Welcome to BusinessBankruptcies.com!

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

J.G Best Paint Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk18557
TYPE / CHAPTER
Voluntary / 7

Filed

7-23-19

Updated

9-13-23

Last Checked

8-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2019
Last Entry Filed
Jul 23, 2019

Docket Entries by Quarter

Jul 23, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by J.G Best Paint Inc (Mottahedeh, Kian) (Entered: 07/23/2019)
Jul 23, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-18557) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49444536. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/23/2019)
Jul 23, 2019 Meeting of Creditors with 341(a) meeting to be held on 08/28/2019 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Mottahedeh, Kian) (Entered: 07/23/2019)
Jul 23, 2019 2 Corporate resolution authorizing filing of petitions Filed by Debtor J.G Best Paint Inc. (Mottahedeh, Kian) (Entered: 07/23/2019)
Jul 23, 2019 3 Statement of Corporate Ownership filed. Filed by Debtor J.G Best Paint Inc. (Mottahedeh, Kian) (Entered: 07/23/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk18557
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jul 23, 2019
Type
voluntary
Terminated
Aug 29, 2019
Updated
Sep 13, 2023
Last checked
Aug 16, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of Amercia
    Carlos Garcia
    NH Management , LLC/Moss Management
    Superior Court of CA-Los Angeles
    Superior Court of CA-Los Angeles

    Parties

    Debtor

    J.G Best Paint Inc
    1815 West 129th St
    Gardena, CA 90249
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2832

    Represented By

    Kian Mottahedeh
    SM Law Group, APC
    16130 Ventura Blvd Ste 660
    Encino, CA 91436
    818-855-5950
    Fax : 818-855-5952
    Email: kian@smlawca.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    840 Apollo Street, Suite 351
    El Segundo, CA 90245
    (310) 640-1200

    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 #
    Oct 16, 2023 DirectBuy Home Improvement, Inc. 11 2:2023bk19159
    Jan 10, 2023 SAVVA Holdings, Inc. 11V 2:2023bk10135
    Aug 27, 2021 World Service West/LA Inflight Service Company LLC 11V 2:2021bk16800
    Oct 24, 2019 United Auto Parts, Inc. 7 2:2019bk22589
    Mar 11, 2019 Z Gallerie, LLC 11 1:2019bk10488
    Dec 6, 2018 Purpose Logistics, LLC 7 2:2018bk24260
    Jul 19, 2016 Peterson Hydraulics Inc 7 2:16-bk-19555
    May 11, 2016 Century Specialties Corp. 7 2:16-bk-16223
    Feb 12, 2016 Laundro Operators, LLC 7 2:16-bk-11784
    Jul 3, 2015 Route 66 Marine LLC 7 2:15-bk-20664
    Dec 16, 2013 Kaleidoscope Polishing Inc 7 2:13-bk-39376
    Jan 29, 2013 STONE EXPO & TILE CORPORATION 7 2:13-bk-12398
    Nov 8, 2012 STONE EXPO & TITLE CORPORATION 7 2:12-bk-47396
    Dec 2, 2011 Baltazar Corporation 7 2:11-bk-59385
    Nov 23, 2011 Adcock Mfe, Corporation 7 2:11-bk-58164