California Central Bankruptcy Court
Chapter 11
Judge:Barry Russell
Case #: 2:24-bk-14492
Case Filed:Jun 05, 2024
Terminated:Jul 01, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Mani. Me INC
2301 E 7th St Ste C104
Los Angeles, CA 90023-1041
Represented By
Mani. Me INC
contact info
Last checked: never
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017


Docket last updated: 9 minutes ago
Monday, July 01, 2024
9 9 court Close Bankruptcy Case Mon 07/01 8:31 AM
Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (SF)
Related: [-]
Saturday, June 08, 2024
8 8 court BNC Certificate of Notice - PDF Document Sat 06/08 9:17 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 06/08/2024. (Admin.)
Related: [-] 3 Order Dismissing Case (BNC-PDF)
7 7 court BNC Certificate of Notice Sat 06/08 9:17 PM
BNC Certificate of Notice Related [+] No. of Notices: 7. Notice Date 06/08/2024. (Admin.)
Related: [-] 4 Notice of dismissal (BNC)
Friday, June 07, 2024
6 6 court BNC Certificate of Notice Fri 06/07 9:20 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 06/07/2024. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Mani. Me INC
5 5 court BNC Certificate of Notice Fri 06/07 9:20 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 06/07/2024. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Mani. Me INC
Thursday, June 06, 2024
4 4 misc Notice of dismissal (BNC) Thu 06/06 1:13 PM
Notice of dismissal (BNC) (NV)
Related: [-]
3 3 order Dismissing Case (BNC-PDF) Thu 06/06 1:12 PM
Order Dismissing Case pursuant to 9011-2(a) - Debtor Dismissed (BNC-PDF). Signed on 6/6/2024 Related [+]. (NV)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Mani. Me INC
Wednesday, June 05, 2024
2 2 court X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired) Wed 06/05 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00 by KC. Receipt Number 22001946. (admin)
Related: [-]
1 1 10 pgs misc Voluntary Petition (Chapter 11) Wed 06/05 4:32 PM
Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Mani. Me INC List of Equity Security Holders due 6/20/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/20/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/20/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/20/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/20/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/20/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 6/20/2024. Statement of Financial Affairs (Form 107 or 207) due 6/20/2024. Corporate Resolution Authorizing Filing of Petition due 6/20/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 6/20/2024. Statement of Related Cases (LBR Form F1015-2) due 6/20/2024. Incomplete Filings due by 6/20/2024. Chapter 11 Plan Subchapter V Due by 9/3/2024.(KC2) Modified on 6/5/2024 (KC2)
Related: [-]