Maine Consulting, LLC
11
Neil W. Bason
07/03/2023
09/08/2023
Yes
v
Subchapter_V, SmBus, PlnDue, Incomplete |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/08/2023 | 22 | 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. (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) |
08/11/2023 | 21 | BNC 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.) |
08/11/2023 | 20 | BNC 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.) |
08/09/2023 | 19 | 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): $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) |
08/09/2023 | 18 | Notice of dismissal with restriction for against debtor's refiling (BNC) (SS) |
08/09/2023 | 17 | Order 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) |
07/25/2023 | 16 | Notice of Appearance and Request for Notice by Dane W Exnowski Filed by Creditor Velocity Commercial Capital, LLC. (Exnowski, Dane) (Entered: 07/25/2023) |
07/25/2023 | 15 | Notice 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) |
07/21/2023 | 14 | Hearing 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) |
07/21/2023 | 13 | U.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) |