California Central Bankruptcy Court

Case number: 8:19-bk-11830 - Mesko Restaurant Group II, Inc., a California corp - California Central Bankruptcy Court

Case Information
Case title
Mesko Restaurant Group II, Inc., a California corp
Chapter
11
Judge
Catherine E. Bauer
Filed
05/13/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, LEAD, CLOSED, DISMISSED




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-11830-CB

Assigned to: Catherine E. Bauer
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/13/2019
Date terminated:  09/30/2019
Debtor dismissed:  09/13/2019
341 meeting:  06/28/2019

Debtor

Mesko Restaurant Group II, Inc., a California corporation

23832 Rockfield Blvd.
Suite 245
Lake Forest, CA 92630
ORANGE-CA
Tax ID / EIN: 47-1195277
dba
Rock & Brews Buena Park


represented by
Matthew Grimshaw

Marshack Hays LLP
870 Roosevelt Avenue
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Richard A Marshack

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

David Wood

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/30/2019234Docket Text
Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Daniels, Sally) (Entered: 09/30/2019)
09/26/2019233Docket Text
Hearing Held = OFF CALENDAR - Case Dismissed (RE: related document(s)[183] Stipulation filed by Debtor Mesko Restaurant Group II, Inc., a California corporation) (Le, James)
09/15/2019232Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[228] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2019. (Admin.)
09/15/2019231Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[227] Order on Motion For Order Employing Professional (Ch 11)-(LBR 2014-1) (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2019. (Admin.)
09/15/2019230Docket Text
BNC Certificate of Notice (RE: related document(s)[229] Notice of dismissal (BNC)) No. of Notices: 475. Notice Date 09/15/2019. (Admin.)
09/13/2019229Docket Text
Notice of dismissal (BNC) (Le, James)
09/13/2019228Docket Text
Order granting Debtors-In-Possession motion to dismiss Bankruptcy cases - Debtor Dismissed (BNC-PDF). Signed on 9/13/2019 (RE: related document(s)[197] Dismiss Debtor filed by Debtor Mesko Restaurant Group II, Inc., a California corporation)). (Le, James)
09/13/2019227Docket Text
Order granting application of Mesko Restaurant Group II, Inc., Mesko Restaurant Group III, Inc., Mesko Restaurant Group IV, Inc., Mesko Restaurant Group V, Inc., Mesko Restaurant Group, LLC, and MRG Management, Inc. to employ Force Ten Partners LLC as Real Estate Consultant (BNC-PDF) Force Ten Partners, LLC (Related Doc [195]) Signed on 9/13/2019. (Le, James)
09/12/2019226Docket Text
Hearing Held: OFF CALENDAR - ORDER DENYING STIPULATION TO WAIVE 45 DAY NOTICE ENTERED ON 8/27/19. (RE: related document(s)[193] Application for Compensation filed by Debtor Mesko Restaurant Group II, Inc., a California corporation) (Le, James)
09/12/2019225Docket Text
Hearing Held: OFF CALENDAR - ORDER DENYING STIPULATION ENTERED ON 8/27/19. (RE: related document(s)[192] Stipulation filed by Debtor Mesko Restaurant Group II, Inc., a California corporation) (Le, James)