Case number: 2:26-bk-11730 - Maie JT and KT Development LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Maie JT and KT Development LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    02/25/2026

  • Last Filing

    03/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Incomplete, Subchapter_V, SmBus, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:26-bk-11730-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/25/2026
Debtor dismissed:  03/03/2026

Debtor

Maie JT and KT Development LLC

300 West Valley Blvd
Los Angeles, CA 91803
LOS ANGELES-CA
Tax ID / EIN: 81-3726319

represented by
Marc Applbaum

Midway Law Firm APC
4275 Executive Square
Ste 200
La Jolla, CA 92037
760-484-1203
Email: bobby@midwaylawfirm.com

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234

 
 
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
03/05/202617BNC Certificate of Notice (RE: related document(s)15 ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Doc Within 72 Hrs(BNC)) No. of Notices: 1. Notice Date 03/05/2026. (Admin.) (Entered: 03/05/2026)
03/04/202616Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee John-Patrick McGinnis Fritz (TR). (Fritz (TR), John-Patrick) (Entered: 03/04/2026)
03/03/202615ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Documents Within 72 Hours -
Debtor
Dismissed.(BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Maie JT and KT Development LLC, 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC), Set Case Commencement Deficiency Deadlines (ccdn)) (LL2) (Entered: 03/03/2026)
03/01/202614BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Maie JT and KT Development LLC) No. of Notices: 1. Notice Date 03/01/2026. (Admin.) (Entered: 03/01/2026)
03/01/202613BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Maie JT and KT Development LLC) No. of Notices: 1. Notice Date 03/01/2026. (Admin.) (Entered: 03/01/2026)
02/28/202612BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 02/28/2026. (Admin.) (Entered: 02/28/2026)
02/28/202611BNC Certificate of Notice (RE: related document(s)5 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 02/28/2026. (Admin.) (Entered: 02/28/2026)
02/28/202610BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 02/28/2026. (Admin.) (Entered: 02/28/2026)
02/27/20269Request for courtesy Notice of Electronic Filing (NEF) Filed by Nahmias, Alan. (Nahmias, Alan) (Entered: 02/27/2026)
02/27/20268Request for courtesy Notice of Electronic Filing (NEF) Filed by Steele, John. (Steele, John) (Entered: 02/27/2026)