Welcome to BusinessBankruptcies.com!

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

Main Street Financial Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-57156
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-11

Updated

9-14-23

Last Checked

11-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2011
Last Entry Filed
Nov 16, 2011

Docket Entries by Year

Nov 15, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Main Street Financial Corporation Statement of Intent due 12/15/2011. Schedule A due 11/29/2011. Schedule B due 11/29/2011. Schedule C due 11/29/2011. Schedule D due 11/29/2011. Schedule E due 11/29/2011. Schedule F due 11/29/2011. Schedule G due 11/29/2011. Schedule H due 11/29/2011. Schedule I due 11/29/2011. Schedule J due 11/29/2011. Statement of Financial Affairs due 11/29/2011. Statement - Form 22A Due: 11/29/2011. Declaration concerning debtors schedules due 11/29/2011. Disclosure of Compensation of Attorney for Debtor due 11/29/2011. Incomplete Filings due by 11/29/2011. (Mortensen, James). WARNING: Item subsequently amended by docket entry #3 AND #4. Also deficient for Statement of Related Case due by 11/29/2011. List of All Creditors due by 11/21/2011. Verification of Creditor due by 11/29/2011. Corporate Ownership Statement due by 11/29/2011. Summary of Schedules due by 11/29/2011. Corporate Resolution Authorizing Filing of the Petition due by 11/29/2011. Declaration of Attorneys Limited Scope of Appearance due yb 11/29/2011. Electronic Filing Declaration (requires holographic signatures) due by 11/29/2011. Modified on 11/16/2011 (Alcala, Maria). (Entered: 11/15/2011)
Nov 15, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-57156) [misc,volp7] ( 306.00) Filing Fee. Receipt number 23598017. Fee amount 306.00. (U.S. Treasury) (Entered: 11/15/2011)
Nov 16, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 12/23/2011 at 10:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (admin, ) (Entered: 11/16/2011)
Nov 16, 2011 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient (Not deficient for Statement of Intent, Schedule C, Schedule I, Schedule J, Statement Form 22A; deadlines terminated) AND Petition was filed as incomplete, however, additional documents are missing. The petition is also deficient for Statement of Related Case, List of All Creditors, Verification of Creditor, Corporate Ownership Statement, Summary of Schedules, Corporate Resolution Authorizing Filing of the Petition, and Declaration of Attorneys Limited Scope of Appearance. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Main Street Financial Corporation) (Alcala, Maria) (Entered: 11/16/2011)
Nov 16, 2011 4 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF AND Document filed without electronic /s/ or holographic signature and/or was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration (Electronic Filing Declaration requires holographic signatures) THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE AND THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Main Street Financial Corporation) (Alcala, Maria) (Entered: 11/16/2011)
Nov 16, 2011 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Main Street Financial Corporation) (Alcala, Maria) (Entered: 11/16/2011)
Nov 16, 2011 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Alcala, Maria) (Entered: 11/16/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-57156
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Nov 15, 2011
Type
voluntary
Terminated
Dec 28, 2011
Updated
Sep 14, 2023
Last checked
Nov 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Fairground Mobile Ests
    Park Terrace Mobile Home Park
    Royal Palms Estates
    Shawn W. Potter, Trustee
    Tropics Mobilehome Park
    United Land Reserve

    Parties

    Debtor

    Main Street Financial Corporation
    8 Redondo Ave.
    Long Beach, CA 90803
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7502

    Represented By

    James Mortensen
    3700 Wilshire Blvd Ste 520
    Los Angeles, CA 90010
    213-387-7414
    Fax : 815-301-9113
    Email: pimmsno1@aol.com

    Trustee

    Edward M Wolkowitz (TR)
    Levene Neale Bender Rankin & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3367

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 2, 2021 Milsep Corporation 7 2:2021bk16988
    Nov 16, 2020 33 Quincy Avenue LLC 11 2:2020bk20260
    Jul 30, 2020 Thai Gourmet by Sri Maya LLC 7 2:2020bk16910
    May 2, 2019 Pro Masters Performance Inc. 7 2:2019bk15143
    Oct 9, 2018 Ocean Blue Foods, Inc. 7 2:2018bk21822
    Jun 7, 2018 Carson Valero, Inc. 11 2:2018bk16583
    May 2, 2018 Sandpoint Builders LLC 7 2:2018bk15057
    Mar 16, 2017 Novestaff Services Group, Inc. 7 2:17-bk-13249
    Sep 9, 2016 Promasters Performance, Inc dba Tune Up Masters 11 2:16-bk-22031
    Jan 19, 2016 JMJ Inc 7 2:16-bk-10636
    Oct 24, 2014 Lure Studio, LLC 7 2:14-bk-30138
    Jul 21, 2012 The Belmont Companies, a California corporation db 11 2:12-bk-35150
    Nov 30, 2011 Main Street Financial Corporation 11 2:11-bk-58868
    Nov 14, 2011 ZDay Corp 7 2:11-bk-56924
    Sep 7, 2011 DaVall Place, LLC 11 2:11-bk-48007