Metavine, Inc.
11
Vincent P. Zurzolo
01/03/2024
11/08/2024
Yes
v
DsclsDue, PlnDue, DISMISSED |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/25/2024 | 114 | Notice of dismissal (BNC) (SC2) (Entered: 09/25/2024) |
09/25/2024 | 113 | Order 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) |
09/24/2024 | 112 | Chapter 11 Monthly Operating Report for the Month Ending: 09/24/2024 Filed by Debtor Metavine, Inc.. (Arnold, Todd) (Entered: 09/24/2024) |
09/19/2024 | 111 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Debtor Metavine, Inc.. (Arnold, Todd) (Entered: 09/19/2024) |
09/18/2024 | 110 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 (Amended) Filed by Debtor Metavine, Inc.. (Arnold, Todd) (Entered: 09/18/2024) |
09/18/2024 | 109 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 (Amended) Filed by Debtor Metavine, Inc.. (Arnold, Todd) (Entered: 09/18/2024) |
09/12/2024 | 108 | Reply 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) |
09/08/2024 | 107 | BNC 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) |
09/06/2024 | 106 | Order 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) |
09/04/2024 | 105 | Notice to Pay Court Costs Due Sent To: Todd M Arnold, Total Amount Due $0 . (SC2) (Entered: 09/04/2024) |