Welcome to BusinessBankruptcies.com!

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

Friendly Village MHP Associates LP

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2018bk13638
TYPE / CHAPTER
Voluntary / 7

Filed

10-2-18

Updated

9-13-23

Last Checked

10-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2018
Last Entry Filed
Oct 2, 2018

Docket Entries by Quarter

Oct 2, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by FRIENDLY VILLAGE MHP ASSOCIATES, L.P. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/16/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/16/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/16/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/16/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/16/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/16/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 10/16/2018. Schedule I: Your Income (Form 106I) due 10/16/2018. Schedule J: Your Expenses (Form 106J) due 10/16/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/16/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/16/2018. Statement of Financial Affairs (Form 107 or 207) due 10/16/2018. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 10/16/2018. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 10/16/2018. Chapter 7 Means Test Calculation (Form 122A-2) Due: 10/16/2018. Incomplete Filings due by 10/16/2018. (Camhi, Howard) WARNING: See docket entry NOS.4&5 for corrections. ALSO DEFICIENT FOR: Corporate Resolution Authoring Filing due 10/16/2018. Corporate Ownership Statement due 10/16/2018. Disclosure of Compensation of Attorney for Debtor due 120/16/2018. Statement of Related Cases due 10/16/2018. TERMINATED Schedule C, Schedule I, Schedule J, Declaration Re Schedule(Form 106Dec), Statement(Form 122A-1), Means Calculation(Form 122A-2), and Means Exempt(Form 122-A-Supp). These DOCUMENT ARE NOT REQUIRED. Modified on 10/2/2018 (Roque, Jewell). (Entered: 10/02/2018)
Oct 2, 2018 Receipt of Voluntary Petition (Chapter 7)(8:18-bk-13638) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47806321. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/02/2018)
Oct 2, 2018 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor FRIENDLY VILLAGE MHP ASSOCIATES, L.P.. (Camhi, Howard) (Entered: 10/02/2018)
Oct 2, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 11/14/2018 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Camhi, Howard) (Entered: 10/02/2018)
Oct 2, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Friendly Village MHP Associates LP) Corporate Resolution Authorizing Filing of Petition due 10/16/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 10/16/2018. Statement of Related Cases (LBR Form F1015-2) due 10/16/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/16/2018. Incomplete Filings due by 10/16/2018. (Roque, Jewell) (Entered: 10/02/2018)
Oct 2, 2018 4 Notice to Filer of Error and/or Deficient Document Petition was filed as Incomplete, but additional schedules or statements are deficient (Corporate Resolution Authoring Filing, Corporate Ownership Statement, Disclosure of Compensation of Attorney for Debtor, Statement of Related Cases). THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Friendly Village MHP Associates LP) (Roque, Jewell) (Entered: 10/02/2018)
Oct 2, 2018 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Friendly Village MHP Associates LP) (Roque, Jewell) (Entered: 10/02/2018)
Oct 2, 2018 Receipt of Certification Fee - $11.00 by 08. Receipt Number 80072158. (admin) (Entered: 10/02/2018)
Oct 2, 2018 Receipt of Photocopies Fee - $2.50 by 08. Receipt Number 80072158. (admin) (Entered: 10/02/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2018bk13638
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Oct 2, 2018
Type
voluntary
Terminated
Jun 7, 2022
Updated
Sep 13, 2023
Last checked
Oct 3, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abraham Moreno
    Adolfo Naranjo
    Adriana Hernandez
    Aide Dominquez
    Alba Espinoza
    Albert Velasco
    Alberto Garcia
    Alejandra Hernandez
    Alejandro Martinez
    Alex May
    Alexandria Cabrera
    Alicia Siegel
    Alicia Valencia
    Alonso Valdez
    AmRent
    There are 468 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Friendly Village MHP Associates LP
    320 North Park Vista Street
    Attention : Office
    Anaheim, CA 92806
    ORANGE-CA
    Tax ID / EIN: xx-xxx0971

    Represented By

    Howard Camhi
    9401 Wilshire Blvd 9th Fl
    Beverly Hills, CA 90212
    310-281-6375
    Fax : 310-887-6840
    Email: hcamhi@ecjlaw.com

    Trustee

    Karen S Naylor (TR)
    4343 Von Karman Avenue, Suite 300
    Newport Beach, CA 92660-2098
    (949) 748-7936

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 Entertainment LLC 7 8:2023bk12682
    Jun 26, 2023 R.B. Dwyer Co., Inc. parent case 11 5:2023bk01420
    Jun 26, 2023 R.B. Dwyer Co., Inc. 11 1:2023bk01420
    Jan 18, 2021 UCF 1, LLC parent case 11 1:2021bk10042
    Dec 11, 2018 One Source Facility Maintenance, Inc. 7 8:2018bk14512
    Dec 11, 2018 One Source Facility Solution, Inc. 7 8:2018bk14511
    Oct 21, 2018 FRIENDLY VILLAGE GP, LLC 7 8:2018bk13864
    Jan 3, 2018 Tri-Star Construction and Restoration Services, In 11 8:2018bk10006
    Nov 3, 2016 Great American Mint & Refinery, Inc. 11 8:16-bk-14552
    Apr 25, 2016 J & L Metal Polishing Inc. 7 8:16-bk-11751
    Aug 12, 2014 Ataco International, Inc. 7 8:14-bk-14948
    Sep 26, 2012 New Power Components dba HIghpower Components 11 8:12-bk-21320
    Aug 23, 2012 US Gasup Inc. 11 8:12-bk-20016
    Aug 23, 2012 NP Gas Inc 11 8:12-bk-20018
    Feb 3, 2012 Tapes II International, Inc. 7 8:12-bk-11464