Case number: 2:24-bk-11569 - Metropolitan Theatres Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Metropolitan Theatres Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    02/29/2024

  • Last Filing

    07/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-11569-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  02/29/2024
341 meeting:  04/04/2024
Deadline for filing claims:  05/09/2024
Deadline for filing claims (govt.):  08/27/2024
Deadline for objecting to discharge:  05/31/2024

Debtor

Metropolitan Theatres Corporation

8727 West 3rd Street
Los Angeles, Ca 90048
LOS ANGELES-CA
Tax ID / EIN: 95-1002289
aka
MTC

aka
Arlington Ticket Agency


represented by
Lance N Jurich

Loeb & Loeb LLP
10100 Santa Monica Blvd, Ste.2200
Los Angeles, CA 90067-4120
310-282-2000
Fax : 310-919-3897
Email: ljurich@loeb.com

Trustee

Moriah Douglas Flahaut (TR)

555 W. Fifth Street, 48th Floor
Los Angeles, CA 90026
213-443-7559

 
 
U.S. Trustee

United States Trustee (LA)

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

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Ron Maroko

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

David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/31/2025461Status report (Post-Confirmation) Filed by Debtor Metropolitan Theatres Corporation (RE: related document(s)[399] Order Confirming Chapter 11 Plan (BNC-PDF)). (Jurich, Lance)
07/30/2025460Notice of Substantial Consummation with Certificate of Service Filed by Debtor Metropolitan Theatres Corporation (RE: related document(s)[263] Amended Chapter 11 Plan (subchapter V) Filed by Debtor Metropolitan Theatres Corporation (RE: related document(s)[201] Chapter 11 Plan of Reorganization (subchapter V) Filed by Debtor Metropolitan Theatres Corporation (RE: related document(s)[1] Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Metropolitan Theatres Corporation Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/14/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/14/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/14/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/14/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/14/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/14/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 03/14/2024. Schedule I: Your Income (Form 106I) due 03/14/2024. Schedule J: Your Expenses (Form 106J) due 03/14/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/14/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/14/2024. Statement of Financial Affairs (Form 107 or 207) due 03/14/2024. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/14/2024. Incomplete Filings due by 03/14/2024. Chapter 11 Plan Subchapter V Due by 05/29/2024. (Jurich, Lance) Warning: Case deficiencies corrected. Schedule I, J, Declaration re Individual Schedule do not apply, see docket entry [11] and [12] and [1]. Also Attorney's disclosure of compensation due by 3/14/2024. Modified on 3/1/2024 (SF).).).). (Jurich, Lance)
07/15/2025459Withdrawal of Claim(s): 12 -2 Filed by Creditor Los angeles county treasurer and tax collector. (Duenas-Rollison, Juana)
06/23/2025458Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $39712. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 16 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah)
06/07/2025457BNC Certificate of Notice - PDF Document. (RE: related document(s)[450] Order of Distribution (BNC-PDF) filed by Trustee Moriah Douglas Flahaut (TR)) No. of Notices: 1. Notice Date 06/07/2025. (Admin.)
06/07/2025456BNC Certificate of Notice - PDF Document. (RE: related document(s)[449] Order of Distribution (BNC-PDF) filed by Attorney Loeb & Loeb) No. of Notices: 1. Notice Date 06/07/2025. (Admin.)
06/07/2025455BNC Certificate of Notice - PDF Document. (RE: related document(s)[448] Order of Distribution (BNC-PDF) filed by Accountant Rose Snyder & Jacobs) No. of Notices: 1. Notice Date 06/07/2025. (Admin.)
06/07/2025454BNC Certificate of Notice - PDF Document. (RE: related document(s)[447] Order of Distribution (BNC-PDF) filed by Special Counsel Reicker peau) No. of Notices: 1. Notice Date 06/07/2025. (Admin.)
06/07/2025453BNC Certificate of Notice - PDF Document. (RE: related document(s)[446] Order of Distribution (BNC-PDF) filed by Consultant A&G Realty Partners) No. of Notices: 1. Notice Date 06/07/2025. (Admin.)
06/07/2025452BNC Certificate of Notice - PDF Document. (RE: related document(s)[445] Order of Distribution (BNC-PDF) filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC) No. of Notices: 1. Notice Date 06/07/2025. (Admin.)