Welcome to BusinessBankruptcies.com!

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

Vinamex Supermarket, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-13189
TYPE / CHAPTER
Voluntary / 11

Filed

6-24-15

Updated

9-13-23

Last Checked

7-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 23, 2015
Last Entry Filed
Jul 21, 2015

Docket Entries by Year

There are 30 older docket entries.

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

login purchase single case subscribe now

Jun 29, 2015 29 Order: (1) Setting Hearing On Status Of Chapter 11 Case; And (2) Requiring Report On Status Of Chapter 11 Case. The Status Conference hearing is set for September 2, 2015 at 9:00 a.m. in Courtroom 6C, located at 411 West Fourth Street, Santa Ana, CA 92701; (Related Doc # 1 ) Signed on 6/29/2015 (Bolte, Nickie) (Entered: 06/29/2015)
Jun 29, 2015 30 Hearing Set (RE: related document 29 Order: (1) Setting Hearing On Status Of Chapter 11 Case; And (2) Requiring Report On Status Of Chapter 11 Case.) Status Conference hearing to be held on 9/2/2015 at 09:00 AM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark S Wallace (Bolte, Nickie) (Entered: 06/29/2015)
Jun 29, 2015 31 Notice of Hearing on Status of Chapter 11 Case (with Proof of Service) Filed by Debtor Vinamex Supermarket, LLC. (Neale, David) (Entered: 06/29/2015)
Jun 30, 2015 32 Order Granting Debtor's Emergency Motion For Entry Of An Order Authorizing Debtor To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To 11 U.S.C. Section 366 (Related Doc # 5 ) Signed on 6/30/2015 (Bolte, Nickie) (Entered: 06/30/2015)
Jun 30, 2015 33 Order Granting Debtor's Emergency Motion For Authority To (1) Pay Pre-Petition Priority Wages; And (2) Honor Paid Time Off Obligations (Related Doc # 4 ) Signed on 6/30/2015 (Bolte, Nickie) (Entered: 06/30/2015)
Jun 30, 2015 34 Order Granting Debtor's Emergency Motion To Establish A Bar Date For Filing (1) Proofs Of Claim Or Interests, And (2) Requests For The Payment Of Administrative Claims Under 11 U.S.C. Section 503(b)(9). IT IS ORDERED August 14, 2015 is hereby set as the Bar Date for filing Proofs of Claim and Interests and 503(b)(9) Admin. Claim Requests. (SEE ORDER FOR FURTHER RULING) (Related Doc # 11 ) Signed on 6/30/2015 (Bolte, Nickie) (Entered: 06/30/2015)
Jun 30, 2015 35 Notice of Bar Date for Filing Proof of Claim in an Individual Chapter 11 (LBR 3001-1) Notice Of Bar Date For Filing (1) Proofs Of Claim Or Interests, And (2) Requests For The Payment Of Administrative Claims Under 11 U.S.C. § 503(b)(9) Filed by Debtor Vinamex Supermarket, LLC. (Neale, David) (Entered: 06/30/2015)
Jul 1, 2015 Receipt of Certification Fee - $11.00 by 19. Receipt Number 20196742. (admin) (Entered: 07/01/2015)
Jul 1, 2015 36 Notice of lodgment of DIP Order Filed by Debtor Vinamex Supermarket, LLC (RE: related document(s)8 Emergency motion Debtor's Emergency Motion For Entry Of Interim And Final Orders: (I)Authorizing Debtor To Obtain Postpetition Financing Pursuant To Section 364 Of The Bankruptcy Code, (Ii) Authorizing The Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code, (Iii) Granting Liens And Superpriority Claims, (Iv) Scheduling A Final Hearing On The Debtors Motion To Incur Such Financing On A Permanent Basis, And (V) Granting Related Relief; Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Debtor Vinamex Supermarket, LLC). (Neale, David) (Entered: 07/01/2015)
Jul 1, 2015 37 Proof of service (Supplemental) of Notice of Bar Date Filed by Debtor Vinamex Supermarket, LLC (RE: related document(s)35 Notice of Bar Date For Filing Proofs of Claim (Ch 11) (LBR 3001-1)). (Arnold, Todd) (Entered: 07/01/2015)
Show 10 more entries
Jul 7, 2015 48 Transcript regarding Hearing Held 06/29/15 RE: DEBTOR'S EMERGENCY MOTION FOR AUTHORITY TO (1) PAY PRE-PETITION PRIORITY WAGES; AND (2) HONOR PAID TIME OFF OBLIGATIONS. Remote electronic access to the transcript is restricted until 10/5/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 7/14/2015. Redaction Request Due By 07/28/2015. Redacted Transcript Submission Due By 08/7/2015. Transcript access will be restricted through 10/5/2015. (Martens, Holly) (Entered: 07/07/2015)
Jul 7, 2015 49 Motion to Extend Deadline to File Schedules or Provide Required Information Debtor's Ex Parte Motion For An Order Extending The Time To File Schedules Of Assets And Liabilities, Statement Of Financial Affairs, And Related Documents; Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Debtor Vinamex Supermarket, LLC (Neale, David) (Entered: 07/07/2015)
Jul 7, 2015 50 Notice of Hearing Notice Of Final Hearing On Debtor's Emergency Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Postpetition Financing Pursuant To Section 364 Of The Bankruptcy Code, (II) Authorizing The Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code, (III) Granting Liens And Superpriority Claims, (IV) Scheduling A Final Hearing On The Debtor's Motion To Incur Such Financing On A Permanent Basis, And (V) Granting Related Relief Filed by Debtor Vinamex Supermarket, LLC. (Neale, David) (Entered: 07/07/2015)
Jul 8, 2015 51 Declaration re: -[Supplemental Declaration Of Qingfu Xu In Support Of Debtors Emergency Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Postpetition Financing Pursuant To Section 364 Of The Bankruptcy Code, (II) Authorizing The Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code, (III) Granting Liens And Superpriority Claims, (IV) Scheduling A Final Hearing On The Debtors Motion To Incur Such Financing On A Permanent Basis, And (V) Granting Related Relief (POS Attached)]- Filed by Debtor Vinamex Supermarket, LLC (RE: related document(s)8 Emergency motion Debtor's Emergency Motion For Entry Of Interim And Final Orders: (I)Authorizing Debtor To Obtain Postpetition Financing Pursuant To Section 364 Of The Bankruptcy Code, (Ii) Authorizing The Use Of Cash Collateral Pursuant To Sec). (Neale, David) (Entered: 07/08/2015)
Jul 8, 2015 52 Balance Sheet, Cash Flow Statement for Small Business, Statement of Operations for Small Business, Tax Documents for the Year for 2013 2014, 2015 and Declaration re the Same Filed by Debtor Vinamex Supermarket, LLC. (Neale, David) Warning: Item subsequently amended by docket entry no: 53 Modified on 7/9/2015 (Le, James). (Entered: 07/08/2015)
Jul 9, 2015 53 Notice to Filer of Error and/or Deficient Document Document filed without Gregg Yorkinson's holographic signature. Incorrect event code selected. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES USING THE CORRECT EVENT - NOTICE. (Le, James) (Entered: 07/09/2015)
Jul 9, 2015 54 Notice Notice Of Submission Of Small Business Case Documents And Related Declaration As Required By 11 U.S.C. §1116(1) Filed by Debtor Vinamex Supermarket, LLC (RE: related document(s)6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Vinamex Supermarket, LLC)). (Neale, David) (Entered: 07/09/2015)
Jul 9, 2015 55 ORDER Extending The Time To File Schedules Of Assets And Liabilities, Statement Of Financial Affairs, And Related Documents To And Including July 23, 2015 Without Prejudice To Debtor's Rights To Seek Further Extensions - (BNC-PDF) Signed on 7/9/2015. (Bolte, Nickie) (Entered: 07/09/2015)
Jul 10, 2015 56 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kim, Yale. (Kim, Yale) (Entered: 07/10/2015)
Jul 11, 2015 57 BNC Certificate of Notice - PDF Document. (RE: related document(s)55 ORDER approving application for extension of time to file schedules and/or plan (BNC-PDF)) No. of Notices: 1. Notice Date 07/11/2015. (Admin.) (Entered: 07/11/2015)

