Case number: 2:25-bk-13141 - Dos Potrillos LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-13141-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset

Date filed:  04/16/2025
341 meeting:  05/19/2025
Deadline for objecting to discharge:  07/18/2025

Debtor

Dos Potrillos LLC

524 E 19th Street
Long Beach, CA 90806
LOS ANGELES-CA
Tax ID / EIN: 82-4768596

represented by
Moses S Bardavid

15910 Ventura Blvd
Suite 1405
Encino, CA 91436
818-582-3463
Fax : 818-582-3465
Email: mbardavid@hotmail.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
04/17/20255Meeting of Creditors 341(a) meeting to be held on 5/19/2025 at 10:30 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: 04/17/2025)
04/17/20254Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Dos Potrillos LLC) Status hearing to be held on 6/24/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 04/17/2025)
04/17/20253Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 4/17/2025. Status hearing to be held on 6/24/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 04/17/2025)
04/17/20252Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Case also deficient for Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 4/21/2025. (LL). Note: 72 Hours Deficiency Has Been Cured. Modified on 4/17/2025 (LL2). (Entered: 04/17/2025)
04/16/2025Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-13141) [misc,volp11] (1738.00) Filing Fee. Receipt number A58298264. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/16/2025)
04/16/20251Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Dos Potrillos LLC List of Equity Security Holders due 04/30/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/30/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/30/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/30/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/30/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/30/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/30/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 04/30/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/30/2025. Statement of Financial Affairs (Form 107 or 207) due 04/30/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 04/30/2025. Signature of Attorney on Petition (Form 101 or 201) due 04/30/2025. Corporate Resolution Authorizing Filing of Petition due 04/30/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 04/30/2025. Statement of Related Cases (LBR Form F1015-2) due 04/30/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/30/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/30/2025. Incomplete Filings due by 04/30/2025. (Bardavid, Moses) WARNING: Case also deficient for Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 4/21/2025. Modified on 4/17/2025 (LL). (Entered: 04/16/2025)