June Me, LLC
11
Martin R. Barash
04/01/2024
01/27/2025
No
v
Repeat-cacb, DsclsDue, PlnDue |
Assigned to: Martin R. Barash Chapter 11 Voluntary No asset |
|
Debtor June Me, LLC
17412 VENTURA BLVD NUM 1212 Encino, CA 91316 LOS ANGELES-CA Tax ID / EIN: 86-1670680 |
represented by |
Matthew Abbasi
Abbasi Law Corporation 6320 Canoga Ave. Suite 950 Woodland Hills, CA 91367 310-358-9341 Fax : 888-709-5448 Email: matthew@malawgroup.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/27/2025 | 46 | Notice of Change of Address Filed by Creditor REAL TIME RESOLUTIONS, INC.. (Velasquez, Rose) |
01/14/2025 | 45 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor June Me, LLC, [4] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [8] Order setting initial status conference in chapter 11 case (BNC-PDF), doc Update Proof of Claim Deadline, [39] Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF) filed by U.S. Trustee United States Trustee (SV)) (JC) |
10/06/2024 | 44 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[41] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 10/06/2024. (Admin.) |
10/06/2024 | 43 | BNC Certificate of Notice (RE: related document(s)[42] Notice of dismissal (BNC)) No. of Notices: 5. Notice Date 10/06/2024. (Admin.) |
10/04/2024 | 42 | Notice of dismissal (BNC) (JC) |
10/04/2024 | 41 | Order Granting Motion to Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc [31]) Signed on 10/4/2024. (JC) |
10/03/2024 | 40 | Hearing Held 10/1/24 - RULING: motion granted (RE: related document(s)[31] Dismiss Debtor filed by Debtor June Me, LLC) (JC) |
09/11/2024 | 39 | Trustee's Notice of Continued Meeting of Creditors Filed by U.S. Trustee United States Trustee (SV). 341(a) Meeting Continued to 10/15/2024 at 10:30 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. (Clementson, Russell) |
09/10/2024 | 38 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Debtor June Me, LLC. (Attachments: # (1) Exhibit Bank Statement and Financials) (Abbasi, Matthew) |
09/10/2024 | 37 | Notice of Hearing Amended Notice with Supplemental Notice Re: Availability of Zoom Gov Audio And Video For Remote Appearance with Proof of Service Filed by Debtor June Me, LLC (RE: related document(s)[31] Motion to Dismiss Debtor with Notice, supporting Declaration from Hamid Reisi, and proof of service Filed by Debtor June Me, LLC). (Attachments: # (1) Exhibit Motion to Dismiss) (Abbasi, Matthew) |