Welcome to BusinessBankruptcies.com!

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

Import, Multi Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-24443
TYPE / CHAPTER
Voluntary / 7

Filed

4-24-12

Updated

9-14-23

Last Checked

4-25-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2012
Last Entry Filed
Apr 24, 2012

Docket Entries by Year

Apr 24, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Import, Multi Inc (Chang, Steven) (Entered: 04/24/2012)
Apr 24, 2012 Meeting of Creditors with 341(a) meeting to be held on 06/04/2012 at 10:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. Objections for Discharge due by 08/03/2012. Cert. of Financial Management due by 08/03/2012 for Debtor and Joint Debtor (if joint case) (Chang, Steven) (Entered: 04/24/2012)
Apr 24, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-24443) [misc,volp7] ( 306.00) Filing Fee. Receipt number 26735938. Fee amount 306.00. (U.S. Treasury) (Entered: 04/24/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-24443
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Apr 24, 2012
Type
voluntary
Terminated
Nov 27, 2012
Updated
Sep 14, 2023
Last checked
Apr 25, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Awad Home Fashion
    Bank Of America
    Bank Of America
    Bank Of America C/O Frederick J. Ha
    Bon Marketing Inc
    Cbe Group
    Chase
    Chase Bank
    Creditors Financial Group Llc
    Daisy Field Usa Inc
    Kanma
    Offset Representative
    Pioneer

    Parties

    Debtor

    Import, Multi Inc
    225 Winston St #21
    Los Angeles, CA 90013
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4866

    Represented By

    Steven P Chang
    801 S Garfield Ave Ste 338
    Alhambra, CA 91801
    626-281-1232
    Email: attorney@spclawoffice.com

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3361

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 Pelican Point Commons Town Homes, LLC parent case 11V 5:2023bk03221
    Sep 16, 2020 Electronic Wizard, Inc. 7 5:2020bk03152
    Apr 1, 2019 One BlueSky Investments, LLC 11 5:2019bk01439
    Dec 26, 2017 Amidon, Inc. 11 5:2017bk06237
    Mar 27, 2017 Capital One Auto Brokers, LLC 7 5:17-bk-01464
    Feb 15, 2016 Carolina Renovation Experts, Inc. 7 5:16-bk-00743
    Oct 23, 2014 Light's Collision Center, Inc. 7 5:14-bk-06185
    Aug 13, 2014 Franklin Logistical Services, Inc. 7 5:14-bk-04656
    Mar 17, 2014 Titan Concrete, Inc. 7 5:14-bk-01521
    Sep 6, 2013 Petopia Boutique, Inc. - Ch. 7 7 8:13-bk-05627
    Aug 29, 2013 NNN 3500 Maple 4, LLC 11 3:13-bk-34365
    Feb 20, 2013 Burleson Enterprises, Inc. 11 8:13-bk-01106
    Apr 2, 2012 Snavelys Ford LLC 11 8:12-bk-02532
    Jan 9, 2012 Ennis Enterprises, Inc. 11 8:12-bk-00169
    Nov 30, 2011 Systech of RTP, Inc. 7 1:11-bk-81990