Welcome to BusinessBankruptcies.com!

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

Mansour International, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk12399
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-23

Updated

2-4-24

Last Checked

12-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2023
Last Entry Filed
Nov 17, 2023

Docket Entries by Week of Year

Nov 15, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Mansour International, LLC (Nejadpour, Fari) See docket entry no 3 for correction. Debtor's atty address updated to reflect the pdf. Case deficient re Statement of Corporation of Resolution due 11/27/23. Incomplete Filing due 11/27/2023. Addendum to VP (to correct debtor's name on the pdf) due 11/27/2023. Modified on 11/15/2023 (VN). (Entered: 11/15/2023)
Nov 15, 2023 Receipt of Voluntary Petition (Chapter 7)( 8:23-bk-12399) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56175252. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/15/2023)
Nov 15, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 12/27/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account)Notice not mailed. See correction docket entry no 6. Modified on 11/15/2023 (VN). (Entered: 11/15/2023)
Nov 15, 2023 3 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. Other - The Debtor's name had typo. THE FILER IS INTRUCTED TO REFILE THE 1ST PG VP. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Mansour International, LLC) (VN) (Entered: 11/15/2023)
Nov 15, 2023 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Mansour International, LLC) (VN) (Entered: 11/15/2023)
Nov 15, 2023 5 Meeting of Creditors 341(a) meeting to be held on 12/27/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (VN) Notice not mailed. See correction docket entry no 6. Modified on 11/15/2023 (VN). (Entered: 11/15/2023)
Nov 15, 2023 6 Meeting of Creditors 341(a) meeting to be held on 12/27/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (VN) (Entered: 11/15/2023)
Nov 17, 2023 7 BNC Certificate of Notice (RE: related document(s)6 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 2. Notice Date 11/17/2023. (Admin.) (Entered: 11/17/2023)
Nov 17, 2023 8 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 11/17/2023. (Admin.) (Entered: 11/17/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk12399
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Nov 15, 2023
Type
voluntary
Terminated
Feb 2, 2024
Updated
Feb 4, 2024
Last checked
Dec 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bank of America
    LAW OFFICES OF NEJADPOUR
    MANSOUR INTERNATIONAL, LLC

    Parties

    Debtor

    Mansour International, LLC
    26771 Westhaven Drive
    Laguna Hills, CA 92653
    ORANGE-CA
    3109549595
    Tax ID / EIN: xx-xxx9153
    aka Best Shuttle

    Represented By

    Fari B Nejadpour
    Law Office of Fari Bari Nejadpour
    8383 Wilshire Blvd Suite 630
    Beverly Hills, CA 90211
    310-954-9595
    Fax : 18007601107
    Email: admin@lalawinc.com

    Trustee

    Jeffrey I Golden (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    (714) 966-1000

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17, 2023 Mehr Group of Companies Holding Inc 11 8:2023bk10760
    Apr 6, 2023 Pro Crete Resources, Inc. 7 8:2023bk10702
    Mar 26, 2021 Mehr Group of Companies Holding Inc. 11V 8:2021bk10779
    Oct 30, 2020 American Finance Lenders, LLC. 7 8:2020bk13026
    Dec 20, 2019 Cortislim International, Inc. 7 8:2019bk14911
    Aug 29, 2019 Synergy Global Entertainment Inc 7 8:2019bk13371
    Oct 16, 2018 Aspen Controls, Inc. 7 8:2018bk13808
    Feb 28, 2018 Wholesome Choice Grocery, Inc. 7 8:2018bk10691
    Jul 7, 2017 Makena Pacific, Inc. 11 8:17-bk-12704
    Mar 26, 2015 NGL ENTERPRISES, Inc. 11 8:15-bk-11517
    Nov 26, 2013 Rock Petroleum Inc. 11 8:13-bk-19608
    Feb 19, 2013 Point Center Financial, Inc. 7 8:13-bk-11495
    Oct 4, 2012 Colorkote CA, LLC 7 8:12-bk-21682
    Mar 23, 2012 Batla Food Group, Inc. 11 8:12-bk-13710
    Dec 3, 2011 Next Dragon Consulting, Inc. 7 8:11-bk-26616