Welcome to BusinessBankruptcies.com!

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

MAA Releasing, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk18816
TYPE / CHAPTER
Voluntary / 7

Filed

9-29-20

Updated

9-13-23

Last Checked

10-23-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 30, 2020
Last Entry Filed
Sep 29, 2020

Docket Entries by Quarter

Sep 29, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by MAA Releasing, LLC (Rafatjoo, Hamid). : Warning: See docket entry no 3 for corrective actions. Case deficient for Debtor's physical street address must be provided in addition to any post office box address (Official Form 101 or 201)[LBR10021(a)] due by 10/2/2020. Modified on 9/29/2020 (Ly, Lynn). (Entered: 09/29/2020)
Sep 29, 2020 Receipt of Voluntary Petition (Chapter 7)(2:20-bk-18816) [misc,volp7] ( 335.00) Filing Fee. Receipt number 51803649. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/29/2020)
Sep 29, 2020 2 Meeting of Creditors with 341(a) meeting to be held on 11/02/2020 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Rafatjoo, Hamid) (Entered: 09/29/2020)
Sep 29, 2020 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Case is deficient for: Debtor's physical street address must be provided in addition to any post office box address (Official Form 101 or 201) [LBR10021(a)] (Attorney to refile Voluntary Petition (Pages 1 thru 4) to provide Principal place of business address using event code Addendum to Vol Pet.) due by 10/2/2020. (Ly, Lynn) (Entered: 09/29/2020)
Sep 29, 2020 4 Addendum to voluntary petition Filed by Debtor MAA Releasing, LLC. (Rafatjoo, Hamid) (Entered: 09/29/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk18816
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Sep 29, 2020
Type
voluntary
Terminated
Dec 29, 2020
Updated
Sep 13, 2023
Last checked
Oct 23, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Armenak Kavcioglu, Esq.
    Aviron 1701, LLC
    Aviron 1702, LLC
    Aviron 1704, LLC
    Aviron 1705, LLC
    Aviron 1706, LLC
    Aviron 1801, LLC
    Aviron Capital LLC
    Aviron Capital, LLC
    Aviron Pictures, LLC
    Aviron Releasing LLC
    City of Beverly Hills
    County of Los Angeles
    Deluxe Technicolor Digital Cinema
    Directors Guild of America, Inc. ('DGA')
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MAA Releasing, LLC
    355 S. Grand Avenue
    Suite 1450
    Los Angeles, CA 90071
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6641

    Represented By

    Hamid R Rafatjoo
    Raines Feldman, LLP
    1800 Avenue of the Stars
    12th Floor
    Los Angeles, CA 90067
    310-440-4100
    Email: hrafatjoo@raineslaw.com

    Trustee

    Brad D Krasnoff (TR)
    1901 Avenue of the Stars, Suite 450
    Los Angeles, CA 90067-6006
    (310) 277-0077

    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 #
    Oct 26, 2021 Crestlloyd, LLC 11 2:2021bk18205
    Sep 29, 2020 Aviron 1801, LLC 7 2:2020bk18822
    Sep 29, 2020 Aviron 1706, LLC 7 2:2020bk18821
    Sep 29, 2020 Aviron 1705, LLC 7 2:2020bk18820
    Sep 29, 2020 Aviron 1704, LLC 7 2:2020bk18819
    Sep 29, 2020 Aviron 1702, LLC 7 2:2020bk18818
    Sep 29, 2020 Aviron 1701, LLC 7 2:2020bk18817
    Sep 29, 2020 Aviron Capital, LLC 7 2:2020bk18815
    Sep 29, 2020 Aviron Pictures, LLC 7 2:2020bk18814
    Feb 17, 2019 North-Forty Development LLC 11 4:2019bk40430
    Feb 17, 2019 Double Droptine Ranch LLC 11 4:2019bk40429
    Feb 17, 2019 McKinney Executive Suites at Crescent Parc Develop 11 4:2019bk40428
    Feb 17, 2019 Frisco Wade Crossing Development Partners, LLC 11 4:2019bk40427
    Feb 17, 2019 CFO Management Holdings, LLC 11 4:2019bk40426
    Jan 27, 2014 Ozan Incorporated 11 2:14-bk-11472