Case number: 2:20-bk-13906 - Mirabux, Inc - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus, DEFER, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-13906-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/24/2020
Date terminated:  09/30/2021
Debtor dismissed:  02/04/2021
341 meeting:  06/26/2020
Deadline for objecting to discharge:  07/28/2020

Debtor

Mirabux, Inc

500 N. Via Val Verde
Montebello, CA 90640-2358
LOS ANGELES-CA
Tax ID / EIN: 46-5424196

represented by
Mirabux, Inc

PRO SE

Anerio V Altman

Lake Forest Bankruptcy
PO Box 515381 #97627
Los Angeles, CA 90051-6681
949-218-2002
Fax : 949-218-2002
Email: LakeForestBankruptcy@jubileebk.net
TERMINATED: 01/11/2021

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
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
09/30/2021217Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mirabux, Inc, Set Case Commencement Deficiency Deadlines (ccdn), 12 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 58 Status report filed by Debtor Mirabux, Inc, 62 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), 84 Chapter 11 Plan filed by Debtor Mirabux, Inc, 87 Notice of Hearing filed by Debtor Mirabux, Inc, 94 Generic Motion filed by Debtor Mirabux, Inc, 131 Objection to Confirmation of the Plan filed by Creditor Oracle America, Inc., 155 Notice of Lodgment filed by Debtor Mirabux, Inc, 162 Motion for Relief from Stay - Personal Property filed by Interested Party Department of Navy, Interested Party U.S. Marine Corps, Interested Party Miramar Marine Corps Community Services, 174 Motion for Relief from Stay - Personal Property filed by Creditor All Day Real Estate, LLC, 197 Motion for Relief from Stay - Personal Property filed by Creditor Bank of Hope) (Johnson, Tina R.) Modified on 6/15/2023 (LF2). (Entered: 09/30/2021)
09/04/2021216BNC Certificate of Notice - PDF Document. (RE: related document(s)215 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/04/2021. (Admin.) (Entered: 09/04/2021)
09/02/2021215Order dismissing motion to approve compromise; ORDERED that the Debtor's motion(s) to approve compromise is DISMISSED "for additional information refer to image" (BNC-PDF) (Related Doc # [124],[127]) Signed on 9/2/2021. (Johnson, Tina R.)
08/27/2021214Notice of lodgment Filed by Debtor Mirabux, Inc (RE: related document(s)[124] Motion to Approve Compromise Under Rule 9019 Filed by Debtor Mirabux, Inc (Attachments: # 1 Exhibit Part 2 # 2 Exhibit Part 3 # 3 Exhibit Part 4 # 4 Exhibit Part 5), [127] Amended Motion (related document(s): [124] Motion to Approve Compromise Under Rule 9019 filed by Debtor Mirabux, Inc) Filed by Debtor Mirabux, Inc (Attachments: # 1 Exhibit Part 2 # 2 Exhibit Part 3 # 3 Exhibit Part 4 # 4 Exhibit Part 5)). (Altman, Anerio)
03/25/2021213Notice to Filer of Error and/or Deficient Document CORRECTION: Pending motion(s) on the docket. Failure to comply with LBR 9021-1. THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE MOTION(S) IMMEDIATELY. (RE: related document(s)[124] Motion to Approve Compromise Under Rule 9019 filed by Debtor Mirabux, Inc, [127] Amended Motion filed by Debtor Mirabux, Inc) (Johnson, Tina R.)
03/16/2021212Chapter 11 Subchapter V Trustee's Final Report and Account Filed by Trustee Mark M Sharf (TR). (Sharf (TR), Mark)
02/11/2021211BNC Certificate of Notice (RE: related document(s)[210] Notice of dismissal (BNC)) No. of Notices: 41. Notice Date 02/11/2021. (Admin.)
02/09/2021210Notice of dismissal (BNC) (Carranza, Shemainee)
02/07/2021209BNC Certificate of Notice - PDF Document. (RE: related document(s)[207] Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/07/2021. (Admin.)
02/06/2021208BNC Certificate of Notice - PDF Document. (RE: related document(s)[205] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/06/2021. (Admin.)