Case number: 1:24-bk-10527 - June Me, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-10527-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
No asset


Date filed:  04/01/2024
341 meeting:  05/02/2024
Deadline for objecting to discharge:  07/01/2024

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

Latest Dockets

Date Filed#Docket Text
01/27/202546Notice of Change of Address Filed by Creditor REAL TIME RESOLUTIONS, INC.. (Velasquez, Rose)
01/14/202545Bankruptcy 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)
10/06/202444BNC 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.)
10/06/202443BNC Certificate of Notice (RE: related document(s)[42] Notice of dismissal (BNC)) No. of Notices: 5. Notice Date 10/06/2024. (Admin.)
10/04/202442Notice of dismissal (BNC) (JC)
10/04/202441Order Granting Motion to Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc [31]) Signed on 10/4/2024. (JC)
10/03/202440Hearing Held 10/1/24 - RULING: motion granted (RE: related document(s)[31] Dismiss Debtor filed by Debtor June Me, LLC) (JC)
09/11/202439Trustee'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)
09/10/202438Chapter 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)
09/10/202437Notice 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)