Case number: 2:25-bk-16684 - Cubcoats Acquisition Vehicle LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Cubcoats Acquisition Vehicle LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    08/01/2025

  • Last Filing

    01/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-16684-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  08/01/2025
341 meeting:  08/18/2025
Deadline for filing claims:  10/10/2025
Deadline for filing claims (govt.):  01/28/2026
Deadline for objecting to discharge:  10/17/2025

Debtor

Cubcoats Acquisition Vehicle LLC

6565 SUNSET BLVD. #411
Los Angeles, CA 90028
LOS ANGELES-CA
Tax ID / EIN: 88-3536833

represented by
Giovanni Orantes

Orantes Law Firm PC
3435 Wilshire Blvd 27th Floor
Los Angeles, CA 90010
888-619-8222
Fax : 877-789-5776
Email: go@gobklaw.com

Trustee

Moriah Douglas Flahaut (TR)

Echo Park Legal, APC
2210 Sunset Blvd. #301
Los Angeles, CA 90026
310-709-0658

 
 
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
01/24/202682BNC Certificate of Notice - PDF Document. (RE: related document(s)[79] Order on Motion For Relief From Stay (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2026. (Admin.)
01/24/202681BNC Certificate of Notice - PDF Document. (RE: related document(s)[77] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2026. (Admin.)
01/24/202680BNC Certificate of Notice (RE: related document(s)[78] Notice of dismissal (BNC)) No. of Notices: 22. Notice Date 01/24/2026. (Admin.)
01/22/202679Order Granting Motion For Relief From Stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # [48]) Signed on 1/22/2026. (DG)
01/21/202678Notice of dismissal (BNC) (DG)
01/21/202677Order on Motion to Dismiss Bankruptcy Case (BNC-PDF) (Related Doc # [49]) Signed on 1/21/2026 (DG)
01/13/202676Notice of lodgment Filed by Creditor Catalyst Loanout, Inc. (RE: related document(s)[49] Motion to Dismiss Bankruptcy Case Filed by Creditor Catalyst Loanout, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Notice of Motion and Hearing)). (Attachments: # (1) Proposed Order) (Patrick, Kathleen)
01/13/202675Notice of lodgment Filed by Creditor Catalyst Loanout, Inc. (RE: related document(s)[48] Motion for Relief from Stay . Fee Amount $199, Filed by Creditor Catalyst Loanout, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Declaration # 9 Proposed Order)). (Attachments: # (1) Proposed Order) (Patrick, Kathleen)
01/09/202674BNC Certificate of Notice - PDF Document. (RE: related document(s)[69] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 01/09/2026. (Admin.)
01/09/202673BNC Certificate of Notice - PDF Document. (RE: related document(s)[68] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 01/09/2026. (Admin.)