Welcome to BusinessBankruptcies.com!

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

Menco Pacific, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:16-bk-12791
TYPE / CHAPTER
Voluntary / 11

Filed

9-26-16

Updated

9-13-23

Last Checked

10-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2016
Last Entry Filed
Sep 26, 2016

Docket Entries by Year

Sep 26, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Menco Pacific, Inc. List of Equity Security Holders due 10/11/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/11/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/11/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/11/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/11/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/11/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/11/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 10/11/2016. Schedule I: Your Income (Form 106I) due 10/11/2016. Schedule J: Your Expenses (Form 106J) due 10/11/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/11/2016. Statement of Financial Affairs (Form 107 or 207) due 10/11/2016. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 10/11/2016. Statement About Your Social Security Numbers (Form 121) due by 10/11/2016. Signature of Attorney on Petition (Form 101 or 201) due 10/11/2016. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 10/11/2016. Cert. of Credit Counseling due by 10/11/2016. Corporate Resolution Authorizing Filing of Petition due 10/11/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 10/11/2016. Statement of Related Cases (LBR Form F1015-2) due 10/11/2016. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 10/11/2016. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 10/11/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/11/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 10/11/2016. Incomplete Filings due by 10/11/2016. (Shinbrot, Jeffrey) (Entered: 09/26/2016)
Sep 26, 2016 Receipt of Voluntary Petition (Chapter 11)(1:16-bk-12791) [misc,volp11] (1717.00) Filing Fee. Receipt number 43373910. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/26/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:16-bk-12791
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Sep 26, 2016
Type
voluntary
Terminated
Dec 16, 2021
Updated
Sep 13, 2023
Last checked
Oct 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    15101 Keswick, LLC
    ACME Construction Supply
    Airgas
    Allied Building Products
    Allied Storage Containers
    AMS San Diego
    Anchor Consruction Specialities
    Anchor Construction Specialties
    Arrow Tools
    Bay City Electric Works
    Bay City Electric Works
    Bay City Electric Works
    Brandex
    Brandex
    Bruckner Law Firm APC
    There are 97 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Menco Pacific, Inc.
    15110 Keswick Street
    Van Nuys, CA 91405
    LOS ANGELES-CA
    818-849-5054
    Tax ID / EIN: xx-xxx4252

    Represented By

    Jeffrey S Shinbrot
    The Shinbrot Firm
    8200 Wilshire Blvd, Ste 400
    Beverly Hills, CA 90211
    310-659-5444
    Fax : 310-878-8304
    Email: jeffrey@shinbrotfirm.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 23, 2023 Windsor El Camino Care Center, LLC parent case 11 1:2023bk11210
    Aug 23, 2023 Windsor Cypress Gardens Healthcare, LLC parent case 11 1:2023bk11209
    Aug 23, 2023 Windsor Court Assisted Living, LLC parent case 11 1:2023bk11208
    Aug 23, 2023 Windsor Country Drive Care Center, LLC parent case 11 1:2023bk11207
    Aug 23, 2023 Windsor Cheviot Hills, LLC parent case 11 1:2023bk11206
    Aug 23, 2023 Windsor Care Center National City, Inc. parent case 11 1:2023bk11204
    Aug 23, 2023 S&F Market Street Healthcare, LLC parent case 11 1:2023bk11203
    Aug 23, 2023 S&F Hospice Opco I, LLC parent case 11 1:2023bk11202
    Aug 23, 2023 S&F Home Health Opco I, LLC parent case 11 1:2023bk11201
    Aug 23, 2023 Windsor Terrace Healthcare, LLC 11 1:2023bk11200
    Aug 14, 2023 D'RIA Group Inc. 11 1:2023bk11148
    Feb 4, 2021 Parco Group LLC 7 1:2021bk10191
    Dec 21, 2018 Document Engineering Company, Inc. 7 1:2018bk13044
    Mar 19, 2013 Flip's Tire Center, Inc. 7 1:13-bk-11860
    Mar 14, 2012 Net Source Communications, Inc. 7 1:12-bk-12398