Welcome to BusinessBankruptcies.com!

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

Momex Dining Concepts, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk24611
TYPE / CHAPTER
Voluntary / 11V

Filed

12-23-23

Updated

9-1-24

Last Checked

1-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2023
Last Entry Filed
Dec 28, 2023

Docket Entries by Month

Dec 23, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Peter G. Macaluso) (eFilingID: 7298397) (Entered: 12/23/2023)
Dec 23, 2023 2 Master Address List (auto) (Entered: 12/23/2023)
Dec 25, 2023 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 386928, eFilingID: 7298397) (auto) (Entered: 12/25/2023)
Dec 26, 2023 3 Business Income and Expenses (tsef) (Entered: 12/26/2023)
Dec 26, 2023 4 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Master Equity Security Holder Address List; Document(s) due by 1/8/2024. (tsef) (Entered: 12/26/2023)
Dec 26, 2023 1 Statement Regarding Ownership of Corporate Debtor/Party. See page 35 of Voluntary Petition (tsef) (Entered: 12/26/2023)
Dec 26, 2023 5 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (tsef) (Entered: 12/26/2023)
Dec 27, 2023 6 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 1/10/2024 at 11:00 AM at Sacramento Courtroom 35, Department C ; Pre-Status Report Due By 12/27/2023. (tsef) (Entered: 12/27/2023)
Dec 28, 2023 7 Notice of Appointment of Chapter 11 Trustee (tsef) (Entered: 12/28/2023)
Dec 28, 2023 8 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (tsef) (Entered: 12/28/2023)

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2023bk24611
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
11V
Filed
Dec 23, 2023
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jan 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Cummings
    Aland Cummings
    Alexia Theresa Marcki Ramos
    California Department of Tax Fee Admi
    California Department of Tax Fee Admi
    Employment Development Department
    Employment Development Department
    Equifax Information Services LLC
    Experian
    Internal Revenue Service
    Internal Revenue Service
    Michelle Hill
    Mission Linen Uniform Svc - 2502
    Secretary Of The Treasury
    Shasta County
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Momex Dining Concepts, Inc.
    P.O. Box 683
    Yreka, CA 96097
    SISKIYOU-CA
    Tax ID / EIN: xx-xxx3425

    Represented By

    Peter G. Macaluso
    7230 South Land Park Drive #127
    Sacramento, CA 95831
    916-392-6591
    Email: legalmail@pmbankruptcy.com

    Trustee

    Walter R. Dahl
    2304 N St
    Sacramento, CA 95816-5716
    916-446-8800

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis

    Represented By

    Jorge A. Gaitan
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100
    Email: jorge.a.gaitan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 10 R & A Enterprises, LLC 11V 2:2024bk22531
    Nov 2, 2021 Care "N" Hearts, Inc. 7 2:2021bk23779