Case number: 2:15-bk-11547 - MLE Partners LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-11547-RN

Assigned to: Richard M Neiter
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/02/2015
Date terminated:  03/12/2015
Debtor dismissed:  02/19/2015
341 meeting:  03/05/2015

Debtor

MLE Partners LLC

5042 Wilshire Blvd
#26-176
Los Angeles, CA 90036
LOS ANGELES-CA
Tax ID / EIN: 26-1509206

represented by
Travis G Kasper

Law Offices of Travis Kasper
714 W. Olympic Blvd
Suite 450
Los Angeles, CA 90018
213-632-9697
Fax : 213-568-4626
Email: Filings@Kasperlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/12/20159Bankruptcy 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. (Jones, Phyllis R.) (Entered: 03/12/2015)
02/21/20158BNC Certificate of Notice (RE: related document(s) 7ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 20. Notice Date 02/21/2015. (Admin.) (Entered: 02/21/2015)
02/19/20157ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. (BNC) Signed on 2/19/2015 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor MLE Partners LLC, 3Meeting of Creditors Chapter 11 & 12). (Milano, Sonny) (Entered: 02/19/2015)
02/07/20156BNC Certificate of Notice (RE: related document(s) 3Meeting of Creditors Chapter 11 & 12) No. of Notices: 20. Notice Date 02/07/2015. (Admin.) (Entered: 02/07/2015)
02/05/20155BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor MLE Partners LLC) No. of Notices: 1. Notice Date 02/05/2015. (Admin.) (Entered: 02/05/2015)
02/05/20154BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor MLE Partners LLC) No. of Notices: 1. Notice Date 02/05/2015. (Admin.) (Entered: 02/05/2015)
02/05/20153Meeting of Creditors 341(a) meeting to be held on 3/5/2015 at 03:15 PM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Ventura, Olivia) (Entered: 02/05/2015)
02/03/20152Notice to Filer of Correction Made/No Action Required:
Incorrect schedules /statements recorded as deficient.
THE PROPER DEFICIENCY HAS BEEN ISSUED.
(RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor MLE Partners LLC) (Milano, Sonny) (Entered: 02/03/2015)
02/02/2015Receipt of Voluntary Petition (Chapter 11)(2:15-bk-11547) [misc,volp11] (1717.00) Filing Fee. Receipt number 39088186. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/02/2015)
02/02/20151Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by MLE Partners LLC List of Equity Security Holders due 02/17/2015. Summary of Schedules (Form B6 Pg 1) due 02/17/2015. Schedule B (Form B6B) due 02/17/2015. Schedule C (Form B6C) due 02/17/2015. Schedule D (Form B6D) due 02/17/2015. Schedule E (Form B6E) due 02/17/2015. Schedule F (Form B6F) due 02/17/2015. Schedule G (Form B6G) due 02/17/2015. Schedule H (Form B6H) due 02/17/2015. Schedule I (Form B6I) due 02/17/2015. Schedule J (Form B6J) due 02/17/2015. Declaration Concerning Debtors Schedules (Form B6) due 02/17/2015. Statement of Financial Affairs (Form B7) due 02/17/2015. Statement (Form B22B) Due: 02/17/2015. Atty Signature Petition (Form B1) due 02/17/2015. Corporate resolution authorizing filing of petitions due 02/17/2015. Corporate Ownership Statement due by 02/17/2015.Statement of Related Cases due 02/17/2015. Notice of Available Chapters (Form B201) due 02/17/2015. Statistical Summary (Form B6 Pg 2) due 02/17/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 02/17/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 02/17/2015. Incomplete Filings due by 02/17/2015. (Kasper, Travis) Warning: Item subsequently amended by document no. 2. Voluntary Petition Not Deficient For Atty Signature (Form B1); Notice Avail. Ch. (Form B201); Statistical Sum.(Form B6 Pg 2); Schedule C (Form B6C); Schedule I (Form B6I); Schedule J (Form B6J); Statement (Form B22B) - Not Required For This Debtor Type. Modified on 2/3/2015 (Milano, Sonny). (Entered: 02/02/2015)