California Northern Bankruptcy Court

Case number: 4:18-bk-40010 - Viva Mexico Grill & Cantina, Inc - California Northern Bankruptcy Court

Case Information
Case title
Viva Mexico Grill & Cantina, Inc
Chapter
11
Judge
Roger L. Efremsky
Filed
01/02/2018
Last Filing
11/14/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 18-40010

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset


Date filed:  01/02/2018
341 meeting:  02/05/2018
Deadline for filing claims:  05/07/2018

Debtor

Viva Mexico Grill & Cantina, Inc

1335 Buchanan Road
Pittsburgh, CA 94565
CONTRA COSTA-CA
Tax ID / EIN: 26-0183322

represented by
Mufthiha Sabaratnam

Sabaratnam and Associates
1300 Clay St. #600
Oakland, CA 94612
(510) 205-0986
Fax : (510)225-2417
Email: [email protected]

Responsible Ind

Marco Alvarez

1335 Buchanon Road
Pittsburgh, CA 94565

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510)637-3210
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/11/201816Docket Text
BNC Certificate of Mailing (RE: related document(s) 15 Order on Application to Designate Responsible Individual). Notice Date 01/11/2018. (Admin.) (Entered: 01/11/2018)
01/07/201815Docket Text
Order on Application For Designation of Responsible Individual Pursuant to Northern District Rule 4002-1 (Related Doc # 14 Application Designating Marco Alvarez). (mab) (Entered: 01/09/2018)
01/07/201814Docket Text
Application to Designate Marco Alvarez, President as Responsible Individual Filed by Debtor Viva Mexico Grill & Cantina, Inc (Sabaratnam, Mufthiha) (Entered: 01/07/2018)
01/06/201813Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 10 Order for Payment of State and Federal Taxes). Notice Date 01/06/2018. (Admin.) (Entered: 01/06/2018)
01/05/201812Docket Text
BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 9 Notice of Status Conference). Notice Date 01/05/2018. (Admin.) (Entered: 01/05/2018)
01/05/201811Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Notice Date 01/05/2018. (Admin.) (Entered: 01/05/2018)
01/03/201810Docket Text
Order for Payment of State and Federal Taxes (admin) (Entered: 01/03/2018)
01/03/20189Docket Text
Notice of
Status Conference scheduled for 1/30/2018 at 01:30 PM at Oakland Room 201 - Efremsky.
(pw) (Entered: 01/03/2018)
01/03/20188Docket Text
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 01/03/2018)
01/03/20187Docket Text
Notice of Appearance and Request for Notice by Lynette C. Kelly. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Kelly, Lynette) (Entered: 01/03/2018)