Case number: 2:25-bk-13112 - 1808 MAGINN DR, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    1808 MAGINN DR, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    04/15/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-13112-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset

Date filed:  04/15/2025
341 meeting:  05/19/2025
Deadline for objecting to discharge:  07/18/2025

Debtor

1808 MAGINN DR, LLC

1146 North Central Avenue # 340
Glendale, CA 91202
LOS ANGELES-CA
Tax ID / EIN: 33-4603089

represented by
Onyinye N Anyama

Anyama Law Firm, A Professional Corp
18000 Studebaker Road
Suite 325
Cerritos, CA 90703
562-645-4500
Fax : 562-645-4494
Email: onyi@anyamalaw.com

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: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/28/202518Corporate resolution authorizing filing of petitions Filed by Debtor 1808 MAGINN DR, LLC. (Anyama, Onyinye)
04/28/202517Addendum to voluntary petition Filed by Debtor 1808 MAGINN DR, LLC. (Anyama, Onyinye)
04/18/202516BNC Certificate of Notice - PDF Document. (RE: related document(s)5 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2025. (Admin.) (Entered: 04/18/2025)
04/18/202515BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 04/18/2025. (Admin.) (Entered: 04/18/2025)
04/18/202514BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1808 MAGINN DR, LLC) No. of Notices: 1. Notice Date 04/18/2025. (Admin.) (Entered: 04/18/2025)
04/18/202513BNC Certificate of Notice (RE: related document(s)12 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 5. Notice Date 04/18/2025. (Admin.) (Entered: 04/18/2025)
04/17/2025Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-13112) [misc,volp11] (1738.00) Filing Fee. Receipt number A58300483. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/17/2025)
04/16/202512Meeting of Creditors 341(a) meeting to be held on 5/19/2025 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 7/18/2025. (LL2) (Entered: 04/16/2025)
04/16/202511Notice to Filer of Error and/or Deficient Document
Other - Proof of service required.
(RE: related document(s)9 Notice of Appearance filed by Creditor Toorak Capital Partners, LLC) (SM) (Entered: 04/16/2025)
04/16/202510Notice to Filer of Error and/or Deficient Document
Other - Proof of service required.
(RE: related document(s)7 Notice of Appearance filed by Creditor Toorak Capital Partners, LLC, 8 Notice of Appearance filed by Creditor Toorak Capital Partners, LLC) (SM) (Entered: 04/16/2025)