Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

M & A Enterprises, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk16133
TYPE / CHAPTER
Voluntary / 7

Filed

5-29-18

Updated

9-13-23

Last Checked

7-30-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 30, 2018
Last Entry Filed
Jul 28, 2018

Docket Entries by Quarter

There are 21 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 22, 2018 18 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Convert Filed by Debtor M & A Enterprises, LLC. (Ibarra, Steven) (Entered: 06/22/2018)
Jun 25, 2018 19 Request for courtesy Notice of Electronic Filing (NEF) Filed by Israel, Eric. (Israel, Eric) (Entered: 06/25/2018)
Jun 26, 2018 20 Motion to Amend (related document(s)17 Motion to Convert Case From Chapter 7 to 11. Fee Amount $922) Filed by Debtor M & A Enterprises, LLC (Ibarra, Steven) WARNING: See entry 22 for corrective action. Attorney to re-file using correct event code: Proof of Service. Modified on 6/26/2018 (Lomeli, Lydia R.). (Entered: 06/26/2018)
Jun 26, 2018 21 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Amendment to 18 Filed by Debtor M & A Enterprises, LLC. (Ibarra, Steven) WARNING see entry 23 for corrective action. Attorney to re-file using correct event code: Proof of Service [Modified on 6/26/2018 (Lomeli, Lydia R.). (Entered: 06/26/2018)
Jun 26, 2018 22 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. WARNING: Attorney to re-file using correct event code: Proof of Service. (RE: related document(s)20 Motion to Amend filed by Debtor M & A Enterprises, LLC) (Lomeli, Lydia R.) (Entered: 06/26/2018)
Jun 26, 2018 23 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. WARNING: Attorney to re-file using correct event code: Proof of Service (RE: related document(s)21 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) filed by Debtor M & A Enterprises, LLC) (Lomeli, Lydia R.) (Entered: 06/26/2018)
Jun 26, 2018 24 Proof of service Filed by Debtor M & A Enterprises, LLC (RE: related document(s)17 Motion to Convert Case From Chapter 7 to 11. Fee Amount $922). (Ibarra, Steven) (Entered: 06/26/2018)
Jun 26, 2018 25 Proof of service Filed by Debtor M & A Enterprises, LLC (RE: related document(s)18 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o))). (Ibarra, Steven) (Entered: 06/26/2018)
Jun 26, 2018 26 Response to (related document(s): 8 Motion Motion For Entry Of Order Pursuant To 11 U.S.C. 543(D)(1) Maintaining Receiver Matthew Taylor As Custodian In Possession And Control Of Real Estate Of Debtor And Excusing Custodian From Compliance With 11 U.S.C. Section 543(A) And (B) filed by Interested Party Luis Munoz) -Response of Rosendo Gonzalez, Interim Chapter 7 Trustee, to Motion of Luis Munoz for Order Maintaining Receiver, Matthew Taylor as Custodian in Possession and Control of Real Estate of Debtor and Excusing Custodian from Compliance with 11 U.S.C. Sections 543(a) and (b); Declaration of Brad D. Krasnoff and Request for Judicial Notice in Support Thereof; proof of service Filed by Trustee Rosendo Gonzalez (TR) (Krasnoff, Brad) (Entered: 06/26/2018)
Jun 26, 2018 27 Opposition to (related document(s): 11 Notice of motion/application filed by Interested Party Luis Munoz) Motion for Entry of Order Maintaining Receiver Mathew Taylor Filed by Debtor M & A Enterprises, LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B_Part 1 # 3 Exhibit Exhibit B_Part 2 # 4 Exhibit Exhibit C # 5 Exhibit Exhibit D # 6 Exhibit Exhibit E # 7 Proof of Service with List of Creditors) (Ibarra, Steven) (Entered: 06/26/2018)
Show 10 more entries
Jul 5, 2018 38 Amended Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor M & A Enterprises, LLC. (Ibarra, Steven) (Entered: 07/05/2018)
Jul 5, 2018 39 Application to Employ Danning, Gill, Diamond & Kollitz, LLP as general bankruptcy counsel with proof of service Filed by Trustee Rosendo Gonzalez (TR) (Krasnoff, Brad) (Entered: 07/05/2018)
Jul 5, 2018 40 Statement of Disinterestedness for Employment of Professional Person with proof of service Filed by Trustee Rosendo Gonzalez (TR). (Krasnoff, Brad) (Entered: 07/05/2018)
Jul 10, 2018 41 Substitution of attorney Filed by Debtor M & A Enterprises, LLC. (Ibarra, Steven) (Entered: 07/10/2018)
Jul 10, 2018 42 Hearing Held on 7/10/2018 at 10:00 a.m. (RE: related document(s)8 Generic Motion filed by Interested Party Luis Munoz) (Lewis, Litaun) Additional attachment(s) added on 7/10/2018 (Lewis, Litaun). (Entered: 07/10/2018)
Jul 10, 2018 43 Order Re: setting hearing on motion to convert to Chapter [Doc No 17] to be held on August 22, 2018 at 10:00 a.m.; and (2) continuing hearing on motion to maintain the receiver [Doc No 8] from July 10, 2018 at 10:00 a.m. to August 22, 2018 at 10:00 a.m. to take place concurrently with motion to convert to Chapter 11 (BNC-PDF) Signed on 7/10/2018 (RE: related document(s)17 Motion to Convert Case filed by Debtor M & A Enterprises, LLC). (Lewis, Litaun) (Entered: 07/10/2018)
Jul 10, 2018 44 Hearing Set (RE: related document(s)17 Motion to Convert Case filed by Debtor M & A Enterprises, LLC) The Hearing date is set for 8/22/2018 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lewis, Litaun) (Entered: 07/10/2018)
Jul 12, 2018 45 BNC Certificate of Notice - PDF Document. (RE: related document(s)43 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2018. (Admin.) (Entered: 07/12/2018)
Jul 20, 2018 46 Emergency motion -- Emergency Motion For Order Authorizing The Receiver To (A) Operate Business Of Debtor Nunc Pro Tunc To May 29, 2018 As Authorized In The Receivership Order And (B) Use Cash Collateral On An Interim Basis Nunc Pro Tunc To May 29, 2018; Memorandum Of Points And Authorities And Declaration Of Matthew Taylor In Support Thereof, With Proof Of Service Filed by Interested Party Matthew Taylor (Flahaut, M) (Entered: 07/20/2018)
Jul 20, 2018 47 Application shortening time -- Application For Order Setting Hearing On Shortened Notice [LR 9075-1(b)], With Proof Of Service Filed by Interested Party Matthew Taylor (Flahaut, M) (Entered: 07/20/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk16133
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
May 29, 2018
Type
voluntary
Terminated
Apr 30, 2019
Updated
Sep 13, 2023
Last checked
Jul 30, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ann Ector
    East West Bank
    Neram Village
    Neram Village
    Neram Village
    Neram Village, Inc.

