Case number: 2:24-bk-11569 - Metropolitan Theatres Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Metropolitan Theatres Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    02/29/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-11569-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  02/29/2024
341 meeting:  04/04/2024
Deadline for filing claims:  05/09/2024
Deadline for filing claims (govt.):  08/27/2024
Deadline for objecting to discharge:  05/31/2024

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

Latest Dockets

Date Filed#Docket Text
04/24/2025411Motion 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)
04/08/2025410Notice of Change of Address with Proof of Service Filed by Other Professional Donlin, Recano & Company, LLC. (Jordan, Lillian)
04/04/2025409Certificate of Service Filed by Other Professional Donlin Recano & Co. Inc. (RE: related document(s)[406] Notice). (Jurich, Lance)
04/03/2025408Notice 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)
04/03/2025407Notice of Change of Address Filed by Other Professional Donlin, Recano & Company, LLC. (Jordan, Lillian)
04/01/2025406Notice 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)
03/31/2025405Monthly Operating Report. Operating Report Number: 11. For the Month Ending January 2025 Filed by Debtor Metropolitan Theatres Corporation. (Jurich, Lance)
03/25/2025403Certificate of Service Filed by Other Professional Donlin Recano & Co. Inc. (RE: related document(s)[399] Order Confirming Chapter 11 Plan (BNC-PDF)). (Jurich, Lance)
03/23/2025402BNC 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.)
03/23/2025401BNC 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.)