Welcome to BusinessBankruptcies.com!

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

New Mexico Food Distributors, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk14156
TYPE / CHAPTER
Voluntary / 11

Filed

7-2-23

Updated

3-24-24

Last Checked

7-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 7, 2023
Last Entry Filed
Jul 5, 2023

Docket Entries by Month

Jul 2, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by New Mexico Food Distributors, Inc. List of Equity Security Holders due 07/17/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/17/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/17/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/17/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/17/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/17/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 07/17/2023. Statement of Financial Affairs (Form 107 or 207) due 07/17/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 07/17/2023. Statement of Related Cases (LBR Form F1015-2) due 07/17/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/17/2023. Incomplete Filings due by 07/17/2023. (Neale, David) (Entered: 07/02/2023)
Jul 2, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-14156) [misc,volp11] (1738.00) Filing Fee. Receipt number A55641757. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/02/2023)
Jul 2, 2023 2 Emergency motion -[Debtors Emergency Motion For Order Limiting Notice And Related Relief]- Filed by Debtor New Mexico Food Distributors, Inc. (Neale, David) (Entered: 07/02/2023)
Jul 2, 2023 3 Ex parte application Debtor's Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Declaration Of Edward Bidanset In Support Thereof Filed by Debtor New Mexico Food Distributors, Inc. (Neale, David) (Entered: 07/02/2023)
Jul 2, 2023 4 Statement Statement Regarding Cash Collateral Or Debtor In Possession Financing [FRBP 4001; LBR 4001-2] Filed by Debtor New Mexico Food Distributors, Inc.. (Neale, David) (Entered: 07/02/2023)
Jul 2, 2023 5 Emergency motion Debtors Emergency Motion For Entry Of An Order Authorizing Debtors To Honor Pre-Petition Obligations To Critical Vendors And To Provide Adequate Protection For Warehouse And Carrier Liens; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor New Mexico Food Distributors, Inc. (Neale, David) (Entered: 07/02/2023)
Jul 2, 2023 6 Emergency motion [cash management] Filed by Debtor New Mexico Food Distributors, Inc. (Neale, David) (Entered: 07/02/2023)
Jul 2, 2023 7 Emergency motion [cash collateral] Filed by Debtor New Mexico Food Distributors, Inc. (Neale, David) (Entered: 07/02/2023)
Jul 2, 2023 8 Emergency motion [Payroll] Filed by Debtor New Mexico Food Distributors, Inc. (Neale, David) (Entered: 07/02/2023)
Jul 2, 2023 9 Emergency motion [Shares Trading] Filed by Debtor New Mexico Food Distributors, Inc. (Neale, David) (Entered: 07/02/2023)
Jul 2, 2023 10 Emergency motion [Utility] Filed by Debtor New Mexico Food Distributors, Inc. (Neale, David) (Entered: 07/02/2023)
Jul 2, 2023 11 Emergency motion [employ] Filed by Debtor New Mexico Food Distributors, Inc. (Smith, Lindsey) (Entered: 07/02/2023)
Jul 2, 2023 12 Declaration re: Omnibus Declaration Of Edward Bidanset In Suppport Of Emergency First Day Motions Filed by Debtor New Mexico Food Distributors, Inc.. (Neale, David) (Entered: 07/02/2023)
Jul 3, 2023 13 Notice to Filer of Error and/or Deficient Document Document (Proof of Service) filed without electronic /s/ and/or holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)4 Statement filed by Debtor New Mexico Food Distributors, Inc.) (TM) (Entered: 07/03/2023)
Jul 3, 2023 14 ORDER for joint administration of cases (BNC-PDF) Signed on 7/3/2023. (TM) (Entered: 07/03/2023)
Jul 3, 2023 15 Meeting of Creditors 341(a) meeting to be held on 7/31/2023 at 08:30 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 9/29/2023. (LL2) (Entered: 07/03/2023)

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 Central Bankruptcy Court
Case number
2:2023bk14156
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Jul 2, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jul 7, 2023
Lead case
Tattooed Chef Inc

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21C FOODS LLP
    3M COMPANY
    4C2 ELECTRICAL
    505 SOUTHWESTERN
    ABQ PIPE & PUMP SUPPLY COMPANY
    ACUITY SPECIALTY PRODUCTS
    ACUITY SPECIALTY PRODUCTS
    ADVANCED SECURITY INTEGRATED LLC
    ADVANCED SPICE AND TRADING
    ADVANTAGE WEST FOOD SVC MKTG
    AFCO
    AHERN RENTALS
    ALLIED BLENDING LP
    AMERICAN INTERNATIONAL FOODS
    AMERPRIDE SERVICES
    There are 233 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New Mexico Food Distributors, Inc.
    3041 University Blvd. SE
    Albuquerque, NM 87106
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1301
    dba Foods of New Mexico

    Represented By

    David L. Neale
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: dln@lnbyg.com
    Lindsey L Smith
    Levene Neale Bender Yoo & Golubchik LLP
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: lls@lnbyg.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 2, 2023 Tattooed Chef Inc 11 2:2023bk14161
    Jul 2, 2023 TTCF New Mexico Holdings parent case 11 2:2023bk14160
    Jul 2, 2023 Ittella's Chef, LLC parent case 11 2:2023bk14159
    Jul 2, 2023 Karsten Tortilla Factory LLC parent case 11 2:2023bk14158
    Jul 2, 2023 My Jojo Inc parent case 11 2:2023bk14157
    Jul 2, 2023 BCI Acquisition Inc parent case 11 2:2023bk14155
    Jul 2, 2023 Ittella International LLC parent case 11 2:2023bk14154
    Jan 16, 2020 Optimum Choice Insurance Agency 11 2:2020bk10517
    Nov 23, 2016 Lempa Roofing Inc 7 2:16-bk-25508
    May 7, 2014 K-MAX TRADING CO., INC. 11 2:14-bk-18929
    Jan 14, 2014 KEC-1 Ince 7 2:14-bk-10708
    Nov 14, 2012 KEC, INC 11 2:12-bk-48075
    Jun 27, 2012 KEC-1, INC 7 2:12-bk-32289
    Mar 13, 2012 B & B Petroleum Inc 11 2:12-bk-18898
    Feb 16, 2012 Kec-1 Inc 7 2:12-bk-15549