Welcome to BusinessBankruptcies.com!

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

MFPM, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-10429
TYPE / CHAPTER
Voluntary / 7

Filed

1-13-16

Updated

9-13-23

Last Checked

2-15-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2016
Last Entry Filed
Jan 13, 2016

Docket Entries by Year

Jan 13, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by MFPM, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/27/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/27/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/27/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/27/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 01/27/2016. Statement of Financial Affairs (Form 107 or 207) due 01/27/2016. Statement of Related Cases (LBR Form F1015-2) due 01/27/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/27/2016. 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 01/27/2016. Incomplete Filings due by 01/27/2016. (Chang, Young) (Entered: 01/13/2016)
Jan 13, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor MFPM, Inc.. (Chang, Young) (Entered: 01/13/2016)
Jan 13, 2016 Receipt of Voluntary Petition (Chapter 7)(2:16-bk-10429) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41628499. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/13/2016)
Jan 13, 2016 Meeting of Creditors with 341(a) meeting to be held on 02/17/2016 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Chang, Young) (Entered: 01/13/2016)
Jan 13, 2016 3 Corporate resolution authorizing filing of petitions Filed by Debtor MFPM, Inc.. (Chang, Young) (Entered: 01/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-10429
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Jan 13, 2016
Type
voluntary
Terminated
Feb 3, 2016
Updated
Sep 13, 2023
Last checked
Feb 15, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Roclar Company

    Parties

    Debtor

    MFPM, Inc.
    1308 W. Alondra Blvd.
    Compton, CA 90220
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0396
    dba Beauty Outlet

    Represented By

    Young K Chang
    3250 Wilshire Blvd Ste 1915
    Los Angeles, CA 90010
    213-480-1050
    Email: bklaw3@yahoo.com

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    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 #
    Jun 5, 2023 Lincoln Memorial Park, Inc. 7 2:2023bk13482
    Jul 18, 2019 Shoezoo.com, LLC 7 2:2019bk18382
    Oct 17, 2018 Woodlawn Compton Corporation 7 2:2018bk22238
    Jun 16, 2017 Baja Metal, Inc. 7 2:17-bk-17365
    May 10, 2016 LA Realty Power Trust 11 2:16-bk-16187
    Aug 14, 2015 A & A International Shipping Inc. 11 2:15-bk-22774
    Apr 19, 2015 Cal Import Global Logistics, Inc. 11 2:15-bk-16133
    Feb 6, 2014 UDT Distribution Corp 7 2:14-bk-12310
    Jan 6, 2014 Magic Apparel Group Inc 11 2:14-bk-10254
    Aug 22, 2013 ATSC Inc 7 2:13-bk-31155
    May 28, 2013 Zion Baptist Evangelestic Temple Church 11 2:13-bk-23906
    Apr 2, 2013 ATSC Inc 7 2:13-bk-18552
    Feb 19, 2013 YWD Contracting, Inc. 7 2:13-bk-14209
    Jan 6, 2012 Pacific Enterprise Land Group, LLC 7 2:12-bk-10489
    Dec 16, 2011 Paramount Scaffold, Inc. 11 2:11-bk-61158