Welcome to BusinessBankruptcies.com!

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

MF Administration, LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:15-bk-06766
TYPE / CHAPTER
Voluntary / 7

Filed

10-22-15

Updated

3-19-16

Last Checked

3-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2016
Last Entry Filed
Nov 23, 2015

Docket Entries by Year

Oct 22, 2015 1 Petition Chapter 7 Voluntary Petition, Schedules & Statements Fee Amount $ 335.00. State. of Fin. Affairs due 11/5/2015. Statistical Summary of Certain Liabilities due 11/5/2015. Schedule A due 11/5/2015. Schedule B due 11/5/2015. Schedule G due 11/5/2015. Schedule H due 11/5/2015. Schedule I due 11/5/2015. Schedule J due 11/5/2015. Statement of Monthly Income Form B22A-1 Due: 11/5/2015. Incomplete Filings due by 11/5/2015, Filed by MF Administration, LLC. (Slaughter, S.) Additional attachment(s) added on 10/22/2015 (Slaughter, S.). Modified on 10/22/2015 (Slaughter, S.). (Entered: 10/22/2015)
Oct 22, 2015 2 Meeting of Creditors & Notice of Appointment of InterimTrustee Nancy Wolf, and Notice Regarding Interpreters. and Notice Regarding Interpreters. 341(a) meeting to be held on 11/23/2015 at 08:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Slaughter, S.) (Entered: 10/22/2015)
Oct 22, 2015 3 Receipt of Statement of Social Security Number COURT NOTE: The PDF document is a secured image. filed by MF Administration, LLC . (Slaughter, S.) (Entered: 10/22/2015)
Oct 22, 2015 4 Photo identification requirement for persons filing a petition without attorney representation. ID requested, identity confirmed filed by non debtor COURT NOTE: The PDF document is a secured image. (Slaughter, S.) (Entered: 10/22/2015)
Oct 22, 2015 5 Receipt of Chapter 7 Filing Fee - $335.00 by SS. Receipt Number 227949. (Admin.) (Entered: 10/22/2015)
Oct 24, 2015 6 Court Certificate of Mailing re Notice Debtor(s) not represented by an Attorney - BNC (related documents 2 Meeting of Creditors Chapter 7) Notice Date 10/24/2015. (Admin.) (Entered: 10/24/2015)
Oct 24, 2015 7 Court Certificate of Mailing re Notice of Incomplete Schedules Due- BNC (related documents 1 Chapter 7 Voluntary Petition) Notice Date 10/24/2015. (Admin.) (Entered: 10/24/2015)
Oct 24, 2015 8 Court Certificate of Mailing with Service by BNC. (related documents 2 Meeting of Creditors Chapter 7) Notice Date 10/24/2015. (Admin.) (Entered: 10/24/2015)
Oct 25, 2015 9 Court Certificate of Mailing re Notice of Incomplete Schedules Due- BNC (related documents 1 Chapter 7 Voluntary Petition) Notice Date 10/25/2015. (Admin.) (Entered: 10/25/2015)
Oct 27, 2015 10 Request for Special Notice Appearance of Counsel filed by Eric D. Wolf on behalf of Nancy Wolf. (Wolf, Eric) (Entered: 10/27/2015)
Oct 27, 2015 11 Motion to Dismiss Bankruptcy Case with Certificate of Service by Mail filed by Eric D. Wolf on behalf of Nancy Wolf (Wolf, Eric) (Entered: 10/27/2015)
Oct 27, 2015 12 Notice of Hearing and Motion with Certificate of Service. filed by Eric D. Wolf on behalf of Nancy Wolf. HEARING Scheduled for 12/10/2015 at 10:00 AM at Courtroom 1, Room 218, Weinberger Courthouse . Notice Served On: 10/27/2015. Opposition due by: 11/10/2015. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 11/13/2015. (related documents 11 Motion to Dismiss Bankruptcy Case) (Wolf, Eric) Modified on 10/27/2015 (Beckett-Brown, C.). (Entered: 10/27/2015)
Nov 16, 2015 13 Order Regarding Dismissal of Bankruptcy Case without Prejudice as to Debtor MF Administration, LLC for Failure to file Schedules and Statements and for Statement of Current Monthly Income (Form B22A or B22A-1, B22B, B22C or B22C-1) with BNC Service. Signed on 11/13/2015. (Cary, B.) (Entered: 11/16/2015)

There are 5 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 Southern Bankruptcy Court
Case number
3:15-bk-06766
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
7
Filed
Oct 22, 2015
Type
voluntary
Terminated
Nov 23, 2015
Updated
Mar 19, 2016
Last checked
Mar 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Eric Wolf, Esq.
    Street Properties LLC

    Parties

    Debtor

    MF Administration, LLC
    1155 La Media Rd.
    San Diego, CA 92154
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx8357
    aka MF Truck Parking

    Represented By

    MF Administration, LLC
    PRO SE

    Trustee

    Nancy Wolf
    P.O. Box 420448
    San Diego, CA 92142
    (619) 239-9653

    Represented By

    Eric D. Wolf
    P.O. Box 420448
    San Diego, CA 92142
    (619) 239-9653
    Email: eric.wolf@sbcglobal.net
    Nancy Wolf
    P.O. Box 420448
    San Diego, CA 92142
    (619) 239-9653
    Email: nwolf@epitrustee.com

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 18, 2019 Imperial Toy LLC 11 5:2019bk52335
    Jun 12, 2017 ESCAMILLA TRANSPORT INC 7 3:17-bk-03517
    Mar 22, 2017 Cebreros Transport Inc. 7 3:17-bk-01564
    Feb 2, 2017 Four Points LLC 11 3:17-bk-00621
    Oct 18, 2016 Zahava Group, Inc. 7 3:16-bk-06345
    Oct 18, 2016 Baja Fridge, Inc. 7 3:16-bk-06344
    Oct 18, 2016 Four Points LLC 11 3:16-bk-06346
    Aug 10, 2016 Leader Bike, LLC 7 3:16-bk-04912
    Mar 13, 2014 Frontier Auto-Transport Inc. dba Frontier Towing a 7 3:14-bk-01887
    Sep 16, 2013 ECOtality Stores, Inc. 11 2:13-bk-16128
    Jul 20, 2013 T-Rex Products Incorporated 11 3:13-bk-07362
    Apr 2, 2013 NG Trucking, Inc. 11 3:13-bk-03441
    Dec 14, 2012 Wilson/Batiz of California LLC 11 3:12-bk-16368
    Dec 22, 2011 Universal Systems Solutions, Inc. 7 3:11-bk-20448
    Aug 15, 2011 West Decor, LLC 7 3:11-bk-13619