Case number: 1:18-bk-10884 - Mammoital, Inc - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-10884-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/10/2018
Debtor dismissed:  07/02/2018
341 meeting:  05/16/2018
Deadline for objecting to discharge:  07/16/2018

Debtor

Mammoital, Inc

13737 Foothill Blvd.
Sylmar, CA 91342
LOS ANGELES-CA
Tax ID / EIN: 84-1634438
dba
Caruso's


represented by
Michael R Totaro

Totaro & Shanahan
POB 789
Pacific Palisades, CA 90272
310-573-0276
Fax : 310-496-1260
Email: Ocbkatty@aol.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: margaux.ross@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/04/201815BNC Certificate of Notice - PDF Document. (RE: related document(s) 12 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/04/2018. (Admin.) (Entered: 07/04/2018)
07/04/201814BNC Certificate of Notice (RE: related document(s) 13 Notice of dismissal (BNC)) No. of Notices: 27. Notice Date 07/04/2018. (Admin.) (Entered: 07/04/2018)
07/02/201813Notice of dismissal (BNC) (Reaves, Kelly) (Entered: 07/02/2018)
07/02/201812Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 7/2/2018 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Mammoital, Inc, 6 Meeting of Creditors Chapter 11). (Reaves, Kelly) (Entered: 07/02/2018)
06/28/201811Hearing Held 6/26/18 RULING: Motion granted. (RE: related document(s) 8 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) (Ogier, Kathy) (Entered: 06/28/2018)
05/29/201810Declaration re: non opposition of Debtor to US Trustee's Motion to Dismiss w/proof of service Filed by Debtor Mammoital, Inc (RE: related document(s) 8 U.S. Trustee Motion to dismiss or convert Notice Of Motion And Motion Under 11 U.S.C. § 1112(b) To Dismiss Or Convert Case; Declaration Of Maria D. Marquez). (Totaro, Michael) (Entered: 05/29/2018)
05/14/20189Hearing Set (RE: related document(s) 8 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) The Hearing date is set for 6/26/2018 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (Reaves, Kelly) (Entered: 05/14/2018)
05/14/20188U.S. Trustee Motion to dismiss or convert Notice Of Motion And Motion Under 11 U.S.C. § 1112(b) To Dismiss Or Convert Case; Declaration Of Maria D. Marquez Filed by U.S. Trustee United States Trustee (SV). (Ross, S. Margaux) (Entered: 05/14/2018)
04/21/20187BNC Certificate of Notice (RE: related document(s) 6 Meeting of Creditors Chapter 11) No. of Notices: 26. Notice Date 04/21/2018. (Admin.) (Entered: 04/21/2018)
04/19/20186Meeting of Creditors 341(a) meeting to be held on 5/16/2018 at 11:00 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Last day to oppose discharge or dischargeability is 7/16/2018. (Espino, Cecilia) (Entered: 04/19/2018)