MLE Partners LLC
11
Vincent P. Zurzolo
05/04/2015
Yes
v
Repeat-cacb, PlnDue, DsclsDue, BARDEBTOR, RestrictedDISMISSED, CLOSED |
Assigned to: Richard M Neiter Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 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 |
Date Filed | # | Docket Text |
---|---|---|
09/18/2015 | 38 | Bankruptcy 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: 09/18/2015) |
08/20/2015 | 37 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 33ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 08/20/2015. (Admin.) (Entered: 08/20/2015) |
08/20/2015 | 36 | BNC Certificate of Notice (RE: related document(s) 35Notice of dismissal (BNC)) No. of Notices: 12. Notice Date 08/20/2015. (Admin.) (Entered: 08/20/2015) |
08/18/2015 | 35 | Notice of dismissal (BNC) (Jones, Phyllis R.) (Entered: 08/18/2015) |
08/18/2015 | 34 | Notice of dismissal with restriction for against debtor's for 2 years(BNC) (Jones, Phyllis R.) (Entered: 08/18/2015) |
08/18/2015 | 33 | ORDER approving stipulation to dismiss case with 2 year refilling bar with judgment for payment of quarterly fees in resolution of United States Trustee's motion under 11 U.S.C. Section 1112(b)(1) to convert, dismiss or appoint a chapter 11 Trustee - Debtor Dismissed for 2 Years. (BNC-PDF)Barred Debtor MLE Partners LLC starting 8/18/2015 to 8/18/2017 Signed on 8/18/2015 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor MLE Partners LLC, 10U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), 15 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA),Hearing (Bk Motion) Continued, 31Stipulation filed by U.S. Trustee United States Trustee (LA), Debtor MLE Partners LLC). (Jones, Phyllis R.) (Entered: 08/18/2015) |
08/18/2015 | 32 | Notice of lodgmentof Order in Bankruptcy Case re: Order Approving Stipulation To Dismiss Case With 2-Year Refiling Bar With Judgment For Payment Of Quarterly Fees In Resolution Of United States Trustee's Motion Under 11 U.S.C. section 1112(b)(1) To Convert, Dismiss Or Appoint A Chapter 11 Trustee; or in the Alternative, to Transfer Venue; Concurrent Request to Vacate August 19, 2015 Hearing;Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 31Stipulation By MLE Partners LLC, United States Trustee (LA) andStipulation To Dismiss Case With 2-Year Refiling Bar With Judgment For Payment Of Quarterly Fees In Resolution Of United States Trustee's Motion Under 11 U.S.C. section 1112(b)(1) To Convert, Dismiss Or Appoint A Chapter 11 Trustee; or in the Alternative, to Transfer Venue; Concurrent Request to Vacate August 19, 2015 Hearing;Filed by Debtor MLE Partners LLC, U.S. Trustee United States Trustee (LA)). (Lau, Kenneth) (Entered: 08/18/2015) |
08/18/2015 | 31 | Stipulation By MLE Partners LLC, United States Trustee (LA) andStipulation To Dismiss Case With 2-Year Refiling Bar With Judgment For Payment Of Quarterly Fees In Resolution Of United States Trustee's Motion Under 11 U.S.C. section 1112(b)(1) To Convert, Dismiss Or Appoint A Chapter 11 Trustee; or in the Alternative, to Transfer Venue; Concurrent Request to Vacate August 19, 2015 Hearing;Filed by Debtor MLE Partners LLC, U.S. Trustee United States Trustee (LA) (Lau, Kenneth) (Entered: 08/18/2015) |
08/12/2015 | 30 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[26] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/12/2015. (Admin.) |
08/11/2015 | 29 | Notice of lodgment of Official Transcript of January 8, 2014 Hearing on U.S. Trustee's Motion to Dismiss Case with Prejudice to Refiling for 180 Days or to Convert to Chapter 7 Before Chief Judge Houser of the U.S. Bankruptcy Court for the Northern District of Texas, Dallas Division in In re: Saige Properties, Inc., Case No. 13-35787-bjh11 in Support of the U.S. Trustee's Pending Motion to Dismiss or Convert Case for Cause, or Alternatively to Transfer Venue; Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[10] U.S. Trustee Motion to dismiss or convert Notice Of Motion And Motion Under 11 U.S.C. § 1112(b)(1) To Convert, Dismiss Or Appoint A Chapter 11 Trustee With An Order Directing Payment Of Quarterly Fees And For Judgment Thereon; Declaration Of Su, [26] Order (Generic) (BNC-PDF), [27] Hearing (Bk Motion) Continued). (Lau, Kenneth) |