Metropolitan Theatres Corporation
11
Barry Russell
02/29/2024
07/31/2025
Yes
v
Subchapter_V |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/31/2025 | 461 | Status report (Post-Confirmation) Filed by Debtor Metropolitan Theatres Corporation (RE: related document(s)[399] Order Confirming Chapter 11 Plan (BNC-PDF)). (Jurich, Lance) |
07/30/2025 | 460 | Notice 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) |
07/15/2025 | 459 | Withdrawal of Claim(s): 12 -2 Filed by Creditor Los angeles county treasurer and tax collector. (Duenas-Rollison, Juana) |
06/23/2025 | 458 | Chapter 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) |
06/07/2025 | 457 | BNC 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.) |
06/07/2025 | 456 | BNC 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.) |
06/07/2025 | 455 | BNC 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.) |
06/07/2025 | 454 | BNC 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.) |
06/07/2025 | 453 | BNC 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.) |
06/07/2025 | 452 | BNC 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.) |