Welcome to BusinessBankruptcies.com!

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

m2 Displays, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-14858
TYPE / CHAPTER
Voluntary / 7

Filed

11-29-16

Updated

9-13-23

Last Checked

1-2-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2016
Last Entry Filed
Nov 29, 2016

Docket Entries by Year

Nov 29, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by m2 Displays, Inc. (Constantino, William) (Entered: 11/29/2016)
Nov 29, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor m2 Displays, Inc.. (Constantino, William) (Entered: 11/29/2016)
Nov 29, 2016 Receipt of Voluntary Petition (Chapter 7)(8:16-bk-14858) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43769226. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/29/2016)
Nov 29, 2016 3 Meeting of Creditors with 341(a) meeting to be held on 01/11/2017 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Constantino, William) (Entered: 11/29/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-14858
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Nov 29, 2016
Type
voluntary
Terminated
Oct 22, 2019
Updated
Sep 13, 2023
Last checked
Jan 2, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.P.M.
    Advantage Distribution Inc.
    AmericanProducts Manufacturing
    B2 Sign
    Bank of America
    Bank of America
    Bank of America
    Bella Digital/Socal Supply
    BHPM Screenprinting, Inc.
    Blue Rose Packinging
    Bran M. Meher
    Bryan M. Meher
    Bryan M. Mehr
    California Choice
    Calsak Plastics
    There are 79 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    m2 Displays, Inc.
    1454 S. Manhattan Ave
    Fullerton, CA 92831
    ORANGE-CA
    Tax ID / EIN: xx-xxx2914

    Represented By

    William D Constantino
    1851 First St Ste 900
    Santa Ana, CA 92705
    714-571-0403
    Fax : 714-571-0404
    Email: wdconstantino@gmail.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    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 #
    Sep 1, 2023 American Precision Enterprises, a Nevada Corporati 7 8:2023bk11806
    Mar 1, 2023 Coolinko, Inc. 7 8:2023bk10418
    Mar 1, 2023 Baken, LLC 7 8:2023bk10415
    Mar 1, 2023 Assortmart, Inc. 7 8:2023bk10411
    Jul 25, 2022 Classic Refrigeration SoCal, Inc. 11V 8:2022bk11239
    Mar 30, 2022 Orange County Catering, Inc. 7 8:2022bk10549
    Dec 10, 2018 Andy J. El Valle Plastering, Inc. 7 8:2018bk14490
    Aug 11, 2017 American Brite Lite Signs, Inc. 7 8:17-bk-13224
    Mar 12, 2017 Lindley Fire Protection Co., Inc. 11 8:17-bk-10929
    Jul 2, 2014 Glass Tech International, Inc. 7 8:14-bk-14132
    Dec 19, 2013 Saeed Investments, Inc 7 8:13-bk-20091
    Aug 20, 2013 Care More Hospice Inc. 7 8:13-bk-17075
    Jun 22, 2012 Automated Access Systems Inc of California 7 8:12-bk-17743
    Jun 14, 2012 Greenfield Electric, Inc. 7 8:12-bk-17408
    Mar 6, 2012 AA CC LLC 7 8:12-bk-12878