Welcome to BusinessBankruptcies.com!

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

OM Restaurant Management, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-14927
TYPE / CHAPTER
Voluntary / 11

Filed

10-9-15

Updated

9-13-23

Last Checked

11-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 14, 2015
Last Entry Filed
Oct 13, 2015

Docket Entries by Year

Oct 9, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by OM Restaurant Management, LLC List of Equity Security Holders due 10/23/2015. Summary of Schedules (Form B6 Pg 1) due 10/23/2015. Schedule A (Form B6A) due 10/23/2015. Schedule B (Form B6B) due 10/23/2015. Schedule D (Form B6D) due 10/23/2015. Schedule E (Form B6E) due 10/23/2015. Schedule F (Form B6F) due 10/23/2015. Schedule G (Form B6G) due 10/23/2015. Schedule H (Form B6H) due 10/23/2015. Declaration Concerning Debtors Schedules (Form B6) due 10/23/2015. Statement of Financial Affairs (Form B7) due 10/23/2015. Corporate resolution authorizing filing of petitions due 10/23/2015. Corporate Ownership Statement due by 10/23/2015.Statement of Related Cases due 10/23/2015. Notice of Available Chapters (Form B201) due 10/23/2015. Statistical Summary (Form B6 Pg 2) due 10/23/2015. Disclosure of Compensation of Bankruptcy Petition Preparer (Form B280) due 10/23/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 10/23/2015. Incomplete Filings due by 10/23/2015. (Spector, Michael)WARNING: Item subsequently amended by docket entry #2. TERMINATED DOCUMENT ARE NOT REQUIRED: NOTICE OF AVAILABLE CHAPTERS AND DISCLOSURE OF BPP. Modified on 10/9/2015 (Nguyen, Vi). (Entered: 10/09/2015)
Oct 9, 2015 Receipt of Voluntary Petition (Chapter 11)(8:15-bk-14927) [misc,volp11] (1717.00) Filing Fee. Receipt number 41008482. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/09/2015)
Oct 9, 2015 2 Notice to Filer of Correction Made Action Required: Incorrect statements recorded as deficient. DOCUMENT ARE NOT REQUIRED: NOTICE OF AVAILABLE CHAPTERS AND DISCLOSURE OF BPP. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor OM Restaurant Management, LLC) (Nguyen, Vi) (Entered: 10/09/2015)
Oct 13, 2015 3 Meeting of Creditors 341(a) meeting to be held on 11/13/2015 at 11:00 AM at RM 1-154, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia) (Entered: 10/13/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-14927
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Oct 9, 2015
Type
voluntary
Terminated
Apr 21, 2017
Updated
Sep 13, 2023
Last checked
Nov 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amezwa, Fabiola
    Anonales, Magdalena
    Auto Chlor System
    Avelino, Isaac
    Banuelos, Monica
    Barreto, Erik
    Basillo, Alan
    Beasley, Lahna
    Bernardino, Josue
    Bevinco of Orange County
    Bonilla, Ana
    Bread Artisan Bakery
    Cactus Financial, Inc.
    Canchola, Ana
    Carrillo, Christina
    There are 123 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    OM Restaurant Management, LLC
    1103 N. Broadway
    Santa Ana, CA 92701
    ORANGE-CA
    Tax ID / EIN: xx-xxx6208
    dba Original Mike's

    Represented By

    Michael G Spector
    Law Offices of Michael G. Spector
    2677 N Main St Ste. 910
    Santa Ana, CA 92705
    714-835-3130
    Fax : 714-558-7435
    Email: mgspector@aol.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Michael J Hauser
    411 W Fourth St #9041
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov