Case number: 1:18-bk-11258 - Marwill Propereties LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Marwill Propereties LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    05/16/2018

  • Last Filing

    09/11/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
BARDEBTOR, RestrictedDISMISSED, Repeat-cacb, PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-11258-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/16/2018
Debtor dismissed:  06/28/2018
341 meeting:  06/22/2018
Deadline for objecting to discharge:  08/21/2018

Debtor

Marwill Propereties LLC

14328 Victory Blvd Ste 202
Panorama City, CA 91402
LOS ANGELES-CA
Tax ID / EIN: 81-5346873

represented by
Jonathan Hildalgo

Law Offices of Jonathan Hidalgo
619 Souht Olive St Ste 400
Los Angeles, CA 90014
562-417-5829

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
09/11/201816Bankruptcy 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. (Ogier, Kathy)
06/30/201815BNC Certificate of Notice - PDF Document. (RE: related document(s) 12 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 2. Notice Date 06/30/2018. (Admin.) (Entered: 06/30/2018)
06/30/201814BNC Certificate of Notice (RE: related document(s) 13 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 7. Notice Date 06/30/2018. (Admin.) (Entered: 06/30/2018)
06/28/201813Notice of dismissal with restriction for against debtor's refiling (BNC) (Ogier, Kathy) (Entered: 06/28/2018)
06/28/201812ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case -
Debtor
Dismissed for 180 days. (BNC-PDF)Barred Debtor Marwill Propereties LLC starting 6/28/2018 to 12/24/2018 Signed on 6/28/2018 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Marwill Propereties LLC, 4 Meeting of Creditors Chapter 11). (Ogier, Kathy) (Entered: 06/28/2018)
06/28/201811Hearing Held 6/26/18 RULING: Case dismissed with 180 day bar (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Marwill Propereties LLC) (Ogier, Kathy) (Entered: 06/28/2018)
06/27/201810Notice of lodgment Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s) 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Marwill Propereties LLC List of Equity Security Holders due 5/30/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/30/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/30/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/30/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/30/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/30/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 5/30/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/30/2018. Statement of Financial Affairs (Form 107 or 207) due 5/30/2018. Corporate Resolution Authorizing Filing of Petition due 5/30/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 5/30/2018. Statement of Related Cases (LBR Form F1015-2) due 5/30/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/30/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/30/2018. Incomplete Filings due by 5/30/2018.). (Ross, S) (Entered: 06/27/2018)
06/22/20189Request for courtesy Notice of Electronic Filing (NEF) Filed by Raftery, Kelly. (Raftery, Kelly) (Entered: 06/22/2018)
06/03/20188BNC Certificate of Notice - PDF Document. (RE: related document(s) 5 Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 06/03/2018. (Admin.) (Entered: 06/03/2018)
06/01/20187BNC Certificate of Notice (RE: related document(s) 4 Meeting of Creditors Chapter 11) No. of Notices: 6. Notice Date 06/01/2018. (Admin.) (Entered: 06/01/2018)