Mammoital, Inc
11
Martin R. Barash
04/10/2018
09/06/2018
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/04/2018 | 15 | BNC 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) |
07/04/2018 | 14 | BNC 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) |
07/02/2018 | 13 | Notice of dismissal (BNC) (Reaves, Kelly) (Entered: 07/02/2018) |
07/02/2018 | 12 | Order 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) |
06/28/2018 | 11 | Hearing 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) |
05/29/2018 | 10 | Declaration 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) |
05/14/2018 | 9 | Hearing 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) |
05/14/2018 | 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 Filed by U.S. Trustee United States Trustee (SV). (Ross, S. Margaux) (Entered: 05/14/2018) |
04/21/2018 | 7 | BNC 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) |
04/19/2018 | 6 | Meeting 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) |