Welcome to BusinessBankruptcies.com!

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

United Gas and Food, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-26612
TYPE / CHAPTER
Voluntary / 11

Filed

8-20-15

Updated

9-13-23

Last Checked

11-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2015
Last Entry Filed
Nov 12, 2015

Docket Entries by Year

Aug 21, 2015 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditors; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 9/3/2015. (Fee Paid $0.00) (eFilingID: 5601997) (isaf) (Entered: 08/21/2015)
Aug 21, 2015 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (isaf) (Entered: 08/21/2015)
Aug 21, 2015 3 Master Address List (auto) (Entered: 08/21/2015)
Aug 21, 2015 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 53929, eFilingID: 5601997) (auto) (Entered: 08/21/2015)
Aug 24, 2015 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee United States Trustee (tsef) (Entered: 08/24/2015)
Aug 25, 2015 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines as transmitted to BNC for service. Meeting of Creditors to be held on 9/23/2015 at 02:00 PM at Office of the UST (7-500). Last day to oppose dischargeability of certain debts: 11/23/2015. Proofs of Claim due by 12/22/2015. (Manning, Alison) (Entered: 08/25/2015)
Aug 26, 2015 6 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: 08/26/2015)
Aug 27, 2015 7 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/27/2015)
Aug 28, 2015 8 Order Scheduling Deadlines for Disclosure of Single Asset Real Estate,Filing Preliminary Status Report,Preliminary Status Conference Re: 1 Voluntary Petition ; This order was served by Chambers through U.S. Mail.; Status Conference to be held on 10/7/2015 at 10:00 AM at Sacramento Courtroom 35, Department C (tsef) (Entered: 08/28/2015)
Aug 28, 2015 9 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/28/2015)
Show 8 more entries
Sep 9, 2015 16 Declaration/Disclosure of Single Asset Real Estate Filed by Debtor United Gas and Food, Inc. (tsef) (Entered: 09/09/2015)
Sep 11, 2015 17 Request to Debtor to File Tax Return(s) with the Court Filed by Creditor Insight Environmental, Engineering and Construction, Inc. (tsef) (Entered: 09/11/2015)
Sep 18, 2015 18 Status Report Filed by Debtor United Gas and Food, Inc. (smis) (Entered: 09/18/2015)
Sep 18, 2015 19 Certificate/Proof of Service of 18 Status Report (smis) (Entered: 09/18/2015)
Sep 23, 2015 20 Motion/Application to Employ Herman Franck as Attorney(s) Filed by Creditor Anil Malhotra (tsef) (Entered: 09/23/2015)
Sep 28, 2015 Report of Trustee at 341 Meeting. The 341 Meeting was held on 09/23/15. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Judith Hotze, Attorney for the U.S. Trustees Office, appeared. (Manning, Alison) (Entered: 09/28/2015)
Sep 30, 2015 21 Motion/Application to Employ John D. Maxey as Attorney(s) [JDM-1] Filed by Debtor United Gas and Food, Inc. (jtis) (Entered: 09/30/2015)
Sep 30, 2015 22 Declaration of John D. Maxey in support of 21 Motion/Application to Employ John D. Maxey as Attorney(s) [JDM-1] (jtis) (Entered: 09/30/2015)
Sep 30, 2015 23 Certificate/Proof of Service of Proposed Order, 21 Motion/Application to Employ John D. Maxey as Attorney(s) [JDM-1], 22 Declaration (jtis) (Entered: 09/30/2015)
Oct 1, 2015 24 Notice of Related Cases regarding Case(s) 10-21453 Filed by Debtor United Gas and Food, Inc. (jtis) (Entered: 10/01/2015)

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 Eastern Bankruptcy Court
Case number
2:15-bk-26612
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
11
Filed
Aug 20, 2015
Type
voluntary
Terminated
Nov 27, 2017
Updated
Sep 13, 2023
Last checked
Nov 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anil Malhotra
    FRANCHISE TAX BOARD
    Insight Environmental Engineering
    Insight Environmental Engineering
    Matthew Bullock
    Merchants Bank
    SA RO Leasing
    State Board of Equalization
    State Water Resources Control Board

    Parties

    Debtor

    United Gas and Food, Inc.
    1481 Meadowview Rd
    Sacramento, CA 95832
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx6026

    Represented By

    John David Maxey
    13 SierraGate Plaza #B
    Roseville, CA 95678
    (916) 786-7272

    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

    United States Trustee
    Judith C. Hotze
    501 I Street, #7-500
    Sacramento, CA 95814

    Represented By

    Judith C. Hotze
    501 I St #7-500
    Sacramento, CA 95814
    (916) 930-2100

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 23, 2023 Lafleur Way, LLC 11V 2:2023bk24610
    Dec 15, 2023 Learning Sponge, LLC 7 2:2023bk24498
    Dec 15, 2023 TALENTIST, INC. 7 2:2023bk24497
    Dec 6, 2023 La Pkwy 2 LLC 11 2:2023bk12090
    Oct 5, 2023 The Retreat at Royal Green, LLC. 7 2:2023bk23523
    Mar 16, 2022 Southgate Town and Terrace Homes, Inc. 11 2:2022bk20632
    Jan 18, 2019 Quality Drywall & Metal Studs, Inc. 7 2:2019bk20332
    Aug 6, 2015 NNN Doral Court 32, LLC 11 1:15-bk-24258
    Aug 6, 2015 Boom Supermarket Incorporation 7 2:15-bk-26269
    Jul 10, 2015 AR Business Group, Inc. 7 2:15-bk-25526
    Mar 31, 2015 AR Businesss Group, Inc. dba United Tire & Wheels 7 2:15-bk-22566
    Oct 27, 2014 Denton Outdoor Media, Inc 7 2:14-bk-30587
    Aug 1, 2013 Pankey & Associates, Inc. 7 2:13-bk-30216
    Mar 13, 2013 Step One Devlopment, LLC 11 2:13-bk-23402
    Mar 23, 2012 Chill-Chain, Inc. 11 2:12-bk-25708