Welcome to BusinessBankruptcies.com!

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

Tutti Mangia Italian Grill, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-12483
TYPE / CHAPTER
Voluntary / 11

Filed

2-19-15

Updated

9-13-23

Last Checked

7-10-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2015
Last Entry Filed
Jun 19, 2015

Docket Entries by Year

There are 114 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 15, 2015 112 BNC Certificate of Notice - PDF Document. (RE: related document(s)111 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF)) No. of Notices: 0. Notice Date 04/15/2015. (Admin.) (Entered: 04/15/2015)
Apr 21, 2015 113 Monthly Operating Report. Operating Report Number: Two. For the Month Ending March 31, 2015 Operating Report Number Two Ending March 31, 2015 with Proof of Service Filed by Debtor Tutti Mangia Italian Grill, Inc.. (Kogan, Michael) (Entered: 04/21/2015)
Apr 22, 2015 114 Declaration re: Supplemental Declaration of Michael S. Kogan in Support of Joint Application by Debtors for Authority to Employ Counsel with Proof of Service Filed by Debtor Tutti Mangia Italian Grill, Inc. (RE: related document(s)68 Application to Employ Michael S. Kogan as Attorney Joint Application by Debtors for Authority to Employ Counsel with Proof of Service). (Kogan, Michael) (Entered: 04/22/2015)
Apr 22, 2015 115 Notice of lodgment Notice of Lodgment with Proof of Service Filed by Debtor Tutti Mangia Italian Grill, Inc. (RE: related document(s)68 Application to Employ Michael S. Kogan as Attorney Joint Application by Debtors for Authority to Employ Counsel with Proof of Service Filed by Debtor Tutti Mangia Italian Grill, Inc.). (Kogan, Michael) (Entered: 04/22/2015)
Apr 22, 2015 116 Notice of lodgment Notice of Lodgment with Proof of Service Filed by Debtor Tutti Mangia Italian Grill, Inc. (RE: related document(s)1 Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Tutti Mangia Italian Grill, Inc. List of Equity Security Holders due 03/5/2015. Summary of Schedules (Form B6 Pg 1) due 03/5/2015. Schedule A (Form B6A) due 03/5/2015. Schedule B (Form B6B) due 03/5/2015. Schedule C (Form B6C) due 03/5/2015. Schedule D (Form B6D) due 03/5/2015. Schedule E (Form B6E) due 03/5/2015. Schedule F (Form B6F) due 03/5/2015. Schedule G (Form B6G) due 03/5/2015. Schedule H (Form B6H) due 03/5/2015. Schedule I (Form B6I) due 03/5/2015. Schedule J (Form B6J) due 03/5/2015. Declaration Concerning Debtors Schedules (Form B6) due 03/5/2015. Statement of Financial Affairs (Form B7) due 03/5/2015. Statement (Form B22B) Due: 03/5/2015. Incomplete Filings due by 03/5/2015. (Kogan, Michael) Warning: Item subsequently amended by document no. 6. Voluntary Petition Is Not Deficient For Schedule C (Form B6C); Schedule I (Form B6I); Schedule J (Form B6J); Statement (Form B22B) - Not Required For Corporations. Modified on 2/20/2015 (Milano, Sonny). Additional attachment(s) added on 2/20/2015.). (Kogan, Michael) (Entered: 04/22/2015)
Apr 22, 2015 117 Order Granting Application to Employ Kogan Law Firm, APC (BNC-PDF) (Related Doc # 68) Signed on 4/22/2015. (May, Thais D.) (Entered: 04/22/2015)
Apr 22, 2015 118 Scheduling Order on Court Status Conference and Setting Certain Deadlines (Generic) (Related Doc # 1 ) Signed on 4/22/2015 (May, Thais D.) (Entered: 04/22/2015)
Apr 23, 2015 119 Notice Notice of Claims Bar Date (Last Date to File Claims), and of claims Procedure with Proof of Service Filed by Debtor Tutti Mangia Italian Grill, Inc.. (Kogan, Michael) (Entered: 04/23/2015)
Apr 23, 2015 120 Notice Notice of Kogan Law Firm, APC's First "Face Sheet" Fee Application with Proof of Service Filed by Debtor Tutti Mangia Italian Grill, Inc.. (Kogan, Michael) (Entered: 04/23/2015)
Apr 23, 2015 121 Notice Notice of Kogan Law Firm, APC's Second "Face Sheet" Fee Application with Proof of Service Filed by Debtor Tutti Mangia Italian Grill, Inc.. (Kogan, Michael) (Entered: 04/23/2015)
Show 10 more entries
May 4, 2015 132 Emergency motion Emergency Motion for Approval of Commercial Premium Finance Agreement with Proof of Service Filed by Debtor Tutti Mangia Italian Grill, Inc. (Kogan, Michael) (Entered: 05/04/2015)
May 4, 2015 133 Order setting hearing on briefing deadlines on "Emergency Motion for approval of commercial premium finance agreement". Hearing set for 5/7/2015 at 8:30 a.m. in courtroom 1575. See Order for details.(Related Doc # doc ) Signed on 5/4/2015 (Pickett, Betty) Additional attachment(s) added on 5/4/2015 (Pickett, Betty). (Entered: 05/04/2015)
May 5, 2015 134 Hearing Set (RE: related document(s)132 Emergency motion filed by Debtor Tutti Mangia Italian Grill, Inc.) The Hearing date is set for 5/7/2015 at 08:30 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.) (Entered: 05/05/2015)
May 5, 2015 135 Notice of Hearing Notice of Hearing on Emergency Motion for Approval of Commercial Premium Finance Agreement with proof of service Filed by Debtor Tutti Mangia Italian Grill, Inc. (RE: related document(s)132 Emergency motion Emergency Motion for Approval of Commercial Premium Finance Agreement with Proof of Service Filed by Debtor Tutti Mangia Italian Grill, Inc.). (Kogan, Michael) (Entered: 05/05/2015)
May 5, 2015 136 Declaration re: Declaration of Michael Kogan Regarding Service of Emergency Motion for Approval of Commercial Premium Finance Agreement with Proof of Service Filed by Debtor Tutti Mangia Italian Grill, Inc. (RE: related document(s)132 Emergency motion Emergency Motion for Approval of Commercial Premium Finance Agreement with Proof of Service). (Kogan, Michael) (Entered: 05/05/2015)
May 6, 2015 137 Response to (related document(s): 132 Emergency motion Emergency Motion for Approval of Commercial Premium Finance Agreement with Proof of Service filed by Debtor Tutti Mangia Italian Grill, Inc.) Non-Objection to Debtor's Emergency Motion For Approval of Commercial Premium Finance Agreement with Certificate of Service Filed by Creditor California Bank & Trust (Duncan, Peter) (Entered: 05/06/2015)
May 7, 2015 138 Notice of lodgment Notice of Lodgment with Proof of Service Filed by Debtor Tutti Mangia Italian Grill, Inc. (RE: related document(s)132 Emergency motion Emergency Motion for Approval of Commercial Premium Finance Agreement with Proof of Service Filed by Debtor Tutti Mangia Italian Grill, Inc.). (Kogan, Michael) (Entered: 05/07/2015)
May 8, 2015 139 Order Granting Emergency Motion for Approval of Commerical Premium Finance Agreement; (Related Doc # 132 ) Signed on 5/8/2015 (Walter, Earnestine) (Entered: 05/08/2015)
May 8, 2015 140 Notice of Hearing Notice of Hearing on Final Approval of Motion for Approval of Commercial Premium Finance Agreement with Proof of Service Filed by Debtor Tutti Mangia Italian Grill, Inc.. (Kogan, Michael) (Entered: 05/08/2015)
May 10, 2015 141 BNC Certificate of Notice - PDF Document. (RE: related document(s)139 Order (Generic) (BNC-PDF)) No. of Notices: 0. Notice Date 05/10/2015. (Admin.) (Entered: 05/10/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-12483
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Feb 19, 2015
Type
voluntary
Terminated
Sep 15, 2016
Updated
Sep 13, 2023
Last checked
Jul 10, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3 Phases renewable
    Affordable Electric
    AIM Group
    Alsco
    American Express
    California Bank & Trust
    California Bank & Trust
    California Bank & Trust
    California Bank & Trust
    California Bank & Trust
    Cerenzia Food, Inc.
    Chase Visa
    Claro's Italian Markets Inc
    Claros San Gabriel
    Clemson Distribution, Inc.
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tutti Mangia Italian Grill, Inc.
    5549 Arrow Highway, Ste J
    Montclair, CA 91763
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6303

