California Central Bankruptcy Court

Case number: 2:22-bk-11910 - Tarina Tarantino Management, LLC - California Central Bankruptcy Court

Case Information
Case title
Tarina Tarantino Management, LLC
Chapter
11
Judge
Barry Russell
Filed
04/05/2022
Last Filing
01/06/2023
Asset
Yes
Vol
v
Docket Header

DsclsDue




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-11910-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  04/05/2022
341 meeting:  05/09/2022
Deadline for objecting to discharge:  07/08/2022

Debtor

Tarina Tarantino Management, LLC

910 S. Broadway, 7th Floor
Los Angeles, CA 90015
LOS ANGELES-CA
Tax ID / EIN: 26-0379408

represented by
David B Golubchik

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Lindsey L Smith

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/06/2023121Docket Text
Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced 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 case is closed. (SF)
12/18/2022120Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[115] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/18/2022. (Admin.)
12/18/2022119Docket Text
BNC Certificate of Notice (RE: related document(s)[116] Notice of dismissal (BNC)) No. of Notices: 20. Notice Date 12/18/2022. (Admin.)
12/16/2022118Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[111] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 12/16/2022. (Admin.)
12/16/2022117Docket Text
Notice to Pay Court Costs Due Sent To: David B Golubchik Esq., Total Amount Due $0 . (SF)
12/16/2022116Docket Text
Notice of dismissal (BNC) (SF)
12/16/2022115Docket Text
Order Dismissing Case (BNC-PDF). Signed on 12/16/2022 (RE: related document(s) [102](SF)
12/15/2022114Docket Text
Declaration re: - Supplemental Declaration of David B. Golubchik Re: Payment of Claims in Support of Motion for Order to Pay Claims and Dismiss Bankruptcy Case - Filed by Debtor Tarina Tarantino Management, LLC (RE: related document(s)[113] Declaration). (Golubchik, David)
12/15/2022113Docket Text
Declaration re: - Declaration of David B. Golubchik Re: Payment of Claims in Support of Motion for Order to Pay Claims and Dismiss Bankruptcy Case - Filed by Debtor Tarina Tarantino Management, LLC (RE: related document(s)[102] Motion to Dismiss Debtor / Motion For Order To Pay Claims And Dismiss Bankruptcy Case; Memorandum Of Points And Authorities; Declarations Of Alfonso Campos And David B. Golubchik In Support Thereof). (Golubchik, David)
12/14/2022112Docket Text
Notice to Pay Court Costs Due Sent To: David B Golubchik, Esq. Total Amount Due $0 . (SF)