Case number: 2:23-bk-15583 - Mega Sunset, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-15583-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/29/2023
Debtor dismissed:  04/11/2024
341 meeting:  09/27/2023
Deadline for objecting to discharge:  11/27/2023

Debtor

Mega Sunset, LLC

1313 Lavetta Terrace
Los Angeles, CA 90026
LOS ANGELES-CA
Tax ID / EIN: 46-4343305

represented by
Raymond H. Aver

Law Offices of Raymond H. Aver
A Professional Corporation
10801 National Boulevard, Suite 100
Los Angeles, CA 90064
(310) 571-3511
Fax : (310) 473-3512
Email: ray@averlaw.com

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
05/01/202494Transcript regarding Hearing Held 04/22/24 RE: HRG RE: MOTION TO VACATE ORDER DISMISSING CHAPTER 11 CASE. Remote electronic access to the transcript is restricted until 07/30/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 5/8/2024. Redaction Request Due By 05/22/2024. Redacted Transcript Submission Due By 06/3/2024. Transcript access will be restricted through 07/30/2024. (Steinhauer, Holly)
04/25/202493Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-NB-17. RE Hearing Date: 04/22/24, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Telephone number (310)410-4151.] (RE: related document(s)[92] Transcript Order Form (Public Request) filed by Creditor MBM Acquisitions, Inc., Creditor Yair Ben Moshe) (DG)
04/25/202492Transcript Order Form, regarding Hearing Date 04/22/2024 Filed by Creditors MBM Acquisitions, Inc., Yair Ben Moshe. (Reiss, Daniel)
04/24/202491BNC Certificate of Notice - PDF Document. (RE: related document(s)[89] ORDER vacating an order (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2024. (Admin.)
04/24/202490BNC Certificate of Notice - PDF Document. (RE: related document(s)[88] ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2024. (Admin.)
04/22/202489Order denying motion to vacate/alter "Order dismissing case on the court's status conference (BNC-PDF) (Related Doc # [76]) Signed on 4/22/2024 (SS)
04/22/202488Order Denying application for order setting hearing on shortened time. (BNC-PDF) (Related Doc # [77]) Signed on 4/22/2024 (SS)
04/22/202487Notice of lodgment Filed by Creditors MBM Acquisitions, Inc., Yair Ben Moshe (RE: related document(s)[76] Motion to vacate order Dismissing Chapter 11 Case). (Reiss, Daniel)
04/22/202486Notice of lodgment Filed by Creditors MBM Acquisitions, Inc., Yair Ben Moshe (RE: related document(s)[77] Application shortening time for hearing of Motion To Vacate/Alter Order Dismissing Chapter 11 Case). (Reiss, Daniel)
04/20/202485BNC Certificate of Notice - PDF Document. (RE: related document(s)79 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024)