    Represented By

    Michael S Kogan
    Kogan Law Firm APC
    1849 Sawtelle Blvd., Suite 700
    Los Angeles, CA 90025
    310-954-1690
    Email: mkogan@koganlawfirm.com

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 28, 2021 Vape4U LLC 7 6:2021bk12295
    Sep 20, 2019 DanRu Enterprises 11 6:2019bk18309
    Nov 9, 2017 Absolutely Italian, Claremont Inc. 11 6:17-bk-19349
    Nov 8, 2017 Pandora Hospice Care, Inc. 7 6:17-bk-19336
    Jun 2, 2017 WHAA LLC 11 6:17-bk-14661
    Nov 28, 2016 BioData Medical Laboratories, Inc. 11 6:16-bk-20446
    Jun 2, 2015 Lyons & Co. USA Incorporated 7 6:15-bk-15605
    Oct 7, 2014 California Portable Party Sales Inc. 7 6:14-bk-22474
    Jun 16, 2014 R.B. LLC 11 6:14-bk-17797
    Mar 21, 2013 Summercrest LLC 7 6:13-bk-15061
    Oct 15, 2012 Maidment & Sons, Inc 7 6:12-bk-33297
    Sep 11, 2012 Summercrest, LLC 7 6:12-bk-30969
    Sep 7, 2012 Genus Home Care, Inc. 11 6:12-bk-30788
    Jul 20, 2012 Landstar Associates LLC 7 6:12-bk-27077
    Jul 1, 2011 Cornerstone Concrete & Construction, Inc. 7 6:11-bk-31675