Welcome to BusinessBankruptcies.com!

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

Magic Apparel Manufacturers Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-23322
TYPE / CHAPTER
Voluntary / 7

Filed

5-23-16

Updated

9-13-23

Last Checked

6-24-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 24, 2016
Last Entry Filed
May 23, 2016

Docket Entries by Year

May 23, 2016 Case participants added via Case Upload. (Entered: 05/23/2016)
May 23, 2016 1 Petition Chapter 7 Voluntary Petition Non-Individual Missing Document(s): Statement Re: Corporate Debtor; Document(s) due by 06/06/2016. (Fee Paid $335.00) (eFilingID: 5803216) (Entered: 05/23/2016)
May 23, 2016 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 318656, eFilingID: 5803216) (auto) (Entered: 05/23/2016)
May 23, 2016 Meeting of Creditors to be held on 07/05/2016 at 09:30 AM at Modesto Meeting Room. (dchf) (Entered: 05/23/2016)
May 23, 2016 2 Notice of Appointment of Interim Trustee Michael D. McGranahan (auto) (Entered: 05/23/2016)
May 23, 2016 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (dchf) (Entered: 05/23/2016)
May 23, 2016 4 Master Address List (auto) (Entered: 05/23/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:16-bk-23322
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
May 23, 2016
Type
voluntary
Terminated
Aug 22, 2016
Updated
Sep 13, 2023
Last checked
Jun 24, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carol Young Jim Young
    Hoggee Industrial Co Ltd
    Textile Center Inc
    The Business Backer

    Parties

    Debtor

    Magic Apparel Manufacturers Inc.
    2760 Cherokee Rd
    Stockton, CA 95205-2476
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx1696

    Represented By

    Mark J. Hannon
    1114 W Fremont St
    Stockton, CA 95203-2622
    (209) 942-2229

    Trustee

    Michael D. McGranahan
    PO Box 5018
    Modesto, CA 95352
    (209) 524-1782

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 TLNTB LLC 7 2:2024bk21193
    Nov 29, 2023 Naju Dah DME Medical Corporation 7 2:2023bk24265
    Oct 27, 2022 Sunset Management and Holding LLC 11 2:2022bk15858
    Dec 25, 2020 Genrty Vu, MD, Inc. 11 2:2020bk25658
    Oct 7, 2020 Freedom 123 LLC 11V 2:2020bk24691
    Aug 16, 2019 MO/JAS CONSTRUCTION, INC. 11 2:2019bk25173
    Nov 13, 2018 GENTRY VU MD INC. 11 2:2018bk27128
    Oct 16, 2018 Bellato Engineers, Inc. 7 2:2018bk26524
    Jun 22, 2017 Ranu Bros Transport, Inc 7 2:17-bk-24120
    Aug 9, 2016 West Lane Properties Inc. 11 2:16-bk-25217
    Aug 8, 2016 THE REMODELING COMPANY, INC. 11 4:16-bk-42231
    Nov 19, 2014 M&R Properties, Inc. 7 2:14-bk-31388
    Jan 15, 2014 The Roman Catholic Bishop of Stockton, a Californi 11 2:14-bk-20371
    Nov 22, 2011 Lane Masters Bowling, Inc 7 2:11-bk-47437
    Nov 21, 2011 Lane Masters, Inc 7 2:11-bk-47343