Case number: 2:16-bk-11921 - Mayan Properties Inc - California Central Bankruptcy Court

Case Information
Docket Header
BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-11921-TD

Assigned to: Thomas B. Donovan
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/17/2016
Date terminated:  06/08/2016
Debtor dismissed:  03/15/2016
341 meeting:  03/24/2016

Debtor

Mayan Properties Inc

9625 Sylmar Ave #15
Panorama, CA 91402
LOS ANGELES-CA
Tax ID / EIN: 46-4008573

represented by
Mayan Properties Inc

PRO SE



Trustee

David A Gill (TR)

Danning, Gill, Diamond & Kollitz
1900 Avenue of the Stars, 11th Floor
Los Angeles, CA 90067-4402
(310) 201-2407

 
 
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
06/08/201615Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Vandensteen, Nancy) (Entered: 06/08/2016)
03/17/201613BNC Certificate of Notice - PDF Document. (RE: related document(s) 10 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/17/2016. (Admin.) (Entered: 03/17/2016)
03/17/201612BNC Certificate of Notice (RE: related document(s) 11 ORDER 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 03/17/2016. (Admin.) (Entered: 03/17/2016)
03/15/201611ORDER and notice of dismissal WITH 180-DAY BAR for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 3/15/2016 (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Mayan Properties Inc, 2Meeting (AutoAssign Chapter 7b),Hearing (Bk Motion) Set). (Pennington-Jones, Patricia) (Entered: 03/15/2016)
03/15/201610Order Denying Request for Extension of Time to File Documents (Related Doc # 8) Signed on 3/15/2016 (Pennington-Jones, Patricia) (Entered: 03/15/2016)
03/09/20169Request for courtesy Notice of Electronic Filing (NEF) Filed by Ghidotti, Michelle. (Ghidotti, Michelle) (Entered: 03/09/2016)
03/02/20168Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Mayan Properties Inc (Pennington-Jones, Patricia) (Entered: 03/03/2016)
03/01/20167Non-OppositionNotice of Non-Opposition with Proof of ServiceFiled by Trustee David A Gill (TR). (Gill (TR), David) (Entered: 03/01/2016)
02/25/20166Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 23122 Yvette Lane, Santa Clarita, CA 91355 . Fee Amount $176, Filed by Creditor Elena Kravets (Tenina, Alla) (Entered: 02/25/2016)
02/19/20165BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Mayan Properties Inc) No. of Notices: 1. Notice Date 02/19/2016. (Admin.) (Entered: 02/19/2016)