Welcome to BusinessBankruptcies.com!

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

Momo Design Inc - Mehr Group, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-11039
TYPE / CHAPTER
Voluntary / 11

Filed

3-11-16

Updated

9-13-23

Last Checked

4-14-16

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Year

Mar 11, 2016 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Mohsen Mehrtash (Altman, Anerio) WARNING; Item subsequently amended by docket entry #5. DEFICIENT FO STATEMENT OF RELATED CASES due 2/25/2016. DECLARATION BY DEBTOR AS TO WHETHER INCOME WAS RECEIVED FROM AN EMPLOYER WITHIN 60 DAYS OF PETITION due 3/25/2016. Incomplete filing due 3/25/2016. Modified on 3/11/2016 (Roque, Jewell). (Entered: 03/11/2016)
Mar 11, 2016 2 Certificate of Credit Counseling Filed by Debtor Mohsen Mehrtash. (Altman, Anerio) (Entered: 03/11/2016)
Mar 11, 2016 3 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Mohsen Mehrtash. (Altman, Anerio) (Entered: 03/11/2016)
Mar 11, 2016 4 Statement About Your Social Security Number (Official Form 121) Filed by Debtor Mohsen Mehrtash. (Altman, Anerio) (Entered: 03/11/2016)
Mar 11, 2016 5 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but STATEMENT OF RELATED CASES and DECLARATION BY DEBTOR AS TO WHETHER INCOME WAS RECEIVED FROM AN EMPLOYER WITHIN 60 DAYS OF PETITION are deficient. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mohsen Mehrtash) (Roque, Jewell) (Entered: 03/11/2016)
Mar 11, 2016 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mohsen Mehrtash) Statement of Related Cases (LBR Form F1015-2) due 3/25/2016. 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 3/25/2016. Incomplete Filings due by 3/25/2016. (Roque, Jewell) (Entered: 03/11/2016)
Mar 11, 2016 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mohsen Mehrtash) (Roque, Jewell) (Entered: 03/11/2016)
Mar 13, 2016 Receipt of Voluntary Petition (Chapter 11)(8:16-bk-11039) [misc,volp11] (1717.00) Filing Fee. Receipt number 42041054. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/13/2016)
Mar 13, 2016 7 BNC Certificate of Notice (RE: related document(s)6 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/13/2016. (Admin.) (Entered: 03/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-11039
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Mar 11, 2016
Type
voluntary
Terminated
Feb 25, 2021
Updated
Sep 13, 2023
Last checked
Apr 14, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Contractors Indemnity Company
    AMERICAN EXPRESS BANK, FSB
    Amex
    Chase Card
    Discover Bank
    Discover Fin Svcs Llc
    Financial Pacific Insurance Company
    INTERNAL REVENUE SERVICE
    Michael Chrilov
    MRS BPO, LLC.
    Nationstar Mortgage Ll
    Navigators Insurance Company
    Sara Hamilton
    Western Surety Company
    Yassaman M Mehrtash

    Parties

    Debtor

    Mohsen Mehrtash
    28942 Sean Drive
    Laguna Niguel, CA 92677-4640
    ORANGE-CA
    SSN / ITIN: xxx-xx-1428
    dba Mehr Group, Inc.
    dba Momo Design Inc.

    Represented By

    Anerio V Altman
    Lake Forest Bankruptcy
    23151 Moulton Parkway
    Suite #131
    Laguna Hills, CA 92653
    949-218-2002
    Fax : 949-325-1171
    Email: lakeforestpacer@gmail.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 3, 2022 R & G Services, Inc. 11 8:2022bk10364
    Aug 24, 2020 Crush Materials Corporation 7 8:2020bk12364
    May 15, 2020 Priority Mortgage Funding, Inc. 7 8:2020bk11435
    Aug 21, 2019 10827 Studebaker LLC, a California limited liabili 11 8:2019bk13242
    Aug 14, 2019 Homestead Escrow, Inc. 7 8:2019bk13159
    Apr 15, 2019 SoCal REO Acquisitions Group LLC 11 8:2019bk11375
    Nov 16, 2018 Taylor Tech Inc. 7 8:2018bk14221
    Feb 28, 2018 Wholesome Choice Grocery, Inc. 7 8:2018bk10691
    Jan 7, 2016 Survival Partners LLC 7 8:16-bk-10054
    Apr 14, 2015 Tower Furniture, Inc. 7 8:15-bk-11909
    Feb 10, 2013 Best Maids, Inc. 7 8:13-bk-11267
    Feb 28, 2012 Arcadia Restaurant Ventures LLC 11 8:12-bk-12507
    Feb 28, 2012 Desert Restaurant Ventures, LLC 11 8:12-bk-12502
    Nov 18, 2011 Power Balance, LLC, a Delaware limited liability c 11 8:11-bk-25982
    Sep 7, 2011 United Products, Inc. 7 3:11-bk-33294