Case number: 2:26-bk-10436 - La Mousse Desserts, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    La Mousse Desserts, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    01/19/2026

  • Last Filing

    03/25/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:26-bk-10436-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
No asset

Date filed:  01/19/2026
341 meeting:  02/25/2026

Debtor

La Mousse Desserts, Inc.

18211 South Broadway
Gardena, CA 90248
LOS ANGELES-CA
Tax ID / EIN: 81-5120290

represented by
Leonard Pena

Pena & Soma, APC
1003 Diamond Avenue
Ste 202
South Pasadena, CA 91030
626-396-4000
Fax : 626-498-8875
Email: lpena@penalaw.com

Trustee

Howard M Ehrenberg (TR)

1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
03/25/202612Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
03/25/202611Trustee's Notice of 341(a) Meeting Continued to be held on 4/20/2026 at 11:00 AM at Zoom - Ehrenberg: Meeting ID 533 861 1826, Passcode 7827374051, Phone 1 213 592 2649. Debtor to provide copies of bank statements and cancelled check for on year prior to filing the bankruptcy case to the chapter 7 trustee, debtor to amend schedule D to list all secured debts prior to the continued meeting. (Ehrenberg (TR), Howard)
02/28/202610Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
02/28/20269Trustee's Notice of 341(a) Meeting Continued to be held on 3/24/2026 at 01:30 PM at Zoom - Ehrenberg: Meeting ID 533 861 1826, Passcode 7827374051, Phone 1 213 592 2649. Debtor to file amended schedules to list secured creditors. Please contact the trustee administrator two (2) days prior to the continued meeting date by email to determine if an appearance is necessary. (Ehrenberg (TR), Howard)
02/06/20268Notice of Proposed Abandonment of Property of the Estate Notice Of Trustee's Intention to Abandon Leasehold Interest and Personal Property of the Debtor Located At 18211 South Broadway, Gardena, Ca 90248 Pursuant To 11 U.S.C. § 554 (A), Fed. Rule Bank. Pro. 2002(C) & Local Bankruptcy Rule 6007-1 with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
01/28/20267Notice of Appearance and Request for Notice By Fortra Law by Marina Fineman Filed by Creditor Spotted Dog, LLC. (Fineman, Marina)
01/23/20266Request for special notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar)
01/23/20265Request for special notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar)
01/22/20264BNC Certificate of Notice (RE: related document(s)[3] Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 44. Notice Date 01/22/2026. (Admin.)
01/21/2026Receipt of Voluntary Petition (Chapter 7)( 2:26-bk-10436) [misc,volp7] ( 338.00) Filing Fee. Receipt number A59563437. Fee amount 338.00. (re: Doc[1]) (U.S. Treasury)