WNK Foods, Inc.
11
Mark D. Houle
10/04/2024
01/24/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
Debtor WNK Foods, Inc., Debtor in Possession
31680 Serrento Drive Murrieta, CA 92563 RIVERSIDE-CA Tax ID / EIN: 81-1992461 dba Rally's |
represented by |
Robert B Rosenstein
Rosenstein & Associates 28600 Mercedes St Ste 100 Temecula, CA 92590 951-296-3888 Fax : 951-296-3889 Email: robert@thetemeculalawfirm.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov Ali Matin
Office of the United States Trustee 3801 University Avenue, Suite 720 Riverside, CA 92501 951-276-6990 Fax : 951-276-6973 Email: ali.matin@usdoj.gov Cameron C Ridley
Office of the United States Trustee 3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: Cameron.Ridley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/24/2025 | 97 | BNC Certificate of Notice - PDF Document. (RE: related document(s)94 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025) |
01/24/2025 | 96 | BNC Certificate of Notice (RE: related document(s)95 Notice of dismissal (BNC)) No. of Notices: 97. Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025) |
01/22/2025 | 95 | Notice of Dismissal with 270 Day Bar (BNC) (JL) (Entered: 01/22/2025) |
01/22/2025 | 94 | Order Dismissing Case with 270 Day Bar - Debtor Dismissed for 270 Days. (BNC-PDF)Barred Debtor WNK Foods, Inc. starting 1/22/2025 to 10/19/2025 Signed on 1/22/2025 (RE: related document(s)69 Order to Show Cause for Dismissal of Case (BNC-PDF), 70 Hearing Set (Other) (BK Case - BNC Option), 82 Stipulation filed by U.S. Trustee United States Trustee (RS)). (JL) (Entered: 01/22/2025) |
01/21/2025 | 93 | Hearing Held (RE: related document(s)1 Order (1) Setting Scheduling Hearing and Case Management Conference And (2) Requiring Status Report) Off Calendar - Case Dismissed. (JL) (Entered: 01/22/2025) |
01/21/2025 | 92 | Hearing Held (RE: related document(s)71 Motion for Entry of an Order (I) Compelling the Debtor's Payment of Post-Petition Rent and Other Obligations and (II) Requiring Adequate Protection of MGL Realty LLC's Interests; Memorandum of Points and Authorities filed by Creditor MGL Realty LLC) Off Calendar - Case Dismissed (JL) (Entered: 01/22/2025) |
01/21/2025 | 91 | Hearing Held (RE: related document(s)69 Order to Show Cause Why Case Should Not Be Dismissed filed by Debtor WNK Foods, Inc.) Granted in Accordance to U.S. Trustee's Stipulation. Order by Attorney. (JL) (Entered: 01/22/2025) |
01/14/2025 | 90 | Statement Debtor's Response to Order to Show Cause with Proof of Service Filed by Debtor WNK Foods, Inc.. (Rosenstein, Robert) (Entered: 01/14/2025) |
01/14/2025 | 89 | Hearing Rescheduled/Continued (RE: related document(s)1 CONT. Order (1) Setting Scheduling Hearing and Case Management Conference And (2) Requiring Status Report) Status hearing to be held on 1/21/2025 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle. (JL) (Entered: 01/14/2025) |
01/14/2025 | 88 | Hearing Rescheduled/Continued (RE: related document(s)71 MOTION FOR ENTRY OF AN ORDER (I)COMPELLING THE DEBTORS PAYMENT OF POST-PETITION RENT AND OTHER OBLIGATIONS AND (II) REQUIRING ADEQUATE PROTECTION OF MGL REALTY LLCS INTERESTS filed by Creditor MGL Realty LLC) The Hearing date is set for 1/21/2025 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle (JL) (Entered: 01/14/2025) |