Welcome to BusinessBankruptcies.com!

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

Impressions Furniture Manufacturing Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk22593
TYPE / CHAPTER
Voluntary / 7

Filed

10-26-18

Updated

9-13-23

Last Checked

11-21-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2018
Last Entry Filed
Oct 28, 2018

Docket Entries by Quarter

Oct 26, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Impressions Furniture Manufacturing Inc. (Grande, Cynthia) Warning: See docket entry nos. 7 thru 10 for corrective actions. Case is deficient for: Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/9/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/9/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/9/2018. Statement of Financial Affairs (Form 107 or 207) due 11/9/2018. Corporate Resolution Authorizing Filing of Petition due 11/9/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 11/9/2018. Modified on 10/26/2018 (Pennington-Jones, Patricia). (Entered: 10/26/2018)
Oct 26, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 11/29/2018 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Grande, Cynthia) (Entered: 10/26/2018)
Oct 26, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Impressions Furniture Manufacturing Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/9/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/9/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/9/2018. Statement of Financial Affairs (Form 107 or 207) due 11/9/2018. Incomplete Filings due by 11/9/2018. (Pennington-Jones, Patricia) (Entered: 10/26/2018)
Oct 26, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Impressions Furniture Manufacturing Inc.) Corporate Resolution Authorizing Filing of Petition due 11/9/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 11/9/2018. Incomplete Filings due by 11/9/2018. (Pennington-Jones, Patricia) (Entered: 10/26/2018)
Oct 26, 2018 3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Impressions Furniture Manufacturing Inc.) (Pennington-Jones, Patricia) (Entered: 10/26/2018)
Oct 26, 2018 4 Case Commencement Deficiency Notice (BNC)Re: Corporate Resolution Authorizing Filing of Petition and Corporate Ownership Statement (LBR Form F1007-4) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Impressions Furniture Manufacturing Inc.) (Pennington-Jones, Patricia) (Entered: 10/26/2018)
Oct 26, 2018 5 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient Re: Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/9/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/9/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/9/2018. Statement of Financial Affairs (Form 107 or 207) due 11/9/2018. Corporate Resolution Authorizing Filing of Petition due 11/9/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 11/9/2018. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Impressions Furniture Manufacturing Inc.) (Pennington-Jones, Patricia) (Entered: 10/26/2018)
Oct 28, 2018 6 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 18. Notice Date 10/28/2018. (Admin.) (Entered: 10/28/2018)
Oct 28, 2018 7 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/28/2018. (Admin.) (Entered: 10/28/2018)
Oct 28, 2018 8 BNC Certificate of Notice (RE: related document(s)3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 10/28/2018. (Admin.) (Entered: 10/28/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk22593
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Oct 26, 2018
Type
voluntary
Terminated
Apr 2, 2019
Updated
Sep 13, 2023
Last checked
Nov 21, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Active Sales
    AT&T
    BG Long & Associates
    BG Long & Associates
    Celtics Bank Corp.
    Century Lightning
    Consolidated Plastics
    Danair Inc.
    ESI Edgebanding Service
    Fastener Hub Inc.
    Greinger
    Harbor Freight Tools
    Jocy Plastics LLC
    Joe Kunz Co.
    Lynn Stewart
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Impressions Furniture Manufacturing Inc.
    10857 Drury Lane
    Lynwood, CA 90262
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6676
    dba Impressions Furniture Manufacturing

    Represented By

    Cynthia Grande
    3812 Sepulveda Blvd # 220
    Torrance, CA 90505
    310-713-2334
    Fax : 310-933-6981
    Email: ecf@thegrandelawfirm.com

    Trustee

    Wesley H Avery (TR)
    758 E. Colorado Blvd., Suite 210
    Pasadena, CA 91101
    (626) 395-7576

    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 #
    Dec 18, 2023 Power Continental Trucking, Inc 7 2:2023bk18357
    Jul 25, 2023 Silver Line Tours Corporation 7 2:2023bk14649
    Apr 4, 2022 Ramirez G&G Enterprises Inc. 7 2:2022bk11881
    Nov 29, 2021 Diaz-RDC Construction, Inc. 7 2:2021bk18937
    Aug 15, 2021 UBDT INC. 7 2:2021bk16477
    Sep 10, 2019 Adat Netzer Yisrail, a California corporation 7 2:2019bk20687
    Aug 31, 2018 St. Francis Medical Center of Lynwood Foundation parent case 11 2:2018bk20178
    Aug 31, 2018 St. Francis Medical Center parent case 11 2:2018bk20165
    Feb 20, 2018 JVS Transport Inc 7 2:2018bk11852
    Dec 21, 2017 L.A.Xpress Assembly & Distriution, Inc. 7 2:2017bk25444
    Jan 30, 2014 MNJL, LLC 11 2:14-bk-11748
    Apr 11, 2013 Orange Coast Real Estate Investments, Inc. 7 2:13-bk-19479
    Jun 28, 2012 Team Solutions LLC 7 2:12-bk-32426
    Oct 13, 2011 United Engine.com Corp 11 2:11-bk-52847
    Jul 27, 2011 Urban Corner, Inc. 7 2:11-bk-41977