Welcome to BusinessBankruptcies.com!

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

Blue Mountain Furniture, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk15744
TYPE / CHAPTER
Voluntary / 7

Filed

6-26-20

Updated

9-13-23

Last Checked

7-22-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 29, 2020
Last Entry Filed
Jun 28, 2020

Docket Entries by Quarter

Jun 26, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Blue Mountain Furniture, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/10/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/10/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/10/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/10/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/10/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 07/10/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/10/2020. Statement of Financial Affairs (Form 107 or 207) due 07/10/2020. Corporate Resolution Authorizing Filing of Petition due 07/10/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 07/10/2020. Statement of Related Cases (LBR Form F1015-2) due 07/10/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/10/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/10/2020. Incomplete Filings due by 07/10/2020. (Banuelos, Omero) (Entered: 06/26/2020)
Jun 26, 2020 2 Meeting of Creditors with 341(a) meeting to be held on 07/28/2020 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Banuelos, Omero) (Entered: 06/26/2020)
Jun 26, 2020 Receipt of Voluntary Petition (Chapter 7)(2:20-bk-15744) [misc,volp7] ( 335.00) Filing Fee. Receipt number 51318832. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/26/2020)
Jun 28, 2020 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 06/28/2020. (Admin.) (Entered: 06/28/2020)
Jun 28, 2020 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Blue Mountain Furniture, Inc.) No. of Notices: 1. Notice Date 06/28/2020. (Admin.) (Entered: 06/28/2020)
Jun 28, 2020 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Blue Mountain Furniture, Inc.) No. of Notices: 1. Notice Date 06/28/2020. (Admin.) (Entered: 06/28/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk15744
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jun 26, 2020
Type
voluntary
Terminated
Sep 24, 2020
Updated
Sep 13, 2023
Last checked
Jul 22, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Department of Tax and Fee
    Jorge Sanchez
    State Board of Equalization

    Parties

    Debtor

    Blue Mountain Furniture, Inc.
    4858 W Pico Blvd.
    #334
    Los Angeles, CA 90019
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5157

    Represented By

    Omero Banuelos
    415 W. Foothill Blvd.
    Suite 202
    Claremont, CA 91711
    626-233-7027
    Email: banueloslaw@gmail.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-335-7739

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 24, 2023 Dr. Roots Herbs, LLC 11 2:2023bk10375
    Mar 15, 2022 TMT Enterprises, LLC 7 2:2022bk11404
    Jul 19, 2021 D. International Services LLC 11 2:2021bk15793
    Feb 1, 2021 CA HOME BUYERS 247, LLC 11 2:2021bk10817
    Jun 7, 2019 Lanour Foods, Inc 11 2:2019bk16709
    Jun 7, 2019 Kopho America Corp 7 2:2019bk16733
    Sep 5, 2018 Boulevard Industries, LLC 7 2:2018bk20382
    Apr 30, 2015 Perfection Cleaners Inc 7 2:15-bk-16882
    Aug 25, 2013 Cochran Avenue Baptist Church 11 2:13-bk-31328
    Jul 8, 2013 Cochran Avenue Baptist Church 11 2:13-bk-27524
    Dec 18, 2012 DBI Housing, Inc. 11 2:12-bk-51335
    Mar 6, 2012 Jaff Properties LLC 11 2:12-bk-18127
    Mar 1, 2012 Essential Medical Supply, Inc. 7 2:12-bk-17522
    Sep 7, 2011 Compact International, Incorporated 11 2:11-bk-48064
    Jul 1, 2011 DBI Housing, LLC 11 2:11-bk-38517