Case number: 2:23-bk-12298 - MKC Food Future LLC - California Central Bankruptcy Court

Case Information
  • Case title

    MKC Food Future LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    04/18/2023

  • Last Filing

    07/12/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, 727OBJ, BARDEBTOR, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12298-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/18/2023
Date terminated:  07/12/2023
Debtor dismissed:  05/11/2023
341 meeting:  05/17/2023
Deadline for objecting to discharge:  07/17/2023

Debtor

MKC Food Future LLC

1009 Abbot Kinney Blvd
Venice, CA 90291
LOS ANGELES-CA
Tax ID / EIN: 46-5439869
dba
Plant food + wine venice

dba
Plant food and wine venice


represented by
MKC Food Future LLC

PRO SE



Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

 
 
U.S. Trustee

United States Trustee (LA)

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

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/12/202319Bankruptcy 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. (SB2) (Entered: 07/12/2023)
05/13/202318BNC Certificate of Notice - PDF Document. (RE: related document(s)14 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/13/2023. (Admin.) (Entered: 05/13/2023)
05/13/202317BNC Certificate of Notice (RE: related document(s)15 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 18. Notice Date 05/13/2023. (Admin.) (Entered: 05/13/2023)
05/11/202316Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) (Entered: 05/11/2023)
05/11/202315Notice of dismissal with restriction for against debtor's refiling (BNC) (WK) (Entered: 05/11/2023)
05/11/202314Order Dismissing Case with 180-Day Bar (BNC-PDF). Signed on 5/11/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor MKC Food Future LLC, 6 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), Hearing Set (Motion) (BK Case - BNC Option), Hearing Set (Motion) (BK Case - BNC Option)). (WK) (Entered: 05/11/2023)
05/05/202313Brief in Response to the Court's Order to Show Cause; Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)9 Order to Show Cause for Dismissal of Case (BNC-PDF)). (Law, Dare) (Entered: 05/05/2023)
04/30/202312BNC Certificate of Notice - PDF Document. (RE: related document(s)10 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/30/2023. (Admin.) (Entered: 04/30/2023)
04/30/202311BNC Certificate of Notice - PDF Document. (RE: related document(s)9 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/30/2023. (Admin.) (Entered: 04/30/2023)
04/28/2023Hearing Set (RE: related document(s) 10 Order (Generic) (BNC-PDF) ) Hearing to be held on 05/11/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012. The hearing judge is Julia Brand (SB2) (Entered: 04/28/2023)