Malibu's United, L.L.C
Malibu's United, L.L.C |
Not Assigned - OK and Mark M. Sharf |
Office of the U.S. Trustee/Oak |
4:2023bk41482 |
November 14, 2023 |
U.S. Bankruptcy Court for the Northern District of California |
Charles Novack |
Other |
Docket Report
This docket was last retrieved on January 7, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 26 BNC Certificate of Mailing (RE: related document(s) #25 Order Discharging Subchapter V Trustee). Notice Date 01/07/2024. (Admin.) |
Filing 25 Order Discharging Subchapter V Trustee After Case Dismissal. (RE: related document(s)#23 Ch. 11 Subchapter V Trustee's Report of No Distribution C). (jf) |
Bankruptcy Case Closed. (trw) |
Hearing Held 12/15/2023 at 11:00 AM (RE: related document(s) #9 Order and Notice of Status Conference Chp 11). Minutes: OFF CALENDAR as the case was dismissed on 11/29/2023. (rba) |
Filing 24 BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) #22 Order and Notice of Dismissal for Failure to Comply). Notice Date 12/01/2023. (Admin.) |
Filing 23 Chapter 11 Subchapter V Trustees 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 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $216624.17, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 01/2/2024. (Sharf, Mark) |
Filing 22 Order and Notice of Dismissal for Failure to Comply (RE: related document(s)#6 Notice of Failure to Provide SSN/EIN/List of Creditors). Case Management Action due after 12/13/2023. (bg) |
Filing 21 BNC Certificate of Mailing (RE: related document(s) #13 Order to Show Cause for Dismissal). Notice Date 11/18/2023. (Admin.) |
Filing 20 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #11 Order for Payment of State and Federal Taxes). Notice Date 11/18/2023. (Admin.) |
Filing 19 BNC Certificate of Mailing (RE: related document(s) #9 Order and Notice of Status Conference Chp 11). Notice Date 11/17/2023. (Admin.) |
Filing 18 BNC Certificate of Mailing - Cancellation Notice. (RE: related document(s) #8 Cancellation Notice). Notice Date 11/17/2023. (Admin.) |
Filing 17 BNC Certificate of Mailing (RE: related document(s) #4 Order to File Missing Documents). Notice Date 11/16/2023. (Admin.) |
Filing 16 BNC Certificate of Mailing (RE: related document(s) #5 Notice of Obsolete Forms). Notice Date 11/16/2023. (Admin.) |
Filing 15 BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) #6 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 11/16/2023. (Admin.) |
Filing 14 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #7 Generate 341 Notices). Notice Date 11/16/2023. (Admin.) |
Filing 13 Order to Show Cause Why This Case Should Not Be Dismissed for Debtor's Failure to Obtain Counsel (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Malibu's United, L.L.C). Show Cause by 12/7/2023. (cf) |
Filing 12 Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) |
Filing 11 Order for Payment of State and Federal Taxes (admin) |
Filing 10 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Shine, Phillip) |
Filing 9 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 12/15/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 12/1/2023 (rs) |
Filing 8 Cancellation Notice (RE: related document(s)#5 Notice of Obsolete Forms). (rs) |
Filing 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) |
Filing 6 Notice of Failure to Provide Debtor's Social Security Number, Employer Identification Number, and/or List of Creditors. Social Security Form/EIN/Matrix due by 11/28/2023. (rs) |
Filing 5 Notice of Deficient Filing Regarding Obsolete Forms and Dismissal of Case in Event of Failure to Cure Official Forms due by 11/28/2023. (rs) DEFECTIVE ENTRY: Clerk docketed in error. Modified on 11/14/2023 (rs). |
Filing 4 Order to File Required Documents and Notice of Automatic Dismissal . (rs) |
Filing 3 First Meeting of Creditors with 341(a) meeting to be held on 12/11/2023 at 02:30 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 1/23/2024. (Scheduled Automatic Assignment) |
Filing 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Malibu's United, L.L.C (rs) |
Filing 1 Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Malibu's United, L.L.C . Application to Employ Counsel by Debtor due by 12/14/2023. Order Meeting of Creditors due by 11/21/2023. Chapter 11 Small Business Subchapter V Plan Due by 2/12/2024. (rs) Additional attachment(s) added on 11/14/2023 (rs). |
Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1,738.00 from Malibu's United. Receipt Number 41000059. (admin) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.