Welcome to BusinessBankruptcies.com!

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

Maple Stone Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-29958
TYPE / CHAPTER
Voluntary / 7

Filed

8-28-12

Updated

9-14-23

Last Checked

8-29-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2012
Last Entry Filed
Aug 28, 2012

Docket Entries by Year

Aug 28, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Maple Stone Inc. (Chang, Steven) (Entered: 08/28/2012)
Aug 28, 2012 Receipt of Voluntary Petition (Chapter 7)(6:12-bk-29958) [misc,volp7] ( 306.00) Filing Fee. Receipt number 28938193. Fee amount 306.00. (U.S. Treasury) (Entered: 08/28/2012)
Aug 28, 2012 2 Corporate resolution authorizing filing of petitions Filed by Debtor Maple Stone Inc.. (Chang, Steven) (Entered: 08/28/2012)
Aug 28, 2012 3 Statement of Corporate Ownership filed. Corporate parents added to case: Maple Stone Inc.. Filed by Debtor Maple Stone Inc.. (Chang, Steven) (Entered: 08/28/2012)
Aug 28, 2012 Meeting of Creditors with 341(a) meeting to be held on 10/03/2012 at 09:00 AM at RM 100B, 3420 Twelfth St., Riverside, CA 92501. (Chang, Steven) (Entered: 08/28/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-29958
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
7
Filed
Aug 28, 2012
Type
voluntary
Terminated
Feb 8, 2013
Updated
Sep 14, 2023
Last checked
Aug 29, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express C/O United Recover
    Bank Of America
    Deetto
    East West Bank
    EDD
    IRS

    Parties

    Debtor

    Maple Stone Inc.
    6993 Vining St
    Chino, CA 91710
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx5033

    Represented By

    Steven P Chang
    801 S Garfield Ave Ste 338
    Alhambra, CA 91801
    626-281-1232
    Email: attorney@spclawoffice.com

    Trustee

    Steven M Speier (TR)
    Post Office Box 7637
    Newport Beach, CA 92658
    (949)-753-5862

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6, 2023 Chelsea Express Inc. 7 6:2023bk10427
    Oct 27, 2021 W.K.P. Logistics, Inc. 7 6:2021bk15597
    Jul 30, 2021 HOHM Tech, Inc. 7 6:2021bk14150
    Feb 5, 2021 MPM Transport, LLC 7 6:2021bk10585
    Feb 10, 2020 A Touch of Brass, Inc. 11 2:2020bk11555
    Feb 10, 2020 A Touch of Brass, Inc. 11 6:2020bk11036
    Aug 1, 2018 VJ Avocado Ranch Properties LLC 11 6:2018bk16499
    Mar 29, 2016 Fortune Manufacturing Inc. 7 1:16-bk-10933
    Mar 29, 2016 Fortune Manufacturing Inc. 7 6:16-bk-12775
    Oct 14, 2015 Capitol Equity FX LLC 7 6:15-bk-20057
    Jan 30, 2014 Precision Brass Services, Inc. 7 6:14-bk-11111
    Oct 29, 2013 Husebo Corporation 7 6:13-bk-27789
    Aug 28, 2013 Husebo Corporation 7 6:13-bk-24597
    Aug 28, 2012 KUMQUAT PROPERTIES LLC 7 2:12-bk-19935
    Aug 27, 2012 KUMQUAT PROPERTIES LLC 7 2:12-bk-19898