Welcome to BusinessBankruptcies.com!

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

Mageno Enterprises, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk10176
TYPE / CHAPTER
Voluntary / 7

Filed

1-17-20

Updated

9-13-23

Last Checked

2-12-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2020
Last Entry Filed
Jan 19, 2020

Docket Entries by Quarter

Jan 17, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Mageno Enterprises, Inc (Attachments: # 1 Volume(s) Part 2 # 2 Supplement Petition Pt.3 # 3 Supplement part 4) (Uriarte, Robert) WARNING: See docket #5,#6,#7 for corrections. 72 Hours Deficient: Addendum to Voluntary Petition (Full Tax ID/EIN Number) due 1/20/2020. Incomplete Filings due 1/20/2020. Debtor's alias updated to reflect pdf. Modified on 1/17/2020 (Shimizu, Tina). (Entered: 01/17/2020)
Jan 17, 2020 Receipt of Voluntary Petition (Chapter 7)(8:20-bk-10176) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50472078. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/17/2020)
Jan 17, 2020 4 Meeting of Creditors with 341(a) meeting to be held on 02/26/2020 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Uriarte, Robert) (Entered: 01/17/2020)
Jan 17, 2020 2 Corporate resolution authorizing filing of petitions Filed by Debtor Mageno Enterprises, Inc. (Uriarte, Robert) (Entered: 01/17/2020)
Jan 17, 2020 3 Statement of Corporate Ownership filed. Filed by Debtor Mageno Enterprises, Inc. (Uriarte, Robert) (Entered: 01/17/2020)
Jan 17, 2020 5 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. 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 Mageno Enterprises, Inc) (Shimizu, Tina) (Entered: 01/17/2020)
Jan 17, 2020 6 Notice to Filer of Error and/or Deficient Document Other - Petition PDF submitted (Incomplete Tax ID/EIN Number) was entered in the system at the time of filing. THE FILER IS INSTRUCTED TO FILE AN ADDENDUM TO VOLUNTARY PETITION TO INCLUDE THE FULL TAX ID/EIN NUMBER IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Mageno Enterprises, Inc) (Shimizu, Tina) (Entered: 01/17/2020)
Jan 17, 2020 7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Shimizu, Tina) (Entered: 01/17/2020)
Jan 19, 2020 8 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 38. Notice Date 01/19/2020. (Admin.) (Entered: 01/19/2020)
Jan 19, 2020 9 BNC Certificate of Notice (RE: related document(s)7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 01/19/2020. (Admin.) (Entered: 01/19/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk10176
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Jan 17, 2020
Type
voluntary
Terminated
Apr 23, 2020
Updated
Sep 13, 2023
Last checked
Feb 12, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alphabroder Corp.
    Atlas Tag & Label, Inc
    BCT
    Beacon Propmotions
    Bic Graphic
    Block Clover Ent, LLC
    Block Graphics Corp.
    Capital One
    Chase Bank
    Cutler & Buck
    Edwards Garment Co.
    Essendant United Stationers Corp
    Evans Manufacturing Inc.
    Gloria Guerra
    Goldstar
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mageno Enterprises, Inc
    391 Thor Place
    Brea, CA 92821-4138
    ORANGE-CA
    Tax ID / EIN: xx-xxx4461
    dba Allied Memo Pads

    Represented By

    Robert G Uriarte
    Law Offices of Robert G. Uriarte
    161 Commerce Way
    Walnut, Ca 91789
    626-859-1100
    Fax : 626-859-3150
    Email: rgulawoffice@gmail.com

    Trustee

    Karen S Naylor (TR)
    4343 Von Karman Avenue, Suite 300
    Newport Beach, CA 92660-2098
    (949) 748-7936

    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 #
    Apr 17 H-Bling, LLC 7 8:2024bk10973
    Apr 5 Theracare Psychology and Wellness, Inc. 11V 8:2024bk10869
    Nov 17, 2023 Zon Hospitality Corp 7 8:2023bk12436
    Aug 21, 2023 Yummy Garden Inc 7 2:2023bk15345
    Nov 9, 2022 Manzella Properties, LLC 11 8:2022bk11915
    Jun 16, 2021 Integrity Builders & Associates, Inc. 7 8:2021bk11522
    Nov 14, 2019 818 Green Street, LLC 7 8:2019bk14452
    Jun 25, 2019 US Computek, Inc 7 8:2019bk12469
    Jun 14, 2019 Western Pad, a California Corporation 7 8:2019bk12293
    Sep 25, 2014 Copy Doctor, Inc. 7 8:14-bk-15785
    Aug 1, 2014 GL Freight Management, Inc. 7 8:14-bk-14796
    Jun 18, 2014 Hunter Donaldson, LLC 11 8:14-bk-07050
    Jun 17, 2014 RPL Transport, Inc 7 8:14-bk-13808
    Aug 1, 2013 ARI-RC 1, LLC 11 8:13-bk-16587
    Aug 9, 2011 R. J. Elliott Enterprises, Inc. A California Corpo 11 8:11-bk-21172