Welcome to BusinessBankruptcies.com!

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

Mona10, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk10432
TYPE / CHAPTER
Voluntary / 7

Filed

3-2-23

Updated

9-13-23

Last Checked

3-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 7, 2023
Last Entry Filed
Mar 4, 2023

Docket Entries by Month

Mar 2, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Mona10, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/16/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/16/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/16/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/16/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 03/16/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/16/2023. Statement of Financial Affairs (Form 107 or 207) due 03/16/2023. Statement of Related Cases (LBR Form F1015-2) due 03/16/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/16/2023. 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 03/16/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/16/2023. Incomplete Filings due by 03/16/2023. (Polis, Thomas). See docket entry #3 for correction. Case Also Deficient: Declaration for Non-Individual (Form 202) due 3/16/2023. Deadlines Terminated: Declaration Re Sched (Form 106Dec). Declaration Debtor Empl Income. Modified on 3/2/2023 (TS). (Entered: 03/02/2023)
Mar 2, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 4/12/2023 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 03/02/2023)
Mar 2, 2023 Receipt of Voluntary Petition (Chapter 7)( 8:23-bk-10432) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55200059. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/02/2023)
Mar 2, 2023 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Mona10, Inc.) (TS) (Entered: 03/02/2023)
Mar 3, 2023 4 Notice of Appearance and Request for Notice by Christopher J Petersen Filed by Creditor City of Buena Park. (Attachments: # 1 Certificate of Service) (Petersen, Christopher) (Entered: 03/03/2023)
Mar 4, 2023 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 8. Notice Date 03/04/2023. (Admin.) (Entered: 03/04/2023)
Mar 4, 2023 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Mona10, Inc.) No. of Notices: 1. Notice Date 03/04/2023. (Admin.) (Entered: 03/04/2023)
Mar 4, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Mona10, Inc.) No. of Notices: 1. Notice Date 03/04/2023. (Admin.) (Entered: 03/04/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk10432
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Mar 2, 2023
Type
voluntary
Terminated
Apr 26, 2023
Updated
Sep 13, 2023
Last checked
Mar 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Buena Park Successor Agency
    Buena Park Successor Agency
    Buena Park Successor Agency
    Chuong Chau Pham
    Mark S. Rosen, Esq.
    NPI Debt Fund II, LP
    Office of the US Trustee, Santa Ana
    Superior Court of California

    Parties

    Debtor

    Mona10, Inc.
    17022 Bolero Lane
    Huntington Beach, CA 92649
    ORANGE-CA
    Tax ID / EIN: xx-xxx2652

    Represented By

    Thomas J Polis
    Polis & Associates, APLC
    19800 MacArthur Blvd
    Ste 1000
    Irvine, CA 92612-2433
    949-862-0040
    Fax : 949-862-0041
    Email: tom@polis-law.com

    Trustee

    Karen S Naylor (TR)
    Karen Sue Naylor, Trustee
    4910 Birch Street, Suite 120
    Newport Beach, CA 92660
    (949) 748-7936

    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 25 Scott A. Ford, D.D.S., Inc. 7 8:2024bk10718
    Jun 21, 2023 RELAODED GAMES, INC 11V 8:2023bk11269
    May 18, 2022 Bayview Properties LLC 7 8:2022bk10813
    Jun 28, 2021 La Bella Holdings, LLC 7 8:2021bk11621
    May 13, 2021 JY Korea, Inc. 11 8:2021bk11234
    Jul 1, 2016 DuBy Industrial One, LLC, a California limited lia 11 8:16-bk-12794
    Jan 16, 2015 Real Time Escrow, Inc. 7 8:15-bk-10236
    Jul 22, 2014 Real Time Escrow, Inc. 7 8:14-bk-14530
    Sep 23, 2013 J O and Sons, LLC 11 2:13-bk-18097
    Aug 29, 2013 NNN 3500 Maple 23, LLC 11 3:13-bk-34379
    Jul 31, 2013 16456 24th Street LLC 7 2:13-bk-29733
    Jul 31, 2013 16456 24th Street LLC 7 8:13-bk-16548
    Dec 18, 2012 Smoky Hill Center, Ltd. 11 1:12-bk-35463
    Oct 11, 2011 Mjak Investment, LLC 11 8:11-bk-24164
    Jun 29, 2011 Quality First Electric Inc 7 8:11-bk-19190