Welcome to BusinessBankruptcies.com!

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

Double M Holdings, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-18616
TYPE / CHAPTER
Voluntary / 7

Filed

7-17-12

Updated

9-14-23

Last Checked

7-18-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2012
Last Entry Filed
Jul 17, 2012

Docket Entries by Year

Jul 17, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Double M Holdings, LLC Statement of Intent due 08/16/2012. Schedule A due 07/31/2012. Schedule B due 07/31/2012. Schedule C due 07/31/2012. Schedule D due 07/31/2012. Schedule F due 07/31/2012. Schedule G due 07/31/2012. Schedule H due 07/31/2012. Schedule I due 07/31/2012. Schedule J due 07/31/2012. Statement of Financial Affairs due 07/31/2012. Statement - Form 22A Due: 07/31/2012. Corporate resolution authorizing filing of petitions due 07/31/2012. Declaration concerning debtors schedules due 07/31/2012. Disclosure of Compensation of Attorney for Debtor due 07/31/2012. Declaration of attorney limited scope of appearance due 07/31/2012. Statistical Summary due 07/31/2012. Corporate Ownership Statement due by 07/31/2012. Incomplete Filings due by 07/31/2012. (Franco, Michael) (Entered: 07/17/2012)
Jul 17, 2012 Receipt of Voluntary Petition (Chapter 7)(8:12-bk-18616) [misc,volp7] ( 306.00) Filing Fee. Receipt number 28224982. Fee amount 306.00. (U.S. Treasury) (Entered: 07/17/2012)
Jul 17, 2012 Meeting of Creditors with 341(a) meeting to be held on 08/29/2012 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Franco, Michael) (Entered: 07/17/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-18616
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Jul 17, 2012
Type
voluntary
Terminated
Aug 27, 2012
Updated
Sep 14, 2023
Last checked
Jul 18, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Labor Commissioner, State of Calif.

    Parties

    Debtor

    Double M Holdings, LLC
    3334 East Coast Highway, # 418
    Corona Del Mar, CA 92625
    ORANGE-CA
    Tax ID / EIN: xx-xxx5568

    Represented By

    Michael D Franco
    One City Blvd W Ste 1110
    Orange, CA 92868-3619
    714-442-3623
    Fax : 714-453-9635
    Email: francolawfirm@hotmail.com

    Trustee

    Karen S Naylor (TR)
    P.O. Box 504
    Santa Ana, CA 92702-0504
    (949) 262-1748

    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 #
    Sep 15, 2022 AB Capital, LLC, a California limited liability co 7 8:2022bk11585
    Sep 9, 2022 Stonebridge Ventures, LLC 11 8:2022bk11556
    Jul 1, 2020 Pacific Cleaning Services, Inc. 7 8:2020bk11887
    Mar 31, 2020 239 Carnation LLC, a Texas Limited Liability Compa 11 8:2020bk11083
    Mar 24, 2020 2808 Ocean Blvd., LLC 11 8:2020bk11023
    Aug 31, 2017 GeoMedia Acquisition A Corp 11 8:17-bk-13501
    Apr 5, 2017 Mega Developement Group LLC 11 8:17-bk-11334
    Jul 8, 2016 Favreau's Custom Woodworking, Inc. 11 8:16-bk-12879
    Apr 2, 2015 Wave Excavation, LLC 7 4:15-bk-41302
    Apr 11, 2013 Carnation Seaview Properties, LLC 11 8:13-bk-13221
    Jan 14, 2013 Darby, LLC 7 8:13-bk-10388
    Dec 5, 2012 Saint Spiridon Property Investments LLC 11 8:12-bk-23835
    Nov 17, 2011 Diversified Management LLC 11 8:11-bk-25871
    Oct 25, 2011 Buellton Commercial Development, LLC 11 9:11-bk-14952
    Jul 7, 2011 SK Judgement Recovery Services Inc. 7 8:11-bk-19564