Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Al Meyling Enterprises, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-14781
TYPE / CHAPTER
Voluntary / 7

Filed

8-1-14

Updated

3-26-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Aug 25, 2015

Docket Entries by Year

Aug 1, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Al Meyling Enterprises, Inc. (Forsythe, Marc) (Entered: 08/01/2014)
Aug 1, 2014 Meeting of Creditors with 341(a) meeting to be held on 09/08/2014 at 01:00 PM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Forsythe, Marc) (Entered: 08/01/2014)
Aug 1, 2014 Receipt of Voluntary Petition (Chapter 7)(8:14-bk-14781) [misc,volp7] ( 335.00) Filing Fee. Receipt number 37662957. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/01/2014)
Aug 6, 2014 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 18. Notice Date 08/06/2014. (Admin.) (Entered: 08/06/2014)
Sep 10, 2014 4 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/07/14 at 01:02 PM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Marshack (TR), Richard) (Entered: 09/10/2014)
Oct 8, 2014 5 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/28/14 at 01:32 PM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor appeared. (Marshack (TR), Richard) (Entered: 10/08/2014)
Oct 16, 2014 6 Notice of Change of Address for Debtor with Proof of Service Filed by Debtor Al Meyling Enterprises, Inc.. (Forsythe, Marc) (Entered: 10/16/2014)
Oct 29, 2014 7 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 11/19/14 at 10:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Marshack (TR), Richard) (Entered: 10/29/2014)
Nov 20, 2014 8 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/16/14 at 09:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor appeared. (Marshack (TR), Richard) (Entered: 11/20/2014)
Dec 17, 2014 9 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 02/03/15 at 09:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor appeared. (Marshack (TR), Richard) (Entered: 12/17/2014)
Feb 4, 2015 10 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 03/03/15 at 09:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Marshack (TR), Richard) (Entered: 02/04/2015)
Mar 5, 2015 11 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 03/24/15 at 09:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Marshack (TR), Richard) (Entered: 03/05/2015)
Mar 26, 2015 12 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 04/14/15 at 09:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Marshack (TR), Richard) (Entered: 03/26/2015)
Apr 3, 2015 13 Application to Employ Donald W. Sieveke as Attorney for Richard A. Marshack, Chapter 7 Trustee Filed by Trustee Richard A Marshack (TR) (Sieveke, Donald) (Entered: 04/03/2015)
Apr 3, 2015 14 Notice of motion/application Filed by Trustee Richard A Marshack (TR) (RE: related document(s)13 Application to Employ Donald W. Sieveke as Attorney for Richard A. Marshack, Chapter 7 Trustee Filed by Trustee Richard A Marshack (TR)). (Sieveke, Donald) (Entered: 04/03/2015)
Apr 16, 2015 15 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 04/28/15 at 09:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Marshack (TR), Richard) (Entered: 04/16/2015)
Apr 20, 2015 Receipt of Motion Filing Fee - $176.00 by 12. Receipt Number 80062310. (admin) (Entered: 04/20/2015)
Apr 20, 2015 16 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Wolfson v. Centex; Docket number: 30-2014-00710941-CU-CD-CXC; Pending: Orange County. Fee Amount $176, Filed by creditor Centex Homes (Mccall, Audrey) (Entered: 04/20/2015)
Apr 20, 2015 17 Hearing Set (RE: related document(s)16 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM) The Hearing date is set for 5/12/2015 at 10:30 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Mccall, Audrey) (Entered: 04/20/2015)
Apr 29, 2015 Chapter 7 Trustee's Report of No Distribution: I, Richard A Marshack (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): $ 121581.67, Assets Exempt: Not Available, Claims Scheduled: $ 291147.68, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 291147.68. Filed by Trustee Richard A Marshack (TR) (RE: related document(s) 12 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 04/14/15 at 09:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Marshack (TR), Richard)). (Marshack (TR), Richard) (Entered: 04/29/2015)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-14781
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Aug 1, 2014
Type
voluntary
Terminated
Aug 25, 2015
Updated
Mar 26, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayard Law
    Blackmore
    Castellina Neighborhood Corp.
    Chartis/AIG-Specialty WC Payments
    Craven
    George L Miller
    Jeffery & Grosfeld, LLP
    KB Home Coastal, Inc.
    KB Homes
    Matthew Bogey
    MBK Homes
    Pinnacle Communities
    RMI Insurance
    Tanya Bragg
    Taylor Woodrow Homes, Inc.
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Al Meyling Enterprises, Inc., Debtor
    284 East Lake Mead Pkwy Ste C #160
    Henderson, NV 89015
    ORANGE-CA
    Tax ID / EIN: xx-xxx7905
    dba ALM Painting

    Represented By

    Marc C Forsythe
    18101 Von Karman Avenue Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    Represented By

    Donald W Sieveke
    1113 N Spurgeon St
    Santa Ana, CA 92701
    714-543-8419
    Fax : 714-558-7459
    Email: ibmoola@yahoo.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 15, 2023 Healthfirst Day Spa, LLC 7 2:2023bk20399
    Feb 2, 2022 Redline Construction, LLC 7 2:2022bk20029
    Mar 24, 2021 Rawhide Resources, LLC 11V 2:2021bk20101
    Mar 24, 2021 Justice Oil & Gas, LLC 11V 2:2021bk20102
    Apr 13, 2016 Peabody Caballo Mining, LLC parent case 11 4:16-bk-42533
    Aug 3, 2015 Alpha Coal West, Inc. 11 3:15-bk-33931
    Aug 3, 2015 Jay Creek Holding, LLC 11 3:15-bk-34007
    Jun 21, 2013 Advance Automotive, LLC 7 2:13-bk-20610
    Jun 3, 2013 MTG Operating, Inc. 7 2:13-bk-20538
    Jan 3, 2012 CUSA PRTS, LLC 11 1:12-bk-10063
    Jul 24, 2011 MTG Operating, Inc. 11 2:11-bk-20803