Welcome to BusinessBankruptcies.com!

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

Magnum Auto Body Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:11-bk-21386
TYPE / CHAPTER
N/A / 7

Filed

9-26-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 28, 2011
Last Entry Filed
Sep 26, 2011

Docket Entries by Year

Sep 26, 2011 1 Petition Chapter 7 Voluntary Petition . Receipt Number 0, Fee Amount $299 Filed by Magnum Auto Body Inc Schedule A due 10/11/2011. Schedule B due 10/11/2011. Schedule D due 10/11/2011. Schedule E due 10/11/2011. Schedule F due 10/11/2011. Schedule G due 10/11/2011. Schedule H due 10/11/2011. Statement of Financial Affairs due 10/11/2011.Statement of Related Case due 10/11/2011. Verification of creditor matrix due 10/11/2011. Corporate resolution authorizing filing of petitions due 10/11/2011. Summary of schedules due 10/11/2011. Declaration concerning debtors schedules due 10/11/2011. Disclosure of Compensation of Attorney for Debtor due 10/11/2011. Declaration of attorney limited scope of appearance due 10/11/2011. Corporate Ownership Statement due by 10/11/2011. Incomplete Filings due by 10/11/2011. (Suarez, Mary) Additional attachment(s) added on 9/26/2011 (Suarez, Mary). (Entered: 09/26/2011)
Sep 26, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 10/31/2011 at 09:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Suarez, Mary) (Entered: 09/26/2011)
Sep 26, 2011 Receipt of Chapter 7 Filing Fee - $299.00 by 25. Receipt Number 10046409. (admin) (Entered: 09/27/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:11-bk-21386
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Sep 26, 2011
Terminated
Mar 8, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CITY OF LOS ANGELES
    EDD
    OSCAR ORELLANA

    Parties

    Debtor

    Magnum Auto Body Inc
    POB 8154
    Van Nuys, CA 91409
    Tax ID / EIN: xx-xxx5275

    Represented By

    Barry K Rothman
    Law Offices of Barry K Rothman
    1901 Ave of the Stars Ste 370
    Los Angeles, CA 90067
    310-557-0062

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 23, 2023 Windsor Cheviot Hills, LLC parent case 11 1:2023bk11206
    Aug 23, 2023 Windsor Care Center National City, Inc. parent case 11 1:2023bk11204
    Aug 23, 2023 S&F Market Street Healthcare, LLC parent case 11 1:2023bk11203
    Aug 23, 2023 S&F Hospice Opco I, LLC parent case 11 1:2023bk11202
    Aug 23, 2023 S&F Home Health Opco I, LLC parent case 11 1:2023bk11201
    Aug 23, 2023 Windsor Terrace Healthcare, LLC 11 1:2023bk11200
    Apr 27, 2022 Best Supply Warehouse, LLC 7 1:2022bk10499
    Oct 18, 2018 Baldi USA, Inc. 7 1:2018bk12561
    Jul 28, 2017 Cascada Arroyo Corp 7 2:17-bk-19185
    Apr 4, 2016 Basec Builders Corp 7 1:16-bk-10986
    Apr 23, 2013 Corporate Jets, LLC 7 1:13-bk-12756
    Oct 19, 2012 120 Hellman Properties LLC 7 1:12-bk-19280
    Oct 19, 2012 Bellagio Associates LLC 7 1:12-bk-19277
    May 16, 2012 Victorville Partners LLC 7 1:12-bk-14563
    Jan 26, 2012 Alexander Park Development Company, Inc. 11 1:12-bk-10783