    Parties

    Debtor

    M & A Enterprises, LLC
    4200 W 102 Street
    Inglewood, CA 90304
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx5346

    Represented By

    John H Bauer
    Financial Relief Legal Advocates Inc.
    1047 North Antonio Circle
    Orange, CA 92869
    714-319-3446
    Fax : 714-202-5862
    Email: johnbhud@aol.com
    John H Bauer
    56925 Yucca Trail
    #512
    Yucca Valley, CA 92284
    714-319-3446
    Email: johnbhud@aol.com
    Steven Ibarra
    Law Offices of Steven Ibarra
    6518 Greenleaf Ave Ste 28
    Whittier, CA 90601
    562-735-0828
    Fax : 714-582-0948
    Email: sibarra@ibarralaw.com
    TERMINATED: 07/10/2018

    Trustee

    Rosendo Gonzalez (TR)
    Gonzalez & Associates
    530 S. Hewitt Street, Suite 148
    Los Angeles, CA 90013
    (213) 452-0071

    Represented By

    Brad Krasnoff
    1900 Avenue of the Stars
    11th Floor
    Los Angeles, CA 90067
    310-277-0077
    Fax : 310-277-5735
    Email: bkrasnoff@dgdk.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 6, 2023 Body Armor Security, Inc. 7 2:2023bk18104
    Apr 26, 2019 David Beverly Construction Inc. 7 2:2019bk14830
    Mar 29, 2019 David Beverly Construction Inc. 7 2:2019bk13561
    Jan 16, 2019 David Beverly Construction Inc. 7 2:2019bk10438
    Sep 28, 2018 Centinela Valley Endoscopy Center, Inc. 11 2:2018bk21391
    Apr 6, 2018 Ace Medical Transportation LLP 7 2:2018bk13918
    Apr 6, 2018 Ace Medical Transportation LLC 7 2:2018bk13915
    Feb 21, 2017 Premium Logistics, Inc 7 2:17-bk-12020
    Feb 25, 2015 Regional Housing Development Inc 7 2:15-bk-12789
    Sep 27, 2014 Family Christian Cathedral Inc 11 2:14-bk-28428
    Mar 11, 2014 Los Angeles Faith Chapel 11 2:14-bk-14567
    Oct 12, 2013 C-Unit Corporation 7 2:13-bk-34988
    Aug 26, 2013 Priority First Capital Inc. 7 2:13-bk-31378
    Sep 7, 2012 AW Apex International Supply Chain Solutions LLC 11 2:12-bk-40610
    Dec 13, 2011 E. SDSD, INC 11 2:11-bk-60677