Welcome to BusinessBankruptcies.com!

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

Miller Geer Arizmendez, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-37721
TYPE / CHAPTER
N/A / 7

Filed

6-28-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 1, 2011

Docket Entries by Year

Jun 28, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Miller Geer Arizmendez, Inc. (Ascher, Ralph) (Entered: 06/28/2011)
Jun 28, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-37721) [misc,volp7] ( 299.00) Filing Fee. Receipt number 21150978. Fee amount 299.00. (U.S. Treasury) (Entered: 06/28/2011)
Jun 28, 2011 5 Meeting of Creditors with 341(a) meeting to be held on 08/15/2011 at 09:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Ascher, Ralph) (Entered: 06/28/2011)
Jun 28, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Miller Geer Arizmendez, Inc.. (Ascher, Ralph) (Entered: 06/28/2011)
Jun 28, 2011 3 Corporate resolution authorizing filing of petitions Filed by Debtor Miller Geer Arizmendez, Inc.. (Ascher, Ralph) (Entered: 06/28/2011)
Jun 28, 2011 4 Statement of Corporate Ownership filed. Filed by Debtor Miller Geer Arizmendez, Inc.. (Ascher, Ralph) (Entered: 06/28/2011)
Jul 1, 2011 6 BNC Certificate of Notice (RE: related document(s) 5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Service Date 07/01/2011. (Admin.) (Entered: 07/01/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-37721
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
7
Filed
Jun 28, 2011
Terminated
Dec 20, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase Visa
    Employment Development Department
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service

    Parties

    Debtor

    Miller Geer Arizmendez, Inc.
    18327 Gridley Road, Suite I
    Cerritos, CA 90703
    Tax ID / EIN: xx-xxx1819

    Represented By

    Ralph Ascher
    11022 Acacia Pkwy Ste D
    Garden Grove, CA 92840
    714-638-4300
    Fax : 714-638-4311
    Email: ralphascher@aol.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    840 Apollo Street, Suite 351
    El Segundo, CA 90245
    (310) 640-1200

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 12, 2023 Flexogenix North Carolina, PC parent case 11V 2:2023bk16653
    Oct 12, 2023 Flexogenix Group, Inc. 11V 2:2023bk16652
    Jul 3, 2022 Global Group Properties, Inc., a California corpor 11 2:2022bk13640
    Jan 6, 2022 The Stash Clothing Company, Inc. 7 2:2022bk10073
    Jul 12, 2021 Specialty Care Network, Inc. 7 2:2021bk15638
    Jul 12, 2021 CareAccess MSO, Inc. 7 2:2021bk15637
    Apr 28, 2021 Korchina Logistics USA, Inc. 7 2:2021bk13461
    Dec 18, 2020 Vitality Health Plan of California, Inc. 11 2:2020bk21041
    May 17, 2019 Moda Transportation, LLC 7 2:2019bk15753
    Aug 25, 2015 Astrotel Communications Corp. 7 2:15-bk-23320
    Jul 13, 2015 Complete Fast Foods Service Inc 7 2:15-bk-21040
    Mar 10, 2014 Ye Ji Investment, Inc. 7 2:14-bk-14554
    Jan 15, 2014 HIWAGA CORPORATION 7 2:14-bk-10827
    Feb 8, 2012 Sejwad Hotels & Development, LLC 11 2:12-bk-14521
    Dec 7, 2011 Mulhearn Realtors, Inc. 11 2:11-bk-59917