Welcome to BusinessBankruptcies.com!

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

California Marketing 4 U Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-13733
TYPE / CHAPTER
Voluntary / 7

Filed

3-24-16

Updated

9-13-23

Last Checked

4-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2016
Last Entry Filed
Mar 24, 2016

Docket Entries by Year

Mar 24, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by California Marketing 4 U Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/7/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/7/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/7/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/7/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 04/7/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/7/2016. Statement of Financial Affairs (Form 107 or 207) due 04/7/2016. Statement of Related Cases (LBR Form F1015-2) due 04/7/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/7/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 04/7/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/7/2016. Incomplete Filings due by 04/7/2016. (Lindemann, Blake) WARNING: (1) Declaration About an Individual Debtors Schedules (Form 106Dec) not required for non-individual debtors; (2) Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) not required for non-individual debtors. Modified on 3/24/2016 (Lomeli, Lydia R.). (Entered: 03/24/2016)
Mar 24, 2016 Receipt of Voluntary Petition (Chapter 7)(2:16-bk-13733) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42119560. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/24/2016)
Mar 24, 2016 4 Meeting of Creditors with 341(a) meeting to be held on 04/28/2016 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Lindemann, Blake) (Entered: 03/24/2016)
Mar 24, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor California Marketing 4 U Inc.. (Lindemann, Blake) (Entered: 03/24/2016)
Mar 24, 2016 3 Corporate resolution authorizing filing of petitions Filed by Debtor California Marketing 4 U Inc.. (Lindemann, Blake) (Entered: 03/24/2016)
Mar 24, 2016 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor California Marketing 4 U Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/7/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/7/2016. (Lomeli, Lydia R.) (Entered: 03/24/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-13733
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Mar 24, 2016
Type
voluntary
Terminated
Apr 25, 2016
Updated
Sep 13, 2023
Last checked
Apr 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BMW Bank of North America
    East Los Angeles Hospital
    Franchise Tax Board
    Good Samaritan Hospital
    Hollywood Presbyterian Medical Cent
    Honda Financial Services
    Internal Revenue Service
    Katherine R. Cohan
    Managing Agent and/or Authorized R.
    Pacific Alliance Medical Center

    Parties

    Debtor

    California Marketing 4 U Inc.
    326 N. Vermont Ave., Suite C
    Los Angeles, CA 90004
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6236

    Represented By

    Blake J Lindemann
    433 N Camden Dr 4th Fl
    Beverly Hills, CA 90210
    310-279-5269
    Fax : 310-300-0267
    Email: Blake@lawbl.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-452-4928

    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 #
    Mar 22 Makind USA, Inc. 7 2:2024bk12205
    Nov 24, 2020 Man J World, Inc. 7 2:2020bk20467
    Aug 12, 2020 Profix Collision, Inc. 7 2:2020bk17327
    Jul 30, 2019 Epiclothing, Inc. 7 2:2019bk18879
    May 15, 2017 12 Towers Inc 7 2:17-bk-15963
    Sep 9, 2016 Martial Security, Inc. 7 2:16-bk-22079
    Oct 16, 2015 Graceko Inc 7 2:15-bk-25935
    Aug 14, 2014 K-Cars Inc 7 2:14-bk-25645
    Mar 10, 2014 Sam Investment Group, Inc. 7 1:14-bk-11194
    Feb 14, 2014 WELCOME MANAGEMENT CORP. 7 2:14-bk-12860
    Nov 4, 2013 CITY FORD, INC. 7 2:13-bk-36685
    Sep 7, 2013 739 N. Mariposa, LLC 11 2:13-bk-32424
    Sep 24, 2012 Korean American Peace Church Inc 7 2:12-bk-42289
    Dec 23, 2011 Third Street Treatment Partners LLC 11 2:11-bk-62083
    Dec 1, 2011 Emad & Katerina Moawad Dental Corporation 11 2:11-bk-59290