Maine Consulting, LLC
11
Neil W. Bason
06/03/2024
09/03/2024
Yes
v
Repeat-cacb, Subchapter_V, SmBus, PlnDue, BARDEBTOR, RestrictedDISMISSED |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/03/2024 | 42 | 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. (SS) |
08/02/2024 | 41 | Chapter 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) |
07/19/2024 | 40 | BNC 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.) |
07/19/2024 | 39 | BNC 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.) |
07/17/2024 | 38 | Notice 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) |
07/17/2024 | 37 | ORDER 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) |
07/17/2024 | 36 | Notice 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) |
07/10/2024 | 35 | Receipt of Photocopies Fee - $2.50 by SM. Receipt Number 22002211. (admin) (Entered: 07/10/2024) |
07/10/2024 | 34 | Receipt of Certification Fee - $12.00 by SM. Receipt Number 22002211. (admin) (Entered: 07/10/2024) |
07/10/2024 | 33 | Request 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) |