Docket Entries by Month
May 12, 2023 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Noatmeals LLC List of Equity Security Holders due 5/26/2023. Corporate Resolution Authorizing Filing of Petition due 5/26/2023. Incomplete Filings due by 5/26/2023. (BT) (Entered: 05/12/2023) | |
---|---|---|---|
May 12, 2023 | Receipt of Chapter 11 Filing Fee - $1738.00 by 01. Receipt Number 20247573. (admin) (Entered: 05/12/2023) | ||
May 14, 2023 | 2 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Noatmeals LLC) No. of Notices: 2. Notice Date 05/14/2023. (Admin.) (Entered: 05/14/2023) | |
May 14, 2023 | 3 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Noatmeals LLC) No. of Notices: 2. Notice Date 05/14/2023. (Admin.) (Entered: 05/14/2023) | |
May 15, 2023 | 4 | Meeting of Creditors 341(a) meeting to be held on 6/21/2023 at 01:30 PM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 8/21/2023. (ME6) (Entered: 05/15/2023) | |
May 17, 2023 | 5 | BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 5. Notice Date 05/17/2023. (Admin.) (Entered: 05/17/2023) |
ABF Servicing |
---|
Pearl Delta Funding |
Sellers Funding |
Uline |
Noatmeals LLC
3200 Guasti Rd Ste 100
Ontario, CA 91761
SAN BERNARDINO-CA
Tax ID / EIN: xx-xxx3347
Terrence Huang
Law Offices of Terrence T. Huang
1057 E. Imperial Hwy, Suite 130
Placentia, CA 92870
714-574-0325
Email: terrence92870@outlook.com
United States Trustee (RS)
3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
Abram Feuerstein, esq
Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov
Everett L Green
Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov
Cameron C Ridley
Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Apr 3 | Starbridge (Ontario) Investment, LLC | 11 | 6:2024bk11765 |
Apr 1 | Vida Lease Corporation | 7 | 6:2024bk11705 |
Aug 11, 2020 | CPES California, Inc. | 11 | 6:2020bk15456 |
Oct 3, 2018 | Start Ups Construction Ltd. | 7 | 6:2018bk18368 |
Feb 16, 2017 | West Coast Premier Builders, Inc. | 7 | 8:17-bk-10569 |
Jan 9, 2017 | TNC, Inc. | 11 | 6:17-bk-10171 |
Oct 20, 2016 | Cleaning Contractors, Inc. | 7 | 6:16-bk-19352 |
Sep 14, 2016 | Padova Wheels, Inc. | 7 | 6:16-bk-18229 |
Jun 23, 2016 | Motorsports Depot, Inc. | 7 | 6:16-bk-15610 |
Mar 2, 2016 | Robertson Construction, Inc | 7 | 6:16-bk-11859 |
Mar 21, 2014 | JKRW GROUP SERVICES INC | 11 | 6:14-bk-13582 |
Jan 8, 2013 | Livery Leasing, Inc. | 7 | 6:13-bk-10299 |
Sep 6, 2012 | Vacuum Metalizing Company Inc | 11 | 6:12-bk-30663 |
Oct 13, 2011 | SolCool One, LLC | 7 | 6:11-bk-41939 |
Aug 22, 2011 | HN Engineering, Inc. | 7 | 6:11-bk-36779 |