Welcome to BusinessBankruptcies.com!

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

Magtrans, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk10381
TYPE / CHAPTER
Voluntary / 7

Filed

2-12-18

Updated

9-13-23

Last Checked

3-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 13, 2018
Last Entry Filed
Feb 12, 2018

Docket Entries by Year

Feb 12, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Magtrans, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/26/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/26/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/26/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/26/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/26/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/26/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 02/26/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/26/2018. Statement of Financial Affairs (Form 107 or 207) due 02/26/2018. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 02/26/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/26/2018. Incomplete Filings due by 02/26/2018. (Shamash, Charles) (Entered: 02/12/2018)
Feb 12, 2018 Meeting of Creditors with 341(a) meeting to be held on 03/23/2018 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Shamash, Charles) (Entered: 02/12/2018)
Feb 12, 2018 Receipt of Voluntary Petition (Chapter 7)(1:18-bk-10381) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46446942. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/12/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk10381
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Feb 12, 2018
Type
voluntary
Terminated
Aug 30, 2018
Updated
Sep 13, 2023
Last checked
Mar 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Daniel V. Behesnilian, Esq.
    Edgar Martirosyan, Esq.
    Employment Development Department
    Franchise Tax Board
    Franchise Tax Board
    Franchise Tax Board
    Internal Revenue Service
    John D. Guerrini, Esq.
    TBF Financial I, LLC
    TBF Financial I, LLC Att Tim Krantz
    US Attorney's Office Civil Process
    US Attorney's Office Civil Process
    US Attorney's Office Civil Process
    US Attorney's Office Civil Process
    US Attorney's Office Civil Process
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Magtrans, Inc.
    5512 Nagle Avnenue
    Van Nuys, CA 91401
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9598

    Represented By

    Charles Shamash
    Caceres & Shamash LLP
    8200 Wilshire Blvd Ste 400
    Beverly Hills, CA 90211
    310-205-3400
    Fax : 310-878-8308
    Email: cs@locs.com

    Trustee

    David Keith Gottlieb (TR)
    17000 Ventura Boulevard, Suite 300
    Encino, CA CA 91316
    (818) 539-7720

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 1, 2020 Lev Investments, LLC 11V 1:2020bk11006
    Sep 18, 2018 12 Cumpston Partnership 11 1:2018bk12325
    May 30, 2017 F.G.C., LLC 7 1:17-bk-11451
    May 8, 2017 F.G.C., LLC 7 1:17-bk-11217
    Oct 26, 2015 Jaqu De Lili, Inc., a California Corporation 11 1:15-bk-13562
    Jul 8, 2015 Tykhe Corporation Formerly Halberd Corporation 7 1:15-bk-12327
    Mar 6, 2015 Tykhe Corporation Formerly Halberd Corporation 11 1:15-bk-10775
    Mar 2, 2015 US Inbound Tours LTD 7 1:15-bk-10697
    Jan 29, 2015 RBLT Properties, LLC 11 1:15-bk-10287
    Dec 4, 2014 Maxim Law LLC 7 1:14-bk-15399
    May 20, 2014 Brown & Son Delivery Service & Warehousing, Inc. 11 1:14-bk-12606
    Sep 24, 2013 Blythe LLC 7 1:13-bk-16175
    May 2, 2013 New Act Plumbing, Inc. 7 1:13-bk-13058
    Aug 6, 2012 JSK Partnership 11 1:12-bk-17040
    Jun 19, 2012 49 Woodman Partnership 11 1:12-bk-15620