Case number: 2:24-bk-10025 - Metavine, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Metavine, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    01/03/2024

  • Last Filing

    11/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-10025-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/03/2024
Debtor dismissed:  09/25/2024
341 meeting:  02/09/2024
Deadline for objecting to discharge:  04/09/2024

Debtor

Metavine, Inc.

440 N. Barranca Ave., #7703
Covina, CA 91723
LOS ANGELES-CA
Tax ID / EIN: 46-3474093
fka
WASP Software Inc.


represented by
Todd M Arnold

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: tma@lnbyg.com

Ron Bender

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyg.com

Levene, Neale, Bender, Yoo & Golubchik LLP

2818 La Cienega Ave.
Los Angeles, CA 90034
310.229.1234
Fax : 310.229.1244

Krikor J Meshefejian

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: kjm@lnbyg.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/25/2024114Notice of dismissal (BNC) (SC2) (Entered: 09/25/2024)
09/25/2024113Order Granting Debtor's Motion For an Order: (1) Dismissing The Debtor's Chapter 11 Case, (2) Authorizing And Directing The Disbursement of The Debtor's Remaining Cash on Hand, And (3) Providing Related Relief (BNC-PDF). Signed on 9/25/2024 (RE: related document(s)103 Dismiss Debtor filed by Debtor Metavine, Inc.). (SC2) (Entered: 09/25/2024)
09/24/2024112Chapter 11 Monthly Operating Report for the Month Ending: 09/24/2024 Filed by Debtor Metavine, Inc.. (Arnold, Todd) (Entered: 09/24/2024)
09/19/2024111Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Debtor Metavine, Inc.. (Arnold, Todd) (Entered: 09/19/2024)
09/18/2024110Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 (Amended) Filed by Debtor Metavine, Inc.. (Arnold, Todd) (Entered: 09/18/2024)
09/18/2024109Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 (Amended) Filed by Debtor Metavine, Inc.. (Arnold, Todd) (Entered: 09/18/2024)
09/12/2024108Reply to (related document(s): 106 Order (Generic) (BNC-PDF)) Debtor's Response To Order To Appear And File Written Explanation Why Chapter 11 Case Should Not Be Dismissed Or Converted To Chapter 7 Filed by Debtor Metavine, Inc. (Arnold, Todd) (Entered: 09/12/2024)
09/08/2024107BNC Certificate of Notice - PDF Document. (RE: related document(s)106 Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 09/08/2024. (Admin.) (Entered: 09/08/2024)
09/06/2024106Order to appear and file written explanation why Chapter 11 case should not be dismissed or converted to Chapter 7; ORDERED that September 26, 2024 at 10:00 a.m a hearing on an order to apear and file written explanation why bankruptcy case should not be dismissed or converted "for additional information refer to image" (BNC-PDF) (Related Doc # 10 ) Signed on 9/6/2024 (TJ) (Entered: 09/06/2024)
09/04/2024105Notice to Pay Court Costs Due Sent To: Todd M Arnold, Total Amount Due $0 . (SC2) (Entered: 09/04/2024)