Welcome to BusinessBankruptcies.com!

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

M.R.R. Fabric, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-21734
TYPE / CHAPTER
Voluntary / 7

Filed

9-1-16

Updated

9-13-23

Last Checked

10-3-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 2, 2016
Last Entry Filed
Sep 1, 2016

Docket Entries by Year

Sep 1, 2016 1 Petition Chapter 7 Voluntary Petition for Individuals . Fee Amount $335 Filed by M.R.R. Fabric, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/15/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/15/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/15/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/15/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/15/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/15/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 09/15/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/15/2016. Statement of Financial Affairs (Form 107 or 207) due 09/15/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/15/2016. Incomplete Filings due by 09/15/2016. (Shamash, Charles); Warning: Item subsequently amended by docket entry no 4. Case is also deficient for: Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 9/15/2016 and the Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 9/15/2016. The following deadlines have been terminated: Schedule C: The Property You Claim as Exempt (Form 106C) and Declaration About an Individual Debtors Schedules (Form 106Dec) - Form not required for a corporation. Incorrect type of debtor selected at the time of filing. The attached petition PDF(s) is a Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy Official Form 201 dated 12/15. Modified on 9/1/2016 (Pennington-Jones, Patricia). (Entered: 09/01/2016)
Sep 1, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 09/30/2016 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Objections for Discharge due by 11/29/2016. Cert. of Financial Management due by 11/29/2016 for Debtor and Joint Debtor (if joint case) (Shamash, Charles); Warning: Incorrect notice was generated. See entry 3 for correct notice. Modified on 9/1/2016 (Pennington-Jones, Patricia). (Entered: 09/01/2016)
Sep 1, 2016 Receipt of Voluntary Petition (Chapter 7)(2:16-bk-21734) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43221884. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/01/2016)
Sep 1, 2016 Judge Barry Russell added to case - case concurrently riled with Rabin Arrehbori 16-21748BB, Arrehbori Family 16-21731;R2D Apparel, Inc 16-21740BR (Fortier, Stacey) (Entered: 09/01/2016)
Sep 1, 2016 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor M.R.R. Fabric, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/15/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/15/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/15/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/15/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/15/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 9/15/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 9/15/2016. Statement of Financial Affairs (Form 107 or 207) due 9/15/2016. Incomplete Filings due by 9/15/2016. (Pennington-Jones, Patricia) (Entered: 09/01/2016)
Sep 1, 2016 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor M.R.R. Fabric, Inc.) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/15/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 9/15/2016. Incomplete Filings due by 9/15/2016. (Pennington-Jones, Patricia) (Entered: 09/01/2016)
Sep 1, 2016 3 Meeting of Creditors 341(a) meeting to be held on 9/30/2016 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Pennington-Jones, Patricia) (Entered: 09/01/2016)
Sep 1, 2016 4 Notice to Filer of Correction Made/No Action Required: Incorrect type of debtor selected at the time of filing. Other - The attached petition PDF(s) is a Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy Official Form 201 dated 12/15. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor M.R.R. Fabric, Inc.) (Pennington-Jones, Patricia) (Entered: 09/01/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-21734
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Sep 1, 2016
Type
voluntary
Terminated
Jul 13, 2021
Updated
Sep 13, 2023
Last checked
Oct 3, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Celtic Bank Corporation
    Eric D. Dean, Esq.
    Franchise Tax Board
    Franchise Tax Board
    Franchise Tax Board
    Internal Revenue Service
    US Attorney's Office Civil Process
    US Attorney's Office Civil Process
    US Attorney's Office Civil Process
    US Attorney's Office Civil Process
    USDOJ Attorney General

    Parties

    Debtor

    M.R.R. Fabric, Inc.
    237 South Wetherly Drive
    Beverly Hills, CA 90211
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1056

    Represented By

    Charles Shamash
    Caceres & Shamash LLP
    8200 Wilshire Blvd Ste 400
    Beverly Hills, CA 90211
    310-205-3400
    Fax : 310-878-8308
    Email: cs@locs.com

    Trustee

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604

    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 #
    Mar 19 SLA Investments, LLC 11 2:2024bk12082
    Mar 19 Broadway Avenue Investments, LLC 11 2:2024bk12081
    Mar 19 Seaton Investments, LLC 11 2:2024bk12079
    Jun 27, 2023 Yiwan Trading Company Limited 11 2:2023bk13978
    Jun 2, 2023 CenterPoint Radiation Oncology, Inc. 11V 2:2023bk13450
    Jun 2, 2023 CenterPoint Radiation Oncology, LLC 11V 2:2023bk13448
    Mar 12, 2021 Clifford Passage, LLC 11 2:2021bk11994
    Dec 29, 2020 Master Road Service, Inc. 7 1:2020bk12278
    Dec 21, 2020 Orchid Child Productions, LLC 7 2:2020bk21080
    Dec 6, 2019 Aviron 1601, LLC 7 1:2019bk12598
    Sep 1, 2016 Arrehbori Family, LLC 7 2:16-bk-21731
    Sep 1, 2016 R2D Apparel, Inc. 7 2:16-bk-21740
    Jul 9, 2012 Golden Oak Partners, LLC. 11 2:12-bk-33650
    Jun 29, 2012 Olympic Holdings, LLC. 11 2:12-bk-32707
    Jun 19, 2012 Wooten Group, LLC 11 2:12-bk-31323