Welcome to BusinessBankruptcies.com!

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

Manufacture Resource Products, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk12890
TYPE / CHAPTER
Voluntary / 7

Filed

7-25-19

Updated

9-13-23

Last Checked

11-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2020
Last Entry Filed
Nov 11, 2020

Docket Entries by Quarter

There are 10 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 10, 2019 10 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by Trustee Karen S Naylor (TR). 341(a) Meeting Continued to 11/13/2019 at 02:30 PM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Naylor (TR), Karen) (Entered: 10/10/2019)
Oct 10, 2019 11 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 10/10/2019)
Oct 11, 2019 12 Application to Employ Hahn Fife & Company LLP as Accountant ; Declaration of Donald T. Fife in Support Thereof Filed by Trustee Karen S Naylor (TR) (Naylor (TR), Karen) (Entered: 10/11/2019)
Oct 11, 2019 13 Notice of motion/application to Employ Hahn Fife & Company LLP as Accountant Filed by Trustee Karen S Naylor (TR) (RE: related document(s)12 Application to Employ Hahn Fife & Company LLP as Accountant ; Declaration of Donald T. Fife in Support Thereof Filed by Trustee Karen S Naylor (TR) (Naylor (TR), Karen)). (Naylor (TR), Karen) (Entered: 10/11/2019)
Oct 14, 2019 14 Application to Employ Ringstad & Sanders LLP as General Bankruptcy Counsel for Chapter 7 Trustee, Karen Sue Naylor; Memorandum of Points and Authorities and Declarations of Karen Sue Naylor and Nanette D. Sanders in Support Thereof Filed by Trustee Karen S Naylor (TR) (Sanders, Nanette) (Entered: 10/14/2019)
Oct 14, 2019 15 Notice of motion/application Notice of Submission of Application to Employ Ringstad & Sanders LLP as General Bankruptcy Counsel for Chapter 7 Trustee, Karen Sue Naylor Filed by Trustee Karen S Naylor (TR) (RE: related document(s)14 Application to Employ Ringstad & Sanders LLP as General Bankruptcy Counsel for Chapter 7 Trustee, Karen Sue Naylor; Memorandum of Points and Authorities and Declarations of Karen Sue Naylor and Nanette D. Sanders in Support Thereof Filed by Trustee Karen S Naylor (TR)). (Sanders, Nanette) (Entered: 10/14/2019)
Oct 29, 2019 16 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) re Application to Employ Hahn Fife & Company LLP as Accountant Filed by Trustee Karen S Naylor (TR) (RE: related document(s)12 Application to Employ Hahn Fife & Company LLP as Accountant ; Declaration of Donald T. Fife in Support Thereof). (Naylor (TR), Karen) (Entered: 10/29/2019)
Nov 4, 2019 17 Order Granting Application by Chapter 7 Trustee to Employ Hahn Fife & Company, LLP as Accountant (BNC-PDF) (Related Doc # 12) Signed on 11/4/2019. (Duarte, Tina) (Entered: 11/04/2019)
Nov 4, 2019 18 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Karen S Naylor (TR) (RE: related document(s)14 Application to Employ Ringstad & Sanders LLP as General Bankruptcy Counsel for Chapter 7 Trustee, Karen Sue Naylor; Memorandum of Points and Authorities and Declarations of Karen Sue Naylor and Nanette D. Sanders in Support Thereof). (Sanders, Nanette) (Entered: 11/04/2019)
Nov 6, 2019 19 BNC Certificate of Notice - PDF Document. (RE: related document(s)17 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 11/06/2019. (Admin.) (Entered: 11/06/2019)
Show 10 more entries
Feb 13, 2020 30 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 02/13/2020)
Apr 2, 2020 31 Renotice 341 Meeting (BNC) 341(a) meeting to be held on 4/28/2020 at 02:00 PM at TR 7-13, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Le, James) (Entered: 04/02/2020)
Apr 4, 2020 32 BNC Certificate of Notice (RE: related document(s)31 Renotice 341 Meeting (BNC)) No. of Notices: 17. Notice Date 04/04/2020. (Admin.) (Entered: 04/04/2020)
Apr 28, 2020 33 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by Trustee Karen S Naylor (TR). 341(a) meeting to be held on 06/10/2020 at 12:00 PM (check with U.S. Trustee for location). (Naylor (TR), Karen) (Entered: 04/28/2020)
Apr 28, 2020 34 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 04/28/2020)
Jun 10, 2020 35 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by Trustee Karen S Naylor (TR). 341(a) meeting to be held on 08/05/2020 at 12:00 PM (check with U.S. Trustee for location). (Naylor (TR), Karen) (Entered: 06/10/2020)
Jun 10, 2020 36 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 06/10/2020)
Jul 13, 2020 37 Motion to Approve Compromise Under Rule 9019 Motion to Approve Compromise and Fix Overbidding Procedures; Memorandum of Points and Authorities; Declaration of Karen Sue Naylor Filed by Trustee Karen S Naylor (TR) (Sanders, Nanette) (Entered: 07/13/2020)
Jul 13, 2020 38 Notice of motion/application to Approve Compromise of Controversy and Fix Overbidding Procedures Filed by Trustee Karen S Naylor (TR) (RE: related document(s)37 Motion to Approve Compromise Under Rule 9019 Motion to Approve Compromise and Fix Overbidding Procedures; Memorandum of Points and Authorities; Declaration of Karen Sue Naylor Filed by Trustee Karen S Naylor (TR)). (Sanders, Nanette) (Entered: 07/13/2020)
Jul 13, 2020 39 Hearing Set (RE: related document(s)37 Motion to Approve Compromise of Controversy and Fix Overbidding Procedures, filed by Trustee Karen S Naylor (TR)). The Hearing date is set for 8/6/2020 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 07/13/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk12890
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Jul 25, 2019
Type
voluntary
Terminated
Jul 16, 2021
Updated
Sep 13, 2023
Last checked
Nov 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cathay Bank
    Chang & Chote, LLP
    Chienhua Lu
    Chris Sychareun
    Employment Dev Dept [State of CA]
    Kaicap Technology, Inc.
    Michelle D. Rodriguez
    Office of the US Trustee, Santa Ana
    San M LLC
    Sheriff's Department
    Sheriff's Department
    Sheriff's Department
    Sheriff's Department
    Sheriff's Department
    Sheriff's Department
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Manufacture Resource Products, Inc.
    15940 Kaplan Avenue
    La Puente, CA 91744
    ORANGE-CA
    Tax ID / EIN: xx-xxx2667

