Welcome to BusinessBankruptcies.com!

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

Ma Power, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-16312
TYPE / CHAPTER
Voluntary / 7

Filed

5-12-16

Updated

9-13-23

Last Checked

6-13-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2016
Last Entry Filed
May 12, 2016

Docket Entries by Year

May 12, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Ma Power, Inc (Bereliani, Sanaz) (Entered: 05/12/2016)
May 12, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Ma Power, Inc. (Bereliani, Sanaz) (Entered: 05/12/2016)
May 12, 2016 Receipt of Voluntary Petition (Chapter 7)(2:16-bk-16312) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42470671. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/12/2016)
May 12, 2016 Meeting of Creditors with 341(a) meeting to be held on 06/15/2016 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Bereliani, Sanaz) (Entered: 05/12/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-16312
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
May 12, 2016
Type
voluntary
Terminated
Oct 4, 2016
Updated
Sep 13, 2023
Last checked
Jun 13, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cach, LLC
    City of Santa Monica
    Finance Department
    Franchise Tax Board
    Fresh View Solutions
    Hemar Rousso & Heald, LLP
    Megapath
    On Deck Capital Inc
    Rey Nelson Printing
    Sheriff's Department
    Sheriff's Department
    Sheriff's Department
    Sheriff's Department
    Superior Court of CA - Los Angeles

    Parties

    Debtor

    Ma Power, Inc
    11660 Chenault Street, #116
    Los Angeles, CA 90049
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5800
    dba Company Napoleon

    Represented By

    Sanaz S Bereliani
    Bereliani Law Firm
    11400 W Olympic Blvd Ste 200
    Los Angeles, CA 90064
    818-920-8352
    Email: berelianilaw@gmail.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-452-4928

    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 #
    Aug 8, 2020 Kidville Brentwood, LLC 7 1:2020bk11827
    Feb 21, 2019 Office Uprising, LLC 11 2:2019bk11840
    Nov 14, 2018 Theia Resources, LLC 7 1:2018bk14598
    Oct 9, 2018 F.A.S.S.T. LLC 11 2:2018bk21828
    Oct 5, 2018 Los Angeles Training Center LLC 11 2:2018bk21723
    Jan 16, 2018 Rosalyn Farms, LLC parent case 11 2:2018bk10464
    Jan 16, 2018 Harvest Moon Strawberry Farms, LLC parent case 11 2:2018bk10453
    Jan 16, 2018 Eclipse Berry Farms, LLC 11 2:2018bk10443
    Jul 20, 2015 RER I, LLC 7 2:15-bk-21365
    May 6, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-17305
    Apr 23, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-16460
    Sep 24, 2012 Rigel Entertainment, Inc. 7 2:12-bk-42294
    Dec 5, 2011 Camarillo Plaza, LLC 11 9:11-bk-15562
    Oct 11, 2011 Elko Mall of America, LLC. 11 1:11-bk-22084
    Oct 11, 2011 Malibu Ocean View Villas, LLC. 11 1:11-bk-22083