Case number: 2:24-bk-14407 - Maine Consulting, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Maine Consulting, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    06/03/2024

  • Last Filing

    09/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, Subchapter_V, SmBus, PlnDue, BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-14407-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/03/2024
Debtor dismissed:  07/17/2024
341 meeting:  07/17/2024
Deadline for objecting to discharge:  08/26/2024

Debtor

Maine Consulting, LLC

2023 Empress Ave
South Pasadena, CA 91030
LOS ANGELES-CA
Tax ID / EIN: 81-2958258

represented by
Rhonda Walker

Rhonda Walker
440 E. Huntington Drive
Suite 300
Arcadia, CA 91006
626-577-7322
Fax : 626-628-3210
Email: rwalker_law@yahoo.com

Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

 
 
U.S. Trustee

United States Trustee (LA)

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

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/03/202442Bankruptcy 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. (SS)
08/02/202441Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. 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 2 months. Assets Abandoned (without deducting any secured claims): $920200.00, Assets Exempt: Not Available, Claims Scheduled: $1432000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1432000.00. Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory)
07/19/202440BNC Certificate of Notice - PDF Document. (RE: related document(s)[37] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2024. (Admin.)
07/19/202439BNC Certificate of Notice (RE: related document(s)[38] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 2. Notice Date 07/19/2024. (Admin.)
07/17/202438Notice of dismissal with restriction for against debtor's refiling..Further ordered concurrent with the prohibition of filing a bankruptcy cases for 180 days, Maine Consulting LLC is Permanently prohibited from filing any new chapter 11 case. (BNC) (SS) (Entered: 07/17/2024)
07/17/202437ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case -
Debtor
Dismissed for permanently. (BNC-PDF)Barred Debtor Maine Consulting, LLC starting 7/17/2024 to 12/31/3000 Signed on 7/17/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Maine Consulting, LLC, 8 Hearing Set (Other) (BK Case - BNC Option), 10 Order to Show Cause (BNC-PDF), 11 Hearing Set (Other) (BK Case - BNC Option), 17 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 26 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), 30 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF) filed by U.S. Trustee United States Trustee (LA)). (SS) (Entered: 07/17/2024)
07/17/202436Notice of lodgment of Order Dismissing Case with Prohibitions Against Refiling; Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)10 Order directing debtor to appear and show cause why this case should not be dismissed, with concurrent 180-day and permanent bars against being a debtor in any future bankruptcy case, based upon debtor's history of bankruptcy filings and lack of representation by legal counsel. Hearing is set for July 9, 2024 at 1:00pm, Courtroom 1545 (BNC-PDF) (Related Doc # doc ) Signed on 6/4/2024 (LL)). (Law, Dare) (Entered: 07/17/2024)
07/10/202435Receipt of Photocopies Fee - $2.50 by SM. Receipt Number 22002211. (admin) (Entered: 07/10/2024)
07/10/202434Receipt of Certification Fee - $12.00 by SM. Receipt Number 22002211. (admin) (Entered: 07/10/2024)
07/10/202433Request for a Certified Copy Fee Amount $12. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Maine Consulting, LLC) (BT) (Entered: 07/10/2024)