Welcome to BusinessBankruptcies.com!

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

Mindful Habits, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2021bk11102
TYPE / CHAPTER
Voluntary / 7

Filed

11-3-21

Updated

9-13-23

Last Checked

11-30-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2021
Last Entry Filed
Nov 4, 2021

Docket Entries by Quarter

Nov 3, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Mindful Habits, Inc. (Horowitz, Carissa) NOTE: Corporate Ownership Statement (LBR Form F1007-4) - Not signed. Modified on 11/4/2021 (Ortiz, Amber). (Entered: 11/03/2021)
Nov 3, 2021 2 Meeting of Creditors with 341(a) meeting to be held on 12/20/2021 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 11/03/2021)
Nov 4, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Mindful Habits, Inc.) Corporate Ownership Statement (LBR Form F1007-4) due by 11/18/2021. Incomplete Filings due by 11/18/2021. (Ortiz, Amber) (Entered: 11/04/2021)
Nov 4, 2021 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Mindful Habits, Inc.) (Ortiz, Amber) (Entered: 11/04/2021)
Nov 4, 2021 Receipt of Voluntary Petition (Chapter 7)( 9:21-bk-11102) [misc,volp7] ( 338.00) Filing Fee. Receipt number A53581138. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/04/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2021bk11102
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Nov 3, 2021
Type
voluntary
Terminated
Feb 28, 2023
Updated
Sep 13, 2023
Last checked
Nov 30, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alex Davis
    Alexender Argyropoulos
    Alexender Argyropoulos
    Alexender Argyropoulos
    Alexender Argyropoulos
    Alexender Argyropoulos
    Alexender Argyropoulos
    Alexender Argyropoulos
    Alexender Argyropoulos

    Parties

    Debtor

    Mindful Habits, Inc.
    1650 Gonzales Road, #336
    Oxnard, CA 93036
    VENTURA-CA
    Tax ID / EIN: xx-xxx4053

    Represented By

    Carissa N Horowitz
    Beall & Burkhardt, APC
    1114 State St Ste 200
    Santa Barbara, CA 93101
    805-966-6774
    Fax : 805-963-5988
    Email: carissa@beallandburkhardt.com

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 JMY Farms, Inc. 7 9:2024bk10182
    Nov 20, 2023 FGH, LLC 11 9:2023bk11095
    Nov 4, 2021 Ventura County HRDC, LLC 7 9:2021bk11105
    Nov 4, 2021 Ventura Research Group, LLC 7 9:2021bk11104
    Nov 3, 2021 Mindful Habits, LLC 7 9:2021bk11103
    Mar 19, 2019 Sophisticated Concepts Developer, Inc. 7 9:2019bk10486
    Jul 26, 2018 Anacapa Drywall Specialists, Inc. 7 9:2018bk11205
    Jan 23, 2018 ASSUREBRANDS INCORPORATED 7 2:2018bk10303
    Nov 14, 2016 Advanced Syntec, Inc. 7 9:16-bk-12102
    Aug 7, 2014 Mehle Printing Inc. 7 9:14-bk-11706
    Apr 22, 2014 Eriksson Tile Inc. 7 9:14-bk-10807
    Dec 16, 2013 Body Shaping Gym, Inc. a California Corporation 11 9:13-bk-12995
    May 3, 2013 Willowbrook Financial Inc 7 6:13-bk-17990
    Feb 24, 2012 Gasprom Inc. 11 9:12-bk-10772
    Jul 18, 2011 Before and After Candy, LLC 7 9:11-bk-13418