Missouri Eastern Bankruptcy Court

Case number: 4:20-bk-43963 - Garbanzo Mediterranean Grill, LLC - Missouri Eastern Bankruptcy Court

Case Information
Case title
Garbanzo Mediterranean Grill, LLC
Chapter
11
Judge
Barry S. Schermer
Filed
08/12/2020
Last Filing
02/19/2021
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 20-43963

Assigned to: Barry S. Schermer
Chapter 11
Voluntary
Asset


Date filed:  08/12/2020
341 meeting:  09/16/2020
Deadline for filing claims (govt.):  02/08/2021
Deadline for objecting to discharge:  11/16/2020

Debtor

Garbanzo Mediterranean Grill, LLC

7700 E. Arapahoe Road, Suite 270
Centennial, CO 80112
ST. LOUIS CITY-MO
Tax ID / EIN: 45-4228872
aka
Garbanzo Mediterranean Fresh Missouri, LLC

aka
Garbanzo Mediterranean Fresh Food Trucks, LLC

aka
Garbanzo Mediterranean Fresh, LLC

aka
Garbanzo Investors, LLC

aka
Garbanzo Mediterranean Grill Franchising, LLC

aka
GMG Aquisition LLC

aka
Garbanzo Mediterranean Fresh

aka
Garbanzo Mediterranean Grill, LLC


represented by
Robert E. Eggmann

Carmody MacDonald P.C.
120 South Central Avenue, Suite 1800
Clayton, MO 63105
314-854-8600
Fax : 314-854-8660
Email: [email protected]

Thomas H Riske

Carmody MacDonald P.C.
120 South Central Ave., Ste. 1800
St. Louis, MO 63105
314-854-8600
Fax : 314-854-8660
Email: [email protected]

Danielle A. Suberi

6932 Garner Avenue
Saint Louis, MO 63139
404-918-7801
Email: [email protected]

U.S. Trustee

Office of US Trustee

111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976
 
 

Latest Dockets
Date Filed#Docket Text
02/19/2021Docket Text
Bankruptcy Case Closed (pot, t)
02/05/2021211Docket Text
Certificate of Service Filed by Debtor Garbanzo Mediterranean Grill, LLC (RE: related document(s)[208] Order on Motion to Reject Lease or Executory Contract, [209] Order on Motion to Compromise Controversy, [210] Order on Motion to Dismiss Case). (Attachments: # (1) Mailing Matrix) (Eggmann, Robert)
02/04/2021210Docket Text
Order Granting Motion to Dismiss Case (Related Doc # [197]) . (pot, t)
02/04/2021209Docket Text
Order Granting Motion to Compromise Controversy (Related Doc # [176]) (pot, t)
02/04/2021208Docket Text
Order Granting Motion To Reject Lease or Executory Contract (Related Doc # [185]) (pot, t)
02/03/2021207Docket Text
Withdrawal of Document Filed by Debtor Garbanzo Mediterranean Grill, LLC (RE: related document(s)[189] Interim Application for Compensation for Robert E. Eggmann, Debtor's Attorney, Period: 8/12/2020 to 11/30/2020, Fee: $104098.50, Expenses: $8996.15. Certificate of Service: Filed., [191] Final Application for Compensation for Lexagon, LLC, Special Counsel, Period: 8/12/2020 to 12/31/2020, Fee: $20087.50, Expenses: $0. Certificate of Service: Filed.). (Eggmann, Robert)
01/25/2021206Docket Text
Order Granting Motion Withdrawal of Counsel and Notice of Appearance (Related Doc # [181]). (pot, t)
01/25/2021205Docket Text
Corrected PDF //MOTION FOR LEAVE TO WITHDRAW AS COUNSEL Filed by Debtor Garbanzo Mediterranean Grill, LLC (RE: related document(s)[181] Motion to Withdrawal as Counsel and Notice of Appearance // MOTION FOR LEAVE TO WITHDRAW AS COUNSEL). (Eggmann, Robert)
01/20/2021204Docket Text
Monthly Operating Report for Filing Period November 2020 - Garbanzo Mediterranean Fresh, LLC Filed by Debtor Garbanzo Mediterranean Grill, LLC. (Eggmann, Robert)
01/20/2021203Docket Text
Monthly Operating Report for Filing Period November 2020 - Garbanzo Mediterranean Grill, LLC Filed by Debtor Garbanzo Mediterranean Grill, LLC. (Eggmann, Robert)