Welcome to BusinessBankruptcies.com!

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

Mayan Properties Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-11921
TYPE / CHAPTER
Voluntary / 7

Filed

2-17-16

Updated

9-13-23

Last Checked

3-21-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 18, 2016
Last Entry Filed
Feb 17, 2016

Docket Entries by Year

Feb 17, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Mayan Properties Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/2/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/2/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/2/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/2/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/2/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 3/2/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/2/2016. Statement of Financial Affairs (Form 107 or 207) due 3/2/2016. Corporate Resolution Authorizing Filing of Petition due 3/2/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 3/2/2016. Statement of Related Cases (LBR Form F1015-2) due 3/2/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/2/2016. Incomplete Filings due by 3/2/2016. (Kinsley, Terri) (Entered: 02/17/2016)
Feb 17, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 03/24/2016 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Kinsley, Terri) (Entered: 02/17/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-11921
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Feb 17, 2016
Type
voluntary
Terminated
Jun 8, 2016
Updated
Sep 13, 2023
Last checked
Mar 21, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Trustee Sale
    Trustee Sale

    Parties

    Debtor

    Mayan Properties Inc
    9625 Sylmar Ave #15
    Panorama, CA 91402
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8573

    Represented By

    Mayan Properties Inc
    PRO SE

    Trustee

    David A Gill (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2407

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 Lyons Investments Inc 7 1:2024bk10526
    Jan 5 MRE Construction Group Inc 7 1:2024bk10021
    Sep 17, 2022 Donada Group, Inc. 7 1:2022bk11088
    Jun 3, 2022 Aqua Pura Pools, Inc. 7 1:2022bk10660
    Apr 9, 2021 Renovation Masterz, Inc. 7 1:2021bk10619
    Mar 28, 2020 D & F Roofing Company 7 1:2020bk10717
    May 21, 2019 Competition Foods, Inc., a California Corporation 7 1:2019bk11264
    Dec 9, 2015 Land Bankers Investment LLC 7 2:15-bk-28673
    Oct 31, 2014 New Wealth Heaven LLC 7 1:14-bk-14974
    Mar 5, 2014 Sheraton Healthcare Center LLC 11 8:14-bk-11362
    Aug 12, 2013 JY Investment Inc. 7 1:13-bk-15313
    Mar 20, 2013 Sheldon Street Incorporated 7 2:13-bk-17180
    Jan 30, 2013 King Kling Incorporated 7 2:13-bk-12421
    Sep 6, 2012 4725 Morella Ave LLC 7 2:12-bk-40414
    Aug 23, 2011 Action Data Supply Corp. 7 1:11-bk-20088