    Represented By

    Thomas J Polis
    Polis & Associates, APLC
    19800 MacArthur Blvd
    Ste 1000
    Irvine, CA 92612-2433
    949-862-0040
    Fax : 949-862-0041
    Email: tom@polis-law.com

    Trustee

    Karen S Naylor (TR)
    4343 Von Karman Avenue, Suite 300
    Newport Beach, CA 92660-2098
    (949) 748-7936

    Represented By

    Nanette D Sanders
    Ringstad & Sanders LLP
    4343 Von Karman Avenue
    Suite 300
    Newport Beach, CA 92660
    949-851-7450
    Email: becky@ringstadlaw.com

    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 #
    Feb 23 J&N Metry Corp 7 8:2024bk10448
    Jul 10, 2023 Da Tang Food Chain Inc 7 8:2023bk11397
    Apr 6, 2023 Swapsy, Inc. 11V 8:2023bk10699
    Jun 18, 2021 IDH Interprises, Inc. 7 8:2021bk11536
    Sep 6, 2020 Maximum Performance Design, LLC 7 8:2020bk12515
    Jul 6, 2018 Gregory Anton Wahl 11 8:2018bk12449
    Sep 14, 2017 QLD Information Systems, Inc. 7 8:17-bk-13684
    Aug 4, 2017 Diversified Packaging Solutions, LLC 7 8:17-bk-13126
    Sep 6, 2016 LKN Properties, Inc., a California corporation 11 8:16-bk-13734
    Jul 22, 2016 Stein Life Neurology Medical Specialists, Inc. 7 8:16-bk-13114
    Jan 15, 2016 Lucky Car, Inc. 7 8:16-bk-10161
    Jul 25, 2012 DigitalPost Interactive, Inc. 7 8:12-bk-18936
    Jul 23, 2012 C. Hoelzle Associates, Inc. 7 8:12-bk-18838
    Aug 26, 2011 Pita Grill LLC 7 8:11-bk-21981
    Aug 25, 2011 Milestone Assurance Inc 7 8:11-bk-21906