Case number: 2:15-bk-17155 - MLE Partners LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, PlnDue, DsclsDue, BARDEBTOR, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-17155-RN

Assigned to: Richard M Neiter
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/04/2015
Date terminated:  09/18/2015
Debtor dismissed:  08/18/2015
341 meeting:  06/29/2015

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

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
09/18/201538Bankruptcy 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)
08/20/201537BNC 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)
08/20/201536BNC 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)
08/18/201535Notice of dismissal (BNC) (Jones, Phyllis R.) (Entered: 08/18/2015)
08/18/201534Notice of dismissal with restriction for against debtor's for 2 years(BNC) (Jones, Phyllis R.) (Entered: 08/18/2015)
08/18/201533ORDER 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)
08/18/201532Notice 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)
08/18/201531Stipulation 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)
08/12/201530BNC Certificate of Notice - PDF Document. (RE: related document(s)[26] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/12/2015. (Admin.)
08/11/201529Notice 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)