Welcome to BusinessBankruptcies.com!

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

Mountain View Wholesale Services Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk15099
TYPE / CHAPTER
Voluntary / 7

Filed

6-11-19

Updated

9-13-23

Last Checked

7-5-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2019
Last Entry Filed
Jun 11, 2019

Docket Entries by Quarter

Jun 11, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Mountain View Wholesale Services Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/25/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/25/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/25/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/25/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/25/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/25/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 06/25/2019. Schedule I: Your Income (Form 106I) due 06/25/2019. Schedule J: Your Expenses (Form 106J) due 06/25/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/25/2019. Statement of Financial Affairs (Form 107 or 207) due 06/25/2019. Corporate Resolution Authorizing Filing of Petition due 06/25/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 06/25/2019. Statement of Related Cases (LBR Form F1015-2) due 06/25/2019. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 06/25/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 06/25/2019. Incomplete Filings due by 06/25/2019. (Banuelos, Omero) (Entered: 06/11/2019)
Jun 11, 2019 Receipt of Voluntary Petition (Chapter 7)(6:19-bk-15099) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49206917. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/11/2019)
Jun 11, 2019 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Mountain View Wholesale Services Inc.. (Banuelos, Omero) (Entered: 06/11/2019)
Jun 11, 2019 Meeting of Creditors with 341(a) meeting to be held on 07/15/2019 at 09:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Banuelos, Omero) (Entered: 06/11/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2019bk15099
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
7
Filed
Jun 11, 2019
Type
voluntary
Terminated
Sep 14, 2021
Updated
Sep 13, 2023
Last checked
Jul 5, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Baseline Distribution Company
    California Department of Tax and Fee
    Freightquote
    Frontier Communications
    IHR Transport
    Internal Revenue Services
    Liberty Mutual
    MEGA CORP
    Metro Wholesale Grocers
    Newport Wholesalers
    Telepacific Communication
    Total Quality Logistics
    Tri State Trading
    Volume Inc.
    World Trade Distribution, Inc.

    Parties

    Debtor

    Mountain View Wholesale Services Inc.
    1849 N. Wabash
    Redlands, CA 92374
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx8081

    Represented By

    Omero Banuelos
    Rimon PC
    415 W. Foothill Blvd.
    Suite 202
    Claremont, CA 91711
    213-375-3811
    Fax : 800-930-7271
    Email: omero.banuelos@rimonlaw.com

    Trustee

    Karl T Anderson (TR)
    340 South Farrell Drive, Suite A210
    Palm Springs, CA 92262
    (760) 778-4889

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990