Welcome to BusinessBankruptcies.com!

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

Mega Trattoria Restaurant 3, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40489
TYPE / CHAPTER
Voluntary / 7

Filed

4-28-23

Updated

3-31-24

Last Checked

5-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2023
Last Entry Filed
May 4, 2023

Docket Entries by Month

Apr 28, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Mega Trattoria Restaurant 3, Inc.. Order Meeting of Creditors due by 05/12/2023. (McLaughlin, Mark) (Entered: 04/28/2023)
Apr 28, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 1500 Filed by Debtor Mega Trattoria Restaurant 3, Inc. (McLaughlin, Mark) (Entered: 04/28/2023)
Apr 28, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-40489) [misc,volp7] ( 338.00). Receipt number A32512598, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 04/28/2023)
Apr 28, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 5/24/2023 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (McLaughlin, Mark) (Entered: 04/28/2023)
Apr 28, 2023 4 Statement of statement regarding authority to sign and file petition (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor Mega Trattoria Restaurant 3, Inc. (McLaughlin, Mark) (Entered: 04/28/2023)
Apr 28, 2023 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 04/28/2023)
Apr 28, 2023 6 Motion Application For Order Regarding Appointment Of A Natural Person Responsible For Performing Duties And Obligations Of Corporate Debtor Filed by Debtor Mega Trattoria Restaurant 3, Inc. (Attachments: # 1 Certificate of Service) (McLaughlin, Mark) (Entered: 04/28/2023)
Apr 28, 2023 Trustee's Request for Notice of Possible Dividends . (Kasolas, Michael) (Entered: 04/28/2023)
Apr 28, 2023 7 Notice of Possible Dividends Proofs of Claims due by 07/27/2023(admin) (Entered: 04/28/2023)
Apr 30, 2023 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 04/30/2023. (Admin.) (Entered: 04/30/2023)
May 1, 2023 9 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP, Certified Public Accountants as Accountant Filed by Trustee Michael G. Kasolas (Kasolas, Michael) (Entered: 05/01/2023)

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
4:2023bk40489
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Apr 28, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Linen Service
    AT&T
    Citi Cards
    Citi Cards
    Cortez & Smith Financial & Tax Services
    Diablo Water District
    Directv
    FRANCHISE TAX BOARD
    Law Offices of Webster & Webster
    Manna Foods, Inc.
    Mid-Century Insurance Company
    Mt. Diablo Resource Recovery-Oakley
    Newport Fish Co.
    Pioneer Liquid Transport, Inc.
    Polaris Pest Elimination
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mega Trattoria Restaurant 3, Inc.
    359 Tulare Street
    Brentwood, CA 94513
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx9943

    Represented By

    Mark A. McLaughlin
    Law Offices of Mark A. McLaughlin
    3105 Lone Tree Way, Suite a
    Antioch, CA 94509
    925-754-2622
    Fax : 925-754-1104
    Email: nmclaug226@sbcglobal.net

    Trustee

    Michael G. Kasolas
    P.O. Box 27526
    San Francisco, CA 94127
    (415) 504-1926

    Represented By

    Michael G. Kasolas
    P.O. Box 27526
    San Francisco, CA 94127
    (415) 504-1926
    Email: trustee@kasolas.net

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 25, 2023 Shesrich 11 4:2023bk40897
    Jun 15, 2023 TableFlip Gaming LLC 7 4:2023bk40700
    Jun 7, 2023 Pro Engineer Portal, Inc. 7 4:2023bk40660
    Aug 2, 2022 Interior Commercial Installation, Inc. 11V 4:2022bk40745
    Dec 22, 2020 Bay Area Drilling, Inc. 7 4:2020bk41936
    Oct 14, 2019 Speed-O-Tach, Inc. 7 4:2019bk42309
    Dec 7, 2018 Interior Commercial Installation, Inc. 11 4:2018bk42874
    Nov 16, 2018 Interior Commercial Installation, Inc. 11 4:2018bk42689
    Sep 6, 2018 Delta Waterways, LLC 11 4:2018bk42076
    Aug 3, 2017 Welsh Demolition, Inc. 7 4:17-bk-41988
    Apr 12, 2017 Halt Medical, Inc. 11 1:17-bk-10810
    Oct 23, 2015 Brentwood Firearms, Inc. 7 4:15-bk-43264
    Jul 16, 2015 Ark Toy Company 7 3:15-bk-30915
    Apr 9, 2015 OES Global, LLC 7 4:15-bk-41121
    Feb 3, 2015 KB METALS, LLC 7 4:15-bk-40366