Metropolitan Theatres Corporation
11
Barry Russell
02/29/2024
04/24/2025
Yes
v
Subchapter_V |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor Metropolitan Theatres Corporation
8727 West 3rd Street Los Angeles, Ca 90048 LOS ANGELES-CA Tax ID / EIN: 95-1002289 aka MTC aka Arlington Ticket Agency |
represented by |
Lance N Jurich
Loeb & Loeb LLP 10100 Santa Monica Blvd, Ste.2200 Los Angeles, CA 90067-4120 310-282-2000 Fax : 310-919-3897 Email: ljurich@loeb.com |
Trustee Moriah Douglas Flahaut (TR)
555 W. Fifth Street, 48th Floor Los Angeles, CA 90026 213-443-7559 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov David Samuel Shevitz
Office of the United States Trustee 915 Wilshire Blvd. Ste 1850 Los Angeles, CA 90017 213-894-3240 Fax : 213-894-2603 Email: David.S.Shevitz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 411 | Motion NOTICE OF MOTION AND MOTION FOR ENTRY OF AN ORDER ESTABLISHING JUNE 13, 2025 AS THE DEADLINE FOR FILING ADMINISTRATIVE CLAIMS FOR (A) EMPLOYEES AND (B) TAXING AUTHORITIES (with Proof of Service) Filed by Debtor Metropolitan Theatres Corporation (Jurich, Lance) |
04/08/2025 | 410 | Notice of Change of Address with Proof of Service Filed by Other Professional Donlin, Recano & Company, LLC. (Jordan, Lillian) |
04/04/2025 | 409 | Certificate of Service Filed by Other Professional Donlin Recano & Co. Inc. (RE: related document(s)[406] Notice). (Jurich, Lance) |
04/03/2025 | 408 | Notice to Filer of Error and/or Deficient Document Other - Proof of service required. (RE: related document(s)[407] Notice of Change of Address filed by Other Professional Donlin, Recano & Company, LLC) (SM) |
04/03/2025 | 407 | Notice of Change of Address Filed by Other Professional Donlin, Recano & Company, LLC. (Jordan, Lillian) |
04/01/2025 | 406 | Notice of (I) the occurrence of the effective date with respect to the plan; (II) substantial consummation of the plan; (III) bar date for rejection damages claims; (IV) bar date for unapproved professional fee administrative claims; and (V) bar date for administrative rent claims Filed by Debtor Metropolitan Theatres Corporation (RE: related document(s)[382] Modified Chapter 11 Plan (Second) Filed by Debtor Metropolitan Theatres Corporation (RE: related document(s)[289] Modified Chapter 11 Plan Filed by Debtor Metropolitan Theatres Corporation (RE: related document(s)[263] Amended Chapter 11 Plan (subchapter V) Filed by Debtor Metropolitan Theatres Corporation (RE: related document(s)[201] Chapter 11 Plan of Reorganization (subchapter V) Filed by Debtor Metropolitan Theatres Corporation (RE: related document(s)[1] Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Metropolitan Theatres Corporation Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/14/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/14/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/14/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/14/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/14/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/14/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 03/14/2024. Schedule I: Your Income (Form 106I) due 03/14/2024. Schedule J: Your Expenses (Form 106J) due 03/14/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/14/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/14/2024. Statement of Financial Affairs (Form 107 or 207) due 03/14/2024. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/14/2024. Incomplete Filings due by 03/14/2024. Chapter 11 Plan Subchapter V Due by 05/29/2024. (Jurich, Lance) Warning: Case deficiencies corrected. Schedule I, J, Declaration re Individual Schedule do not apply, see docket entry [11] and [12] and [1]. Also Attorney's disclosure of compensation due by 3/14/2024. Modified on 3/1/2024 (SF).).).).)., [399] Order Confirming the Debtor's Second Modified First Amended Chapter 11 Plan (BNC-PDF) (Related Doc # [1]) Signed on 3/21/2025 (SF)). (Jurich, Lance) |
03/31/2025 | 405 | Monthly Operating Report. Operating Report Number: 11. For the Month Ending January 2025 Filed by Debtor Metropolitan Theatres Corporation. (Jurich, Lance) |
03/25/2025 | 403 | Certificate of Service Filed by Other Professional Donlin Recano & Co. Inc. (RE: related document(s)[399] Order Confirming Chapter 11 Plan (BNC-PDF)). (Jurich, Lance) |
03/23/2025 | 402 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[399] Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2025. (Admin.) |
03/23/2025 | 401 | BNC Certificate of Notice (RE: related document(s)[400] Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 1040. Notice Date 03/23/2025. (Admin.) |