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

    06/07/2025

  • 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
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.)
06/06/2025451BNC Certificate of Notice - PDF Document. (RE: related document(s)[444] Order of Distribution (BNC-PDF) filed by Other Professional Brownstein Hyatt Farber Schreck, LLP) No. of Notices: 1. Notice Date 06/06/2025. (Admin.)
06/05/2025450Order of Distribution for Moriah Douglas Flahaut (TR), Trustee, Period: to , Fees awarded: $39712.00, Expenses awarded: $2.00; Awarded on 6/5/2025 (BNC-PDF) Signed on 6/5/2025. (WT). The Professional Fee Report has been Modified on 6/5/2025 to reflect the correct fees awarded in the amount of $6,052.00 (refer to order for details). Modified on 6/5/2025 (MB2).
06/05/2025449Order of Distribution for Loeb & Loeb, Debtor's Attorney, Period: to , Fees awarded: $171842.50, Expenses awarded: $374.44; Awarded on 6/5/2025 (BNC-PDF) Signed on 6/5/2025. (WT)
06/05/2025448Order of Distribution for Rose Snyder & Jacobs, Accountant, Period: to , Fees awarded: $6081.60, Expenses awarded: $218.40; Awarded on 6/5/2025 (BNC-PDF) Signed on 6/5/2025. (WT)