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-58868
TYPE / CHAPTER
Voluntary / 11

Filed

11-30-11

Updated

9-14-23

Last Checked

12-1-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2011
Last Entry Filed
Nov 30, 2011

Docket Entries by Year

Nov 30, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Main Street Financial Corporation Schedule A due 12/14/2011. Schedule B due 12/14/2011. Schedule C due 12/14/2011. Schedule D due 12/14/2011. Schedule E due 12/14/2011. Schedule F due 12/14/2011. Schedule G due 12/14/2011. Schedule H due 12/14/2011. Schedule I due 12/14/2011. Schedule J due 12/14/2011. Statement of Financial Affairs due 12/14/2011. List of Equity Security Holders due 12/14/2011. Statement - Form 22B Due: 12/14/2011. Summary of schedules due 12/14/2011. Declaration concerning debtors schedules due 12/14/2011. Incomplete Filings due by 12/14/2011. (Mortensen, James) (Entered: 11/30/2011)
Nov 30, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-58868) [misc,volp11] (1046.00) Filing Fee. Receipt number 23867695. Fee amount 1046.00. (U.S. Treasury) (Entered: 11/30/2011)
Nov 30, 2011 Judge Thomas B. Donovan added to case due to prior case 2:11-57156-TD. Judge Neil W Bason terminated. (Fleming, Lachelle) (Entered: 11/30/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-58868
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
11
Filed
Nov 30, 2011
Type
voluntary
Terminated
Mar 23, 2012
Updated
Sep 14, 2023
Last checked
Dec 1, 2011

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

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

    Represented By

    James Mortensen
    8 Corporate Pk Ste 300
    Irvine, CA 92606
    949-231-7232
    Fax : 815-301-9113
    Email: pimmsno1@aol.com

    U.S. Trustee

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

    Represented By

    Melanie C Scott
    Office of the United States Trustee
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4946
    Fax : 213-894-2603
    Email: Melanie.Scott@usdoj.gov
    Queenie K Ng
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4356
    Fax : 213-894-2603
    Email: queenie.k.ng@usdoj.gov

    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 15, 2011 Main Street Financial Corporation 7 2:11-bk-57156
    Nov 14, 2011 ZDay Corp 7 2:11-bk-56924
    Sep 7, 2011 DaVall Place, LLC 11 2:11-bk-48007