Welcome to BusinessBankruptcies.com!

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

MCY Media Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-11363
TYPE / CHAPTER
Voluntary / 7

Filed

2-13-12

Updated

9-14-23

Last Checked

2-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2012
Last Entry Filed
Feb 13, 2012

Docket Entries by Year

Feb 13, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by MCY Media Corporation Schedule A due 2/27/2012. Schedule B due 2/27/2012. Schedule D due 2/27/2012. Schedule E due 2/27/2012. Schedule F due 2/27/2012. Schedule G due 2/27/2012. Schedule H due 2/27/2012. Statement of Financial Affairs due 2/27/2012. Statement of assistance of non-attorney due 2/27/2012. Corporate resolution authorizing filing of petitions due 2/27/2012. Summary of schedules due 2/27/2012. Declaration concerning debtors schedules due 2/27/2012. Disclosure of Compensation of Attorney for Debtor due 2/27/2012. Corporate Ownership Statement due by 2/27/2012. Incomplete Filings due by 2/27/2012. (Suarez, Mary) (Entered: 02/13/2012)
Feb 13, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 03/19/2012 at 09:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Suarez, Mary) (Entered: 02/13/2012)
Feb 13, 2012 3 Statement of Social Security Number(s) Form B21 Filed by Debtor MCY Media Corporation . (Suarez, Mary) (Entered: 02/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:12-bk-11363
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
7
Filed
Feb 13, 2012
Type
voluntary
Terminated
May 18, 2012
Updated
Sep 14, 2023
Last checked
Feb 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FRANCHISE TAX BOARD
    INTERNAL REVENUE SERVICES
    LA COUNTY TAX COLLECTOR
    LOS ANGELES CITY CLERK
    UNITED STATES TRUSTEE

    Parties

    Debtor

    MCY Media Corporation
    20251 Ventura Blvd #E
    Woodland Hills, CA 91364
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9782

    Represented By

    MCY Media Corporation
    PRO SE

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 28, 2022 Valley Bob's Driving School 7 1:2022bk11271
    Jan 9, 2019 Purple Haze Properties, LLC 11 1:2019bk10052
    Jan 9, 2019 Rockin Artwork, LLC 11 1:2019bk10051
    Jul 17, 2018 Valley C, LLC 11 1:2018bk11786
    May 1, 2018 Cire Commercial Real Estate, Inc. 11 1:2018bk11127
    Apr 18, 2018 MEJD PARTNERSHIP 11 1:2018bk10949
    Mar 7, 2018 4868 Adele LLC 7 1:2018bk10586
    Nov 12, 2015 Total Wellness Rehabilitation, Inc. 7 1:15-bk-13752
    Apr 30, 2015 Universal Debt Relief Inc 7 1:15-bk-11516
    Mar 6, 2014 VIEWPOINT GLOBAL PETROLEUM, LLC 7 1:14-bk-11142
    Jan 11, 2013 American Top Remodeling, Inc. 7 1:13-bk-10222
    Nov 7, 2012 Crown Creative Investments Inc 7 1:12-bk-19828
    Sep 5, 2012 LANDMARK FUND I, LLC 11 1:12-bk-17971
    May 14, 2012 Shalgon Inc 7 1:12-bk-14490
    Aug 23, 2011 Mission A.S.C. Inc. 7 1:11-bk-20072