California Central Bankruptcy Court

Case number: 2:23-bk-10208 - Plant Based Pizza Boston LLC - California Central Bankruptcy Court

Case Information
Case title
Plant Based Pizza Boston LLC
Chapter
11
Judge
Sheri Bluebond
Filed
01/13/2023
Last Filing
03/06/2023
Asset
Yes
Vol
v
Docket Header

SmBus, DsclsDue, PlnDue, Incomplete, DISMISSED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-10208-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/13/2023
Debtor dismissed:  02/08/2023
341 meeting:  02/21/2023
Deadline for objecting to discharge:  04/24/2023

Debtor

Plant Based Pizza Boston LLC

1009 Abbot Kinney Blvd
Venice, CA 90291
LOS ANGELES-CA
Tax ID / EIN: 84-2157667

represented by
Plant Based Pizza Boston LLC

PRO SE



U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/10/202319Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)16 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/10/2023. (Admin.) (Entered: 02/10/2023)
02/10/202318Docket Text
BNC Certificate of Notice (RE: related document(s)17 Notice of dismissal (BNC)) No. of Notices: 21. Notice Date 02/10/2023. (Admin.) (Entered: 02/10/2023)
02/08/202317Docket Text
Notice of dismissal (BNC) (ME2) (Entered: 02/08/2023)
02/08/202316Docket Text
Order Dismissing Bankruptcy Case Pursuant to Order to Show Cause -
Debtor
Dismissed (BNC-PDF). Signed on 2/8/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Plant Based Pizza Boston LLC, 5 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 7 Order to Show Cause (BNC-PDF), 11 Order setting initial status conference in chapter 11 case (BNC-PDF), 12 Order to Show Cause (BNC-PDF)). (ME2) (Entered: 02/08/2023)
01/31/202315Docket Text
Certificate of Service mailed to debtor (RE: related document(s)11 Order setting initial status conference in chapter 11 case (BNC-PDF), 12 Order to Show Cause (BNC-PDF)). (ME2) (Entered: 01/31/2023)
01/29/202314Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)12 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2023. (Admin.) (Entered: 01/29/2023)
01/29/202313Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)11 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2023. (Admin.) (Entered: 01/29/2023)
01/26/2023Docket Text
Hearing Set (RE: related document(s) 12 Order to Show Cause (BNC-PDF) ) Status Hearing to be held on 03/01/2023 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 01/26/2023)
01/26/2023Docket Text
Hearing Set (RE: related document(s) 11 Order setting initial status conference in chapter 11 case (BNC-PDF) ) Status Hearing to be held on 03/01/2023 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 01/26/2023)
01/26/202312Docket Text
Order to Show Cause re: Dismissal, Conversion or Appointment of A Chapter 11 Trustee for Small Business Debtor's failure to file required documents; OSC Hearing set for: March 1, 2023 @ 10AM; (BNC-PDF) (Related Doc # 1 ) Signed on 1/26/2023 (ME2) (Entered: 01/26/2023)