MIMOSAS A CALI LIFE LLC
11
Neil W. Bason
06/12/2025
03/23/2026
Yes
v
| Subchapter_V, PlnDue, Incomplete, SmBus |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/23/2026 | 81 | Small Business Monthly Operating Report for Filing Period 2/28/2026 Filed by Debtor MIMOSAS A CALI LIFE LLC. (Goodrich, David) |
| 03/18/2026 | 80 | Hearing 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) |
| 03/17/2026 | 79 | Notice 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) |
| 03/17/2026 | 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) |
| 02/23/2026 | 77 | Monthly Operating Report. Operating Report Number: 8. For the Month Ending 1/31/2026 Filed by Debtor MIMOSAS A CALI LIFE LLC. (Goodrich, David) |
| 01/22/2026 | 76 | Notice 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) |
| 01/21/2026 | 75 | Monthly Operating Report. Operating Report Number: 7. For the Month Ending 12/31/2025 Filed by Debtor MIMOSAS A CALI LIFE LLC. (Goodrich, David) |
| 12/22/2025 | 74 | Monthly 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) |
| 12/04/2025 | 73 | Hearing 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) |
| 11/24/2025 | 72 | Monthly Operating Report. Operating Report Number: 5. For the Month Ending October 31, 2025 Filed by Debtor MIMOSAS A CALI LIFE LLC. (Goodrich, David) |