Welcome to BusinessBankruptcies.com!

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

Michael J., Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-19482
TYPE / CHAPTER
Voluntary / 7

Filed

6-13-15

Updated

9-13-23

Last Checked

7-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 15, 2015
Last Entry Filed
Jun 13, 2015

Docket Entries by Year

Jun 13, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Michael J., Inc. Summary of Schedules (Form B6 Pg 1) due 06/29/2015. Schedule A (Form B6A) due 06/29/2015. Schedule B (Form B6B) due 06/29/2015. Schedule D (Form B6D) due 06/29/2015. Schedule E (Form B6E) due 06/29/2015. Schedule F (Form B6F) due 06/29/2015. Schedule G (Form B6G) due 06/29/2015. Schedule H (Form B6H) due 06/29/2015. Declaration Concerning Debtors Schedules (Form B6) due 06/29/2015. Statement of Financial Affairs (Form B7) due 06/29/2015.Statement of Related Cases due 06/29/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 06/29/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 06/29/2015. Debtor Certification of Employment Income due by 06/29/2015. Incomplete Filings due by 06/29/2015. (Nassirzadeh, Edmond) (Entered: 06/13/2015)
Jun 13, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Michael J., Inc.. (Nassirzadeh, Edmond) (Entered: 06/13/2015)
Jun 13, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-19482) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40145995. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/13/2015)
Jun 13, 2015 Meeting of Creditors with 341(a) meeting to be held on 07/17/2015 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Nassirzadeh, Edmond) (Entered: 06/13/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-19482
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jun 13, 2015
Type
voluntary
Terminated
Jul 24, 2015
Updated
Sep 13, 2023
Last checked
Jul 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Kourosh Rahimian; Hersel Rahimian
    Lease Finance Group LLC
    Robet Haiimpour
    U.S. Bank

    Parties

    Debtor

    Michael J., Inc.
    8609 Melrose Ave.
    West Hollywood, CA 90069
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3138
    dba Pacific Oriental Rugs

    Represented By

    Edmond Nassirzadeh
    Nass Law Firm
    9454 Wilshire Blvd Ste 700
    Beverly Hills, CA 90212
    310-858-7755
    Fax : 310-858-2255
    Email: ed@nasslawfirm.com

    Trustee

    Alberta P Stahl (TR)
    Law Offices of Alberta P Stahl
    633 W. Fifth Street, Suite 4000
    Los Angeles, CA 90071
    (213) 580-7977

    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 #
    Feb 25 A3 Artists Agency, LLC 7 2:2024bk11386
    Feb 25 Abrams Artist Agency, LLC 7 2:2024bk11385
    Feb 25 AAA ABC Acquisition, LLC 11 2:2024bk11384
    Sep 29, 2022 Witford LA, Inc 7 2:2022bk15322
    Aug 17, 2022 Gleamin Inc. 11V 1:2022bk10768
    Oct 14, 2020 Cycle House LA II LLC 11V 1:2020bk12598
    Oct 14, 2020 Cycle House LLC 11V 1:2020bk12595
    Jul 3, 2020 F&O Los Angeles Inc. parent case 11 7:2020bk22818
    May 10, 2016 The Left Shoe Company North America, LLC 7 2:16-bk-16142
    Aug 11, 2015 Michael J Inc 7 2:15-bk-22618
    May 19, 2014 Michael J Inc 7 2:14-bk-19730
    Apr 30, 2013 Kreiss Enterprises, Inc. 11 2:13-bk-21466
    Sep 10, 2012 Maria Elena Dane, LLC 7 2:12-bk-40750
    Aug 2, 2012 Fusione, Inc. 11 2:12-bk-36594
    Dec 12, 2011 Moura Starr International, LLC 11 2:11-bk-60504