Case number: 2:25-bk-13112 - 1808 MAGINN DR, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    1808 MAGINN DR, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    04/15/2025

  • Last Filing

    07/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-13112-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset

Date filed:  04/15/2025
341 meeting:  05/19/2025
Deadline for objecting to discharge:  07/18/2025

Debtor

1808 MAGINN DR, LLC

1146 North Central Avenue # 340
Glendale, CA 91202
LOS ANGELES-CA
Tax ID / EIN: 33-4603089

represented by
Onyinye N Anyama

Anyama Law Firm, A Professional Corp
18000 Studebaker Road
Suite 325
Cerritos, CA 90703
562-645-4500
Fax : 562-645-4494
Email: onyi@anyamalaw.com

U.S. Trustee

United States Trustee (LA)

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

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

Latest Dockets

Date Filed#Docket Text
07/17/202537Bankruptcy 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. (SF)
07/04/202536BNC Certificate of Notice - PDF Document. (RE: related document(s)[32] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/04/2025. (Admin.)
07/04/202535BNC Certificate of Notice (RE: related document(s)[34] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 6. Notice Date 07/04/2025. (Admin.)
07/02/202534Notice of dismissal with restriction for against debtor's refiling (BNC) (SF)
07/02/202532Order Dismissing Case with 180 day restriction (BNC-PDF). Signed on 7/2/2025 (RE: related document(s)[1] Voluntary Petition (SF)
07/01/202531Notice of lodgment of order dismissing case; bar against refiling Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[5] Order setting initial status conference in chapter 11 case (BNC-PDF)). (Maroko, Ron)
06/19/202530Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor 1808 MAGINN DR, LLC (RE: related document(s)[23] Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Anyama Law Firm, APC / Onyinye N Anyama as Bankruptcy Counsel ). (Anyama, Onyinye)
06/11/202529Notice to Pay Court Costs Due Sent To: Onyinye N Anyama, Total Amount Due $0 . (SF)
06/11/202528Hearing Set (RE: related document(s)[27] Generic Motion filed by Debtor 1808 MAGINN DR, LLC) The Hearing date is set for 7/15/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
06/10/202527Motion Notice of Motion and Motion for Order Dismissing Chapter 11 case Pursuant to 11 U.S.C. § 1112(b); Filed by Debtor 1808 MAGINN DR, LLC (Anyama, Onyinye)