Welcome to BusinessBankruptcies.com!

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

MAH 710 Park Avenue 19C Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk14726
TYPE / CHAPTER
Voluntary / 11

Filed

6-8-21

Updated

12-3-23

Last Checked

7-2-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2021
Last Entry Filed
Jun 8, 2021

Docket Entries by Quarter

Jun 8, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by MAH 710 Park Avenue 19C Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/22/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/22/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/22/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/22/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/22/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/22/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 06/22/2021. Schedule I: Your Income (Form 106I) due 06/22/2021. Schedule J: Your Expenses (Form 106J) due 06/22/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/22/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/22/2021. Statement of Financial Affairs (Form 107 or 207) due 06/22/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 06/22/2021. Incomplete Filings due by 06/22/2021. (Havkin, Stella) (Entered: 06/08/2021)
Jun 8, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor MAH 710 Park Avenue 19C Inc.) Statement of Related Cases (LBR Form F1015-2) due 6/22/2021. Incomplete Filings due by 6/22/2021. (Pennington-Jones, Patricia) (Entered: 06/08/2021)
Jun 8, 2021 2 Case Commencement Deficiency Notice (BNC) Re: Statement of Related Cases (LBR Form F1015-2) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor MAH 710 Park Avenue 19C Inc.) (Pennington-Jones, Patricia) (Entered: 06/08/2021)
Jun 8, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-14726) [misc,volp11] (1738.00) Filing Fee. Receipt number B53028683. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/08/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk14726
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Jun 8, 2021
Type
voluntary
Terminated
Nov 30, 2023
Updated
Dec 3, 2023
Last checked
Jul 2, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Essex Marina City Club LP
    ILYM, LLC
    IRS
    Jane Mardan
    Lending Bee, Inc.
    Los Angeles County Tax Collector
    Tetyana Titomyr

    Parties

    Debtor

    MAH 710 Park Avenue 19C Inc.
    4337 Marina City Drive PH 43
    Marina Del Rey, CA 90292
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1676

    Represented By

    Stella A Havkin
    Havkin & Shrago
    5950 Canoga Avenue
    Ste 400
    Woodland Hills, CA 91367
    818-999-1568
    Fax : 818-305-6040
    Email: stella@havkinandshrago.com

    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 #
    Feb 29 Cake 0 Emission USA Inc. 7 1:2024bk10317
    Dec 10, 2020 Hangers LA, Inc. 7 2:2020bk20856
    Dec 19, 2017 EPI Management Services, Inc 7 2:2017bk25388
    Jun 6, 2016 DCI United Properties LLC 11 1:16-bk-13592
    Jun 6, 2016 DCI United Properties LLC 11 2:16-bk-17454
    Jan 13, 2016 GTS Franchising, LLC 11 2:16-bk-10403
    Oct 2, 2015 DCI United Properties LLC, a Limited Liability Com 11 1:15-bk-15628
    Dec 6, 2014 DCI United Properties LLC 11 1:14-bk-17660
    Feb 27, 2014 Just Cause Entertainment, Inc., a California corpo 7 2:14-bk-13650
    Jan 29, 2014 Cynergy Group International, LLC 11 2:14-bk-11637
    Nov 22, 2013 Boardbrokers, Inc and Boardbrokers, Inc. 7 2:13-bk-38034
    Aug 9, 2013 Mohdsameer Aljanedi Prof. Dental Corporation 11 2:13-bk-30146
    Aug 9, 2013 Mohdsameer Aljanedi Dental Corporation 11 2:13-bk-30138
    Jun 6, 2013 Calloway Health Care, LLC 7 2:13-bk-24870
    Jun 25, 2012 Cynergy Group International, LLC 11 2:12-bk-31954