Case number: 2:15-bk-26451 - MayanProperties Inc - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-26451-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/27/2015
Debtor dismissed:  11/20/2015
341 meeting:  12/01/2015

Debtor

MayanProperties Inc

9625 Sylmar Ave15
Panorama City, CA 91402
LOS ANGELES-CA
Tax ID / EIN: 46-4008573

represented by
MayanProperties Inc

PRO SE



Trustee

Brad D Krasnoff (TR)

1900 Avenue of the Stars, 11th Floor
Los Angeles, CA 90067-4402
(310) 201-2417

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
11/22/20158BNC 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: 4. Notice Date 11/22/2015. (Admin.) (Entered: 11/22/2015)
11/20/20157ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 11/20/2015 (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor MayanProperties Inc, 2Meeting (AutoAssign Chapter 7b)). (Lewis, Litaun) (Entered: 11/20/2015)
11/17/20156Request for courtesy Notice of Electronic Filing (NEF) Filed by Tenina, Alla. (Tenina, Alla) (Entered: 11/17/2015)
10/29/20155BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor MayanProperties Inc) No. of Notices: 1. Notice Date 10/29/2015. (Admin.) (Entered: 10/29/2015)
10/29/20154BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor MayanProperties Inc) No. of Notices: 1. Notice Date 10/29/2015. (Admin.) (Entered: 10/29/2015)
10/29/20153BNC Certificate of Notice (RE: related document(s) 2Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 10/29/2015. (Admin.) (Entered: 10/29/2015)
10/27/20152Meeting of Creditors with 341(a) meeting to be held on 12/01/2015 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Holbert, Ellen) (Entered: 10/27/2015)
10/27/20151Chapter 7 Voluntary Petition . Fee Amount $335 Filed by MayanProperties Inc Summary of Schedules (Form B6 Pg 1) due 11/10/2015. Schedule A (Form B6A) due 11/10/2015. Schedule B (Form B6B) due 11/10/2015. Schedule D (Form B6D) due 11/10/2015. Schedule E (Form B6E) due 11/10/2015. Schedule F (Form B6F) due 11/10/2015. Schedule G (Form B6G) due 11/10/2015. Schedule H (Form B6H) due 11/10/2015. Declaration Concerning Debtors Schedules (Form B6) due 11/10/2015. Statement of Financial Affairs (Form B7) due 11/10/2015. Corporate resolution authorizing filing of petitions due 11/10/2015. Corporate Ownership Statement due by 11/10/2015. Incomplete Filings due by 11/10/2015. (Holbert, Ellen) (Entered: 10/27/2015)