Welcome to BusinessBankruptcies.com!

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

Manamo, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-40383
TYPE / CHAPTER
Voluntary / 11

Filed

9-5-12

Updated

9-13-23

Last Checked

9-6-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 6, 2012
Last Entry Filed
Sep 5, 2012

Docket Entries by Year

Sep 5, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Manamo, LLC Schedule A due 09/19/2012. Schedule B due 09/19/2012. Schedule D due 09/19/2012. Schedule E due 09/19/2012. Schedule F due 09/19/2012. Schedule G due 09/19/2012. Schedule H due 09/19/2012. Statement of Financial Affairs due 09/19/2012. List of Equity Security Holders due 09/19/2012. Summary of schedules due 09/19/2012. Declaration concerning debtors schedules due 09/19/2012. Disclosure of Compensation of Attorney for Debtor due 09/19/2012. Incomplete Filings due by 09/19/2012. (Calsada, Glenn) (Entered: 09/05/2012)
Sep 5, 2012 Receipt of Voluntary Petition (Chapter 11)(2:12-bk-40383) [misc,volp11] (1046.00) Filing Fee. Receipt number 29068536. Fee amount 1046.00. (U.S. Treasury) (Entered: 09/05/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-40383
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Sep 5, 2012
Type
voluntary
Terminated
Feb 4, 2013
Updated
Sep 13, 2023
Last checked
Sep 6, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Debtor
    Debtor's Attorney
    Office of The United States Trustee
    Pacific City Bank

    Parties

    Debtor

    Manamo, LLC
    1432 S. Saltair Avenue
    #202
    Los Angeles, CA 90025
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7147

    Represented By

    Glenn Ward Calsada
    Law Offices of Glenn W Calsada
    9924 Reseda Blvd
    Northridge, CA 91324
    818-477-0314
    Fax : 818-473-4277
    Email: glenn@calsadalaw.com

    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 #
    Jul 15, 2022 Empire Realty Group, LLC 7 2:2022bk13852
    Nov 10, 2021 Adli Law Group P.C. 11V 2:2021bk18572
    May 24, 2021 Oakmod, LLC 11 2:2021bk14268
    Dec 17, 2018 Jackies Cookie Connection LLC 11 2:2018bk24571
    Apr 21, 2017 110 Management, Inc. 7 2:17-bk-14876
    Dec 31, 2015 Lexington Business Centers Inc 11 2:15-bk-29547
    Oct 17, 2014 Lost Creek Pacific LLC 7 2:14-bk-29688
    Mar 13, 2014 EJ Financial Enterprises, LLC 11 2:14-bk-14831
    Mar 5, 2014 Westwood Healthcare Center LP 11 8:14-bk-11376
    Mar 5, 2014 Westwood Healthcare Center LLC 11 8:14-bk-11359
    Dec 9, 2013 Bay Area Financial Corporation 11 2:13-bk-38974
    May 6, 2013 RSI Group, LLC 11 2:13-bk-21902
    Dec 28, 2012 EMRLH4, LLC 11 2:12-bk-52136
    Aug 30, 2011 EAGLE CROSSROADS CENTER, LLD 11 2:11-bk-23749
    Aug 26, 2011 Joenaz Properties, LLC 11 2:11-bk-46395