Case number: 2:12-bk-23377 - Mattare Enterprise Inc - California Central Bankruptcy Court

Case Information
Docket Header
NoFeeRequired, Incomplete



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:12-bk-23377-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  04/16/2012
Debtor discharged:  10/03/2013
341 meeting:  05/21/2012

Debtor

Mattare Enterprise Inc

1129 Canal Avenue
Long Beach, CA 90813
LOS ANGELES-CA
Tax ID / EIN: 33-0601206
dba
Desert Express


represented by
Leslie A Cohen

Leslie Cohen Law PC
506 Santa Monica Bl Ste 200
Santa Monica, CA 90401
310-394-5900
Fax : 310-394-9280
Email: leslie@lesliecohenlaw.com

David R Haberbush

444 W Ocean Blvd Ste 1400
Long Beach, CA 90802
562-435-3456
Fax : 562-435-6335
Email: dhaberbush@lbinsolvency.com
TERMINATED: 04/30/2012

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov
TERMINATED: 03/11/2013

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/10/2014176BNC Certificate of Notice - PDF Document. (RE: related document(s) 175Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2014. (Admin.) (Entered: 12/10/2014)
12/08/2014175Order approving stipulation resolving United States Trustee's motion to dismiss or convert; ORDERED conditional dismissal "for additional information refer to image" (Related Doc # 172, 166) Signed on 12/8/2014 (Johnson, Tina R.) (Entered: 12/08/2014)
12/08/2014174Notice of lodgmentof Order Approving Stipulation with proof of serviceFiled by U.S. Trustee United States Trustee (LA) (RE: related document(s) 172Stipulation By United States Trustee (LA) andStipulation Resolving United States Trustee's Motion to Dismiss or Convert with proof of serviceFiled by U.S. Trustee United States Trustee (LA)). (Morrison, Kelly) (Entered: 12/08/2014)
12/07/2014173BNC Certificate of Notice (RE: related document(s) 171DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 62. Notice Date 12/07/2014. (Admin.) (Entered: 12/07/2014)
12/05/2014172Stipulation By United States Trustee (LA) andStipulation Resolving United States Trustee's Motion to Dismiss or Convert with proof of serviceFiled by U.S. Trustee United States Trustee (LA) (Morrison, Kelly) (Entered: 12/05/2014)
12/05/2014171DISCHARGE OF DEBTOR - Chapter 11 for Debtor (BNC) (Discharge Effective 10-3-2013 See Document )(Carranza, Shemainee) (Entered: 12/05/2014)
11/25/2014170Notice to Pay Court Costs Due Sent To: Leslie A Cohen, Total Amount Due $0 . (Carranza, Shemainee) (Entered: 11/25/2014)
11/23/2014169BNC Certificate of Notice (RE: related document(s) 168Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 67. Notice Date 11/23/2014. (Admin.) (Entered: 11/23/2014)
11/21/2014168Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (RE: related document(s) 166). (BNC) (Johnson, Tina R.) (Entered: 11/21/2014)
11/21/2014167Hearing Set (RE: related document(s) 166U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 12/18/2014 at 09:30 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) (Entered: 11/21/2014)