Case number: 2:25-bk-14956 - MIMOSAS A CALI LIFE LLC - California Central Bankruptcy Court

Case Information
  • Case title

    MIMOSAS A CALI LIFE LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    06/12/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-14956-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset

Date filed:  06/12/2025

Debtor

MIMOSAS A CALI LIFE LLC

10740 Jordan Road
Whittier, CA 90603
LOS ANGELES-CA
Tax ID / EIN: 86-2843302
dba
MIMOSAS

dba
Story Anaheim


represented by
David M Goodrich

Golden Goodrich
3070 Bristol Street
Ste 640
Costa Mesa, CA 92626
714-445-1028
Email: dgoodrich@go2.law

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
06/13/20252Order (1) Setting Conference on Status of Subchapter V Case; (2) Requiring Debtor to Appear at Status Conference and File Report on Status of Subchapter V Case, or Face Possible (A) Conversion of Case to Chapter 7, or (B) Dismissal of Case; (3) Requiring Subchapter V Trustee to Appear at Status Conference and File Report on Status of Trustees Duties; (4) Requiring Compliance with Standards re Employment and Fee Applications; (5) Giving Notice of Probable use of Court-Appointed Expert Witness for Contested Valuation Requests; (6) Mandating Use of Forms for Subchapter V Plan and Pertinent Motions; and (7) Establishing Procedure for Motion for Order Confirming Subchapter V Plan. I ORDER THE FOLLOWING: Debtor must appear at the status conference. Subchapter V Status Conference Date July 17, 2025, at 10:00 Courtroom 1368. IT IS FINALLY ORDERED that failure by the Debtor to comply with any provision of this order may be deemed consent to removal of the debtor-in-possession pursuant to 11 U.S.C. 1185(a) and invocation of 11 U.S.C. 1183(b), dismissal of case, conversion to Chapter 7 or conversion to Chapter 11 not under Subchapter V. See order for further details. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor MIMOSAS A CALI LIFE LLC). Status hearing to be held on 7/17/2025 at 10:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo Initial Status Conference Report Due By 7/3/2025. (SM2) CORRECTION: ENTERED DUE TO CLERICAL ERROR. MATTER NOT SET.CASE REASSIGNED TO JUDGE NEIL BASON. Modified on 6/13/2025 (TJ). (Entered: 06/13/2025)
06/12/2025Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-14956) [misc,volp11] (1738.00) Filing Fee. Receipt number A58543469. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/12/2025)
06/12/20251Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by MIMOSAS A CALI LIFE LLC List of Equity Security Holders due 06/26/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/26/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/26/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/26/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/26/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/26/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/26/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 06/26/2025. Schedule I: Your Income (Form 106I) due 06/26/2025. Schedule J: Your Expenses (Form 106J) due 06/26/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/26/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/26/2025. Statement of Financial Affairs (Form 107 or 207) due 06/26/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 06/26/2025. Corporate Resolution Authorizing Filing of Petition due 06/26/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 06/26/2025. Statement of Related Cases (LBR Form F1015-2) due 06/26/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/26/2025. Incomplete Filings due by 06/26/2025. Chapter 11 Plan Subchapter V Due by 09/10/2025. (Goodrich, David); Warning: Case is also deficiency for Verification of Master Mailing List of Creditors due by 06/26/2025. Deadline terminated Re: Schedule C (Form 106C); Schedule H (Form 106H or 206H); Schedule I (Form 106I); Schedule J (Form 106J); Statement (Form 122B); and Decl Re Sched (Form 106Dec) - Forms not Required. Modified on 6/13/2025 (PP). (Entered: 06/12/2025)