Docket Entries by Day
Nov 14 | 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 | 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 | 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 | 4 | Order to File Required Documents and Notice of Automatic Dismissal . (rs) (Entered: 11/14/2023) | |
Nov 14 | 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 | 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 | 7 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 11/14/2023) | |
Nov 14 | 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 | 8 | Cancellation Notice (RE: related document(s)5 Notice of Obsolete Forms). (rs) (Entered: 11/15/2023) | |
Nov 15 | 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 | 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 | 11 | Order for Payment of State and Federal Taxes (admin) (Entered: 11/15/2023) | |
Nov 16 | 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 | 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 | 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 | 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 | 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. |
Accion Opportunity Fund |
---|
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 |
Guard Insurance Group |
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
Malibu's United, L.L.C
PRO SE
Mark M. Sharf
6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170
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
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jun 26 | ChoyDa, Inc. | 11 | 4:2023bk40753 |
Jun 2 | H & H Investment Group, LLC | 11 | 4:2023bk40642 |
May 8 | ABC Infant Milk, Inc. | 11 | 4:2023bk40528 |
Jan 10 | Church Capital Corporation | 11 | 4:2023bk40021 |
Jun 13, 2022 | NEXTSPORT, INC. | 11 | 4:2022bk40569 |
Mar 15, 2022 | Malibu's Burgers LLC | 11 | 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
![]() |
11 | 1:17-bk-10564 |
Mar 13, 2017 |
Sungevity Development, LLC
![]() |
11 | 1:17-bk-10563 |
Mar 13, 2017 |
Sungevity SD, LLC
![]() |
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 |