Case number: 2:23-bk-14168 - Maine Consulting, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Maine Consulting, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    07/03/2023

  • Last Filing

    09/08/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-14168-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  07/03/2023
341 meeting:  07/28/2023
Deadline for filing claims:  09/11/2023
Deadline for filing claims (govt.):  01/02/2024
Deadline for objecting to discharge:  09/26/2023

Debtor

Maine Consulting, LLC

2023 Empress Ave
South Pasadena, CA 91030
LOS ANGELES-CA
Tax ID / EIN: 81-2958258

represented by
Maine Consulting, 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
09/08/202322Bankruptcy 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 Maine Consulting, LLC, [3] Order to Show Cause (BNC-PDF), [4] Order (Generic) (BNC-PDF), [10] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) (SS)
08/11/202321BNC Certificate of Notice - PDF Document. (RE: related document(s)[17] Order Barring Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 08/11/2023. (Admin.)
08/11/202320BNC Certificate of Notice (RE: related document(s)[18] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 2. Notice Date 08/11/2023. (Admin.)
08/09/202319Chapter 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): $1095000.00, 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)
08/09/202318Notice of dismissal with restriction for against debtor's refiling (BNC) (SS)
08/09/202317Order dismissing case with bar to being a debtor in bankruptcy Barring Debtor (BNC-PDF)Barred Debtor Maine Consulting, LLC starting 8/9/2023 to 2/4/2024 Signed on 8/9/2023 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Maine Consulting, LLC). (SS)
07/25/202316Notice of Appearance and Request for Notice by Dane W Exnowski Filed by Creditor Velocity Commercial Capital, LLC. (Exnowski, Dane) (Entered: 07/25/2023)
07/25/202315Notice of Appearance and Request for Notice by Dane W Exnowski Filed by Creditor U.S. Bank Trust Company, National Association, as Trustee for Velocity Commercial Capital Loan Trust 2022-5. (Exnowski, Dane) (Entered: 07/25/2023)
07/21/202314Hearing Set (RE: related document(s)13 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 9/12/2023 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (DG) (Entered: 07/21/2023)
07/21/202313U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. § 1112(b); Or Direct The Appointment Of A Chapter 11 Trustee; Declaration Of Bankruptcy Auditor Jenna Hunter In Support Thereof Filed by U.S. Trustee United States Trustee (LA). (Goldenberg, Nancy) (Entered: 07/21/2023)