Case number: 2:24-bk-10833 - 20 E Mariposa St LLC - California Central Bankruptcy Court

Case Information
  • Case title

    20 E Mariposa St LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    02/02/2024

  • Last Filing

    02/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, SmBus, DsclsDue, PlnDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-10833-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/02/2024
Date terminated:  02/22/2024
Debtor dismissed:  02/05/2024

Debtor

20 E Mariposa St LLC

9996 Sunset Blvd
Beverly Hills, CA 90210
LOS ANGELES-CA
Tax ID / EIN: 84-1869772

represented by
20 E Mariposa St LLC

PRO SE



U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/22/202411Bankruptcy 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 20 E Mariposa St LLC) (TM) (Entered: 02/22/2024)
02/07/202410BNC Certificate of Notice - PDF Document. (RE: related document(s)7 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 02/07/2024. (Admin.) (Entered: 02/07/2024)
02/07/20249BNC Certificate of Notice (RE: related document(s)8 Notice of dismissal (BNC)) No. of Notices: 3. Notice Date 02/07/2024. (Admin.) (Entered: 02/07/2024)
02/05/20248Notice of dismissal (BNC) (TM) (Entered: 02/05/2024)
02/05/20247Order Dismissing Case (LBR 9011-2) (BNC-PDF) (Related Doc # 6 ) Signed on 2/5/2024 (TM) (Entered: 02/05/2024)
02/05/20246Application to dismiss case under LBR 9011-2 Filed by U.S. Trustee United States Trustee (LA) (Maroko, Ron) (Entered: 02/05/2024)
02/04/20244BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 20 E Mariposa St LLC) No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/04/2024)
02/04/20243BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 20 E Mariposa St LLC) No. of Notices: 1. Notice Date 02/04/2024. (Admin.) (Entered: 02/04/2024)
02/02/20242Receipt of Chapter 11 Filing Fee - $1,738.00 by KC. Receipt Number 22001086. (admin) (Entered: 02/02/2024)
02/02/20241Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 20 E Mariposa St LLC List of Equity Security Holders due 2/16/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/16/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/16/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/16/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/16/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/16/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 2/16/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/16/2024. Statement of Financial Affairs (Form 107 or 207) due 2/16/2024. Corporate Resolution Authorizing Filing of Petition due 2/16/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 2/16/2024. Statement of Related Cases (LBR Form F1015-2) due 2/16/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/16/2024. Incomplete Filings due by 2/16/2024. (KC2) (Entered: 02/02/2024)