MKC Food Future LLC
11
Julia W. Brand
04/18/2023
07/12/2023
Yes
v
PlnDue, Subchapter_V, 727OBJ, BARDEBTOR, DISMISSED, CLOSED |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/12/2023 | 19 | Bankruptcy 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) |
05/13/2023 | 18 | BNC 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) |
05/13/2023 | 17 | BNC 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) |
05/11/2023 | 16 | Chapter 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) |
05/11/2023 | 15 | Notice of dismissal with restriction for against debtor's refiling (BNC) (WK) (Entered: 05/11/2023) |
05/11/2023 | 14 | Order 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) |
05/05/2023 | 13 | Brief 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) |
04/30/2023 | 12 | BNC 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) |
04/30/2023 | 11 | BNC 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) |
04/28/2023 | Hearing 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) |