20 E Mariposa St LLC
11
Sandra R. Klein
02/02/2024
02/22/2024
Yes
v
CLOSED, SmBus, DsclsDue, PlnDue, Incomplete, DISMISSED |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/22/2024 | 11 | 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 20 E Mariposa St LLC) (TM) (Entered: 02/22/2024) |
02/07/2024 | 10 | BNC 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) |
02/07/2024 | 9 | BNC 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) |
02/05/2024 | 8 | Notice of dismissal (BNC) (TM) (Entered: 02/05/2024) |
02/05/2024 | 7 | Order Dismissing Case (LBR 9011-2) (BNC-PDF) (Related Doc # 6 ) Signed on 2/5/2024 (TM) (Entered: 02/05/2024) |
02/05/2024 | 6 | Application to dismiss case under LBR 9011-2 Filed by U.S. Trustee United States Trustee (LA) (Maroko, Ron) (Entered: 02/05/2024) |
02/04/2024 | 4 | BNC 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) |
02/04/2024 | 3 | BNC 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) |
02/02/2024 | 2 | Receipt of Chapter 11 Filing Fee - $1,738.00 by KC. Receipt Number 22001086. (admin) (Entered: 02/02/2024) |
02/02/2024 | 1 | Chapter 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) |