Welcome to BusinessBankruptcies.com!

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

MI Medspa, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-30554
TYPE / CHAPTER
Voluntary / 7

Filed

9-5-12

Updated

9-13-23

Last Checked

9-6-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 6, 2012
Last Entry Filed
Sep 5, 2012

Docket Entries by Year

Sep 5, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by MI Medspa, Inc. (Khang, Joon) (Entered: 09/05/2012)
Sep 5, 2012 Receipt of Voluntary Petition (Chapter 7)(6:12-bk-30554) [misc,volp7] ( 306.00) Filing Fee. Receipt number 29056962. Fee amount 306.00. (U.S. Treasury) (Entered: 09/05/2012)
Sep 5, 2012 2 Corporate resolution authorizing filing of petitions Filed by Debtor MI Medspa, Inc.. (Khang, Joon) (Entered: 09/05/2012)
Sep 5, 2012 3 Declaration Re: Electronic Filing Filed by Debtor MI Medspa, Inc.. (Khang, Joon) (Entered: 09/05/2012)
Sep 5, 2012 Meeting of Creditors with 341(a) meeting to be held on 10/10/2012 at 09:00 AM at RM 100B, 3420 Twelfth St., Riverside, CA 92501. (Khang, Joon) (Entered: 09/05/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-30554
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Sep 5, 2012
Type
voluntary
Terminated
Dec 20, 2012
Updated
Sep 13, 2023
Last checked
Sep 6, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Board of Cosmetology
    International Bank
    Money Mailer
    Moore Medical
    Verizon
    Wishire State Bank
    WRI Chino Hills, LLC

    Parties

    Debtor

    MI Medspa, Inc.
    4200 Chino Hills Parkway, Ste 910
    Chino Hills, CA 91709
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx2106

    Represented By

    Joon M Khang
    Khang & Khang LLP
    18101 Von Karman Ave 3rd Fl
    Irvine, CA 92612
    949-419-3834
    Fax : 949-419-3835
    Email: joon@khanglaw.com

    Trustee

    Helen R. Frazer (TR)
    Atkinson, Andelson, Loya, Ruud & R
    12800 Center Court Drive, Suite 300
    Cerritos, CA 90703
    (562) 653-3200

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 5, 2021 The Collected Group, LLC 11 1:2021bk10663
    Apr 5, 2021 The Collected Group Retail, LLC parent case 11 1:2021bk10666
    Apr 5, 2021 The Collected Group Exports, Inc parent case 11 1:2021bk10665
    Apr 5, 2021 The Collected Group Company, LLC parent case 11 1:2021bk10664
    Apr 5, 2021 RBR, LLC parent case 11 1:2021bk10667
    Apr 7, 2020 Chino Hills Mazda Services, Inc. 7 6:2020bk12689
    Nov 1, 2019 DELTA HOSPICE OF CALIFORNIA, INC. 7 6:2019bk19750
    Apr 1, 2019 Pucci Creamery, Inc 7 6:2019bk12738
    Jan 23, 2019 AFC Trident, a California corporation 11 6:2019bk10565
    Apr 26, 2017 Yes Depot Inc 7 6:17-bk-13441
    Jun 10, 2016 Elite Tower Professionals LLC 7 6:16-bk-15231
    Feb 23, 2015 S.E.V. Investments, LLC 11 6:15-bk-11640
    Aug 19, 2013 REX SPRIRITS, INC. 11 6:13-bk-24063
    Jan 18, 2013 Turnkey Construction Solutions, Inc. 7 6:13-bk-11019
    Jan 18, 2013 Fiberworks SFI, Inc. 7 6:13-bk-11018