Case number: 2:20-bk-16362 - 1116 Maple Street, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    1116 Maple Street, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    07/14/2020

  • Last Filing

    11/28/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CLOSED, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-16362-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/14/2020
Date terminated:  11/28/2022
Debtor dismissed:  11/15/2022
341 meeting:  08/17/2020
Deadline for objecting to discharge:  10/16/2020

Debtor

1116 Maple Street, LLC

2167 Rimcrest Drive
Glendale, CA 91207
LOS ANGELES-CA
Tax ID / EIN: 26-0038183

represented by
Ori S Blumenfeld

Margulies Faith LLP
16030 Ventura Blvd.
Suite 470
Encino, CA 91436
(818) 705-2777
Fax : (818) 705-3777
Email: oblumenfeld@laklawyers.com

Jeremy Faith

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Jeremy@MarguliesFaithlaw.com

Anna Landa

Margulies Faith, LLP
16030 Ventura Blvd., Suite 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Anna@MarguliesFaithlaw.com

Monserrat Morales

Margulies Faith LLP
16030 Ventura Boulevard
Suite 470
Encino, CA 91436
(818) 705-2777
Fax : (818) 705-3777
Email: Monsi@MarguliesFaithLaw.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/28/2022293Bankruptcy 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. (SF) (Entered: 11/28/2022)
11/17/2022292BNC Certificate of Notice - PDF Document. (RE: related document(s)288 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 11/17/2022. (Admin.) (Entered: 11/17/2022)
11/17/2022291BNC Certificate of Notice (RE: related document(s)289 Notice of dismissal (BNC)) No. of Notices: 29. Notice Date 11/17/2022. (Admin.) (Entered: 11/17/2022)
11/16/2022290BNC Certificate of Notice (RE: related document(s)287 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 11/16/2022. (Admin.) (Entered: 11/16/2022)
11/15/2022289Notice of dismissal (BNC) (SF) (Entered: 11/15/2022)
11/15/2022288Order Granting Motion to Dismiss Case BNC-PDF). (Related Doc # 282) Signed on 11/15/2022. (SF) (Entered: 11/15/2022)
11/14/2022287Notice to Pay Court Costs Due Sent To: Jeremy Faith Esq., Total Amount Due $700 . (SF) (Entered: 11/14/2022)
10/20/2022286Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by Debtor 1116 Maple Street, LLC. (Attachments: # 1 Monthly Operating Report Attachments) (Landa, Anna) (Entered: 10/20/2022)
10/05/2022285Proof of service Amended Proof of Service Re: Motion for Order Authorizing Dismissal of the Bankruptcy Case Pursuant to 11 U.S.C. Section 1112(b)(1) Filed by Debtor 1116 Maple Street, LLC (RE: related document(s)282 Motion to Dismiss Debtor Motion for Order Authorizing Dismissal of the Bankruptcy Case Pursuant to 11 U.S.C. Section 1112(b)(1)). (Faith, Jeremy) (Entered: 10/05/2022)
10/05/2022284Hearing Set (RE: related document(s)282 Dismiss Debtor filed by Debtor 1116 Maple Street, LLC) The Hearing date is set for 10/25/2022 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 10/05/2022)