARISCOS ENSENADA RESTAURANT, INC.) No. of Notices: 1. Service Date 08/06/2011. (Admin.) (Entered: 08/06/2011)
Aug 6, 2011 7 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor MARISCOS ENSENADA RESTAURANT, INC.) No. of Notices: 1. Service Date 08/06/2011. (Admin.) (Entered: 08/06/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:11-bk-20635
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
11
Filed
Jul 29, 2011
Terminated
Oct 21, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arceli Alvarez
    California State Board of Equaliza
    Gabriela Salgado Gonzales
    Guadalupe Ibarra
    Internal Revenue Service

    Parties

    Debtor

    MARISCOS ENSENADA RESTAURANT, INC.
    3622 W. 5th Street
    Santa Ana, CA 92703
    Tax ID / EIN: xx-xxx6280

    Represented By

    Rick Gaxiola
    8556 Nuevo Ave
    Fontana, CA 92335
    909-356-9596
    Fax : 909-385-1065
    Email: gaxlaw@charter.net

    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 #
    Mar 17, 2022 K & K Bakery Catering, Inc. 7 8:2022bk10454
    Oct 8, 2021 Total Health Supply TUA, Inc. 7 8:2021bk12448
    Apr 13, 2021 Steve and Carol Baker Inc 7 8:2021bk10952
    Mar 10, 2020 Steve and Carol Baker Inc 7 8:2020bk10860
    Jul 27, 2018 Mario Marsetti Insurance Svcs Inc 7 8:2018bk12756
    Nov 29, 2017 JVS Development, LLC 11 8:17-bk-14671
    May 24, 2017 Paramount Chrome Plating Inc 7 8:17-bk-12104
    May 9, 2016 Penner Collections, LLC, a California Corporation 7 8:16-bk-11957
    Apr 7, 2016 OVM Construction Corp. 7 8:16-bk-11485
    Feb 1, 2016 G&M Global Trading LLC 7 8:16-bk-10401
    Apr 13, 2015 The Little Saigon News Incorporated 11 8:15-bk-11875
    Oct 9, 2013 Gibora Capital Holdings Inc 7 8:13-bk-18379
    Aug 23, 2012 TDOAN CORPORATION 7 8:12-bk-20065
    May 17, 2012 TDOAN CORPORATION 7 8:12-bk-16228
    Sep 13, 2011 MARISCOS ENSENADA RESTAURANT, INC. 11 8:11-bk-22845