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

    03/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, Incomplete, SmBus



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
341 meeting:  07/14/2025
Deadline for filing claims:  08/21/2025
Deadline for filing claims (govt.):  12/09/2025
Deadline for objecting to discharge:  09/12/2025

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

Trustee

Susan K Seflin (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
818-827-9000

 
 
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
03/23/202681Small Business Monthly Operating Report for Filing Period 2/28/2026 Filed by Debtor MIMOSAS A CALI LIFE LLC. (Goodrich, David)
03/18/202680Hearing Set (RE: related document(s)[78] Application for Compensation filed by Trustee Susan K Seflin (TR)) The Hearing date is set for 4/7/2026 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (LL)
03/17/202679Notice of Hearing on Application for Payment of Final Fees and/or Expenses (with proof of service) Filed by Trustee Susan K Seflin (TR) (RE: related document(s)[78] Application for Compensation Application for Payment of Final Fees and/or Expenses (11 U.S.C. § 330) with proof of service for Susan K Seflin (TR), Trustee, Period: 6/18/2025 to 3/10/2026, Fee: $10,385.00, Expenses: $60.04. Filed by Attorney Susan K Seflin (TR) (Seflin (TR), Susan)). (Seflin (TR), Susan)
03/17/202678Application for Compensation Application for Payment of Final Fees and/or Expenses (11 U.S.C. § 330) with proof of service for Susan K Seflin (TR), Trustee, Period: 6/18/2025 to 3/10/2026, Fee: $10,385.00, Expenses: $60.04. Filed by Attorney Susan K Seflin (TR) (Seflin (TR), Susan)
02/23/202677Monthly Operating Report. Operating Report Number: 8. For the Month Ending 1/31/2026 Filed by Debtor MIMOSAS A CALI LIFE LLC. (Goodrich, David)
01/22/202676Notice to Filer of Correction Made/No Action Required: Other - Incorrect event code used. The correct event code for this document is "Small Business Monthly Operating Report". THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[75] Monthly Operating Report filed by Debtor MIMOSAS A CALI LIFE LLC) (DG)
01/21/202675Monthly Operating Report. Operating Report Number: 7. For the Month Ending 12/31/2025 Filed by Debtor MIMOSAS A CALI LIFE LLC. (Goodrich, David)
12/22/202574Monthly Operating Report. Operating Report Number: 6. For the Month Ending November 30, 2025 Filed by Debtor MIMOSAS A CALI LIFE LLC. (Goodrich, David) (Entered: 12/22/2025)
12/04/202573Hearing Held on 12/02/25 at 1:00 p.m.: Continued to 12/16/25 at 1:00 p.m. (RE: related document(s) 1 Status Conference re: Chapter 11 Case) (DG) (Entered: 12/04/2025)
11/24/202572Monthly Operating Report. Operating Report Number: 5. For the Month Ending October 31, 2025 Filed by Debtor MIMOSAS A CALI LIFE LLC. (Goodrich, David)