Welcome to BusinessBankruptcies.com!

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

Malibu's United, L.L.C

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk41482
TYPE / CHAPTER
Voluntary / 11V

Filed

11-14-23

Updated

1-7-24

Last Checked

12-8-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2023
Last Entry Filed
Nov 18, 2023

Docket Entries by Week of Year

Nov 14, 2023 1 Petition 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). (Entered: 11/14/2023)
Nov 14, 2023 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) (Entered: 11/14/2023)
Nov 14, 2023 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) (Entered: 11/14/2023)
Nov 14, 2023 4 Order to File Required Documents and Notice of Automatic Dismissal . (rs) (Entered: 11/14/2023)
Nov 14, 2023 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). (Entered: 11/14/2023)
Nov 14, 2023 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) (Entered: 11/14/2023)
Nov 14, 2023 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 11/14/2023)
Nov 14, 2023 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1,738.00 from Malibu's United. Receipt Number 41000059. (admin) (Entered: 11/14/2023)
Nov 15, 2023 8 Cancellation Notice (RE: related document(s)5 Notice of Obsolete Forms). (rs) (Entered: 11/15/2023)
Nov 15, 2023 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) (Entered: 11/15/2023)
Nov 15, 2023 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) (Entered: 11/15/2023)
Nov 15, 2023 11 Order for Payment of State and Federal Taxes (admin) (Entered: 11/15/2023)
Nov 16, 2023 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) (Entered: 11/16/2023)
Nov 16, 2023 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) (Entered: 11/16/2023)
Nov 16, 2023 14 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 11/16/2023. (Admin.) (Entered: 11/16/2023)
Nov 16, 2023 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.) (Entered: 11/16/2023)
Nov 16, 2023 16 BNC Certificate of Mailing (RE: related document(s) 5 Notice of Obsolete Forms). Notice Date 11/16/2023. (Admin.) (Entered: 11/16/2023)

There are 5 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 Northern Bankruptcy Court
Case number
4:2023bk41482
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11V
Filed
Nov 14, 2023
Type
voluntary
Terminated
Jan 5, 2024
Updated
Jan 7, 2024
Last checked
Dec 8, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accion Opportunity Fund
    Accion Opportunity Fund Community Development
    ADT Inc.
    Alameda County Environmental Health
    Apelles, LLC
    Business Tax Office City of Oakland
    California Department of Food and Agriculture
    California Department of Tax and Fee
    Cintas Corporation
    Comcast Corporation
    Department of the Treasury
    East Bay Municipal Utility District
    Employment Development Department
    Feed the Hunger Fund
    GB Collects LLC
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Malibu's United, L.L.C
    435 Buena Vista Ave, Apt 110
    Alameda, CA 94501
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2713
    dba Malibu's Burgers

    Represented By

    Malibu's United, L.L.C
    PRO SE

    Trustee

    Mark M. Sharf
    6080 Center Dr., #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Phillip John Shine
    DOJ-Ust
    450 Golden Gate Avenue, 5th Floor
    Suite #05-0153
    San Francisco, CA 94102
    415-705-3333
    Fax : 415-705-3379
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 Malibu's United, L.L.C 7 4:2023bk41631
    Jun 26, 2023 ChoyDa, Inc. 11V 4:2023bk40753
    Jun 2, 2023 H & H Investment Group, LLC 11V 4:2023bk40642
    May 8, 2023 ABC Infant Milk, Inc. 11V 4:2023bk40528
    Jan 10, 2023 Church Capital Corporation 11V 4:2023bk40021
    Mar 15, 2022 Malibu's Burgers LLC 11V 4:2022bk40234
    Dec 31, 2019 PHILLIPS HOSPITALITY, INC - HOME OF CHICKEN AND WA 7 4:2019bk42909
    Nov 30, 2018 Embarcadero Cove Enterprises LLC 7 4:2018bk42821
    Aug 22, 2018 Repower America, Inc. 7 4:2018bk41942
    May 17, 2017 A Bauer Repair, Inc. 7 4:17-bk-41307
    Mar 13, 2017 Sungevity International Holdings, LLC parent case 11 1:17-bk-10564
    Mar 13, 2017 Sungevity Development, LLC parent case 11 1:17-bk-10563
    Mar 13, 2017 Sungevity SD, LLC parent case 11 1:17-bk-10562
    Mar 13, 2017 Sungevity, Inc. 11 1:17-bk-10561
    Mar 1, 2013 Japanese and European Motor Company, Inc. 7 4:13-bk-41222