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
8:15-bk-13189
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Jun 24, 2015
Type
voluntary
Terminated
Nov 30, 2017
Updated
Sep 13, 2023
Last checked
Jul 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    12151 Brookhurst LLC
    3 Mien Food To Go
    A.N. Wholesales
    Aaron M Mariano
    ABC Artbuild Construction
    Alberto M Jimenez
    Alejandro O Fuentes
    Alta Dena Certified, LLC.
    American Express Company
    An Hoang Thuy Huynh
    An Ky BBQ
    AN KY BBQ Inc
    An Ky BBQ Inc
    An Ky BBQ, Inc.
    An Ky BBQ, Inc.
    There are 346 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Vinamex Supermarket, LLC
    12081 Brookhurst St.
    Garden Grove, CA 92840-2814
    ORANGE-CA
    Tax ID / EIN: xx-xxx4485
    dba Garden Grove Supermarket

    Represented By

    Todd M Arnold
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    (310) 229-1234
    Fax : (310) 229-1244
    Email: tma@lnbyb.com
    David L. Neale
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: dln@lnbyb.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 27, 2022 Fashion Imports, Inc. 7 8:2022bk11643
    Nov 9, 2021 Inferno Eats, LLC 7 8:2021bk12674
    Oct 8, 2021 Certified Installation Flooring, Inc. 7 8:2021bk12453
    Aug 28, 2019 JY Studio, Inc. 7 8:2019bk13348
    Jul 9, 2018 Heaviside Wealth Management, LLC 7 8:2018bk12485
    May 8, 2018 Jerusalem Bagel, LLC 7 8:2018bk11681
    Feb 24, 2017 Anchor R&R, LLC 11 8:17-bk-10703
    Jul 16, 2015 OC Greens, Inc 7 8:15-bk-13551
    Dec 16, 2013 EMC International, Inc. 7 8:13-bk-20000
    Oct 16, 2012 Killer Bea Enterprises 11 8:12-bk-22017
    Aug 28, 2012 Sunseri's Installation, Inc 7 8:12-bk-20224
    Jun 1, 2012 He Who Works For God CA Inc 11 8:12-bk-16912
    Jan 7, 2012 AC PRECISION INC. 7 8:12-bk-10274
    Jul 27, 2011 New Seoul Plaza, Inc. 11 8:11-bk-20481
    Jul 22, 2011 ALC Healthcare, Inc. 11 8:11-bk-20300