Welcome to BusinessBankruptcies.com!

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

MoveCU, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk13648
TYPE / CHAPTER
Voluntary / 7

Filed

5-9-24

Updated

6-16-24

Last Checked

6-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 14, 2024
Last Entry Filed
May 11, 2024

Docket Entries by Week of Year

May 9 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by MoveCU, Inc (Wishman, Jeffrey) (Entered: 05/09/2024)
May 9 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-13648) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56839954. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/09/2024)
May 9 2 Corporate resolution authorizing filing of petitions Filed by Debtor MoveCU, Inc. (Wishman, Jeffrey) (Entered: 05/09/2024)
May 9 3 Statement of Corporate Ownership filed. Filed by Debtor MoveCU, Inc. (Wishman, Jeffrey) (Entered: 05/09/2024)
May 9 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Menchaca (TR), John J with 341(a) meeting to be held on 6/5/2024 at 02:30 PM via Zoom - Menchaca: Meeting ID 978 603 5451, Passcode 6093612375, Phone 1 213 286 5065. (Scheduled Automatic Assignment, shared account) (Entered: 05/09/2024)
May 11 5 BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 20. Notice Date 05/11/2024. (Admin.) (Entered: 05/11/2024)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk13648
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
May 9, 2024
Type
voluntary
Terminated
Jun 10, 2024
Updated
Jun 16, 2024
Last checked
Jun 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brad Pizer
    CBC Informativ
    Credit Reporting Services CRS
    CSC
    Fontg & Hansen LLC
    Foursight Capital
    Iron Mountain
    Jack Henry & Assoc Inc
    Jason Smith
    Jason Smith
    Josh Rider
    Kevin Dawson
    Lendsys LLC - CU Lending Edge
    Meridian Link
    Michael Martinez Law APC
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MoveCU, Inc
    9201 Wilshire Blvd Suite 105
    Beverly Hills, CA 90210
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8099

    Represented By

    Jeffrey N Wishman
    1055 Wilshire Blvd, Suite 1900
    Los Angeles, CA 90017
    213-629-8801
    Fax : 213-629-8802
    Email: jeffreywishman@bayerwishman.com

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6 Sir Taj, LLC 11 2:2024bk10874
    Jun 27, 2023 Yiwan Trading Company Limited 11 2:2023bk13978
    Jun 2, 2023 CenterPoint Radiation Oncology, Inc. 11V 2:2023bk13450
    Jun 2, 2023 CenterPoint Radiation Oncology, LLC 11V 2:2023bk13448
    Mar 12, 2021 Clifford Passage, LLC 11 2:2021bk11994
    Dec 29, 2020 Master Road Service, Inc. 7 1:2020bk12278
    Dec 21, 2020 Orchid Child Productions, LLC 7 2:2020bk21080
    Dec 6, 2019 Aviron 1601, LLC 7 1:2019bk12598
    Mar 20, 2017 Bannaoun Engineers Constructors Corp. 7 1:17-bk-10707
    Sep 1, 2016 Arrehbori Family, LLC 7 2:16-bk-21731
    Sep 1, 2016 R2D Apparel, Inc. 7 2:16-bk-21740
    Sep 1, 2016 M.R.R. Fabric, Inc. 7 2:16-bk-21734
    Mar 26, 2014 Basic Car Rental, Inc. 7 2:14-bk-15773
    Jun 6, 2013 Swarthmore Deli Restaurant Inc 7 2:13-bk-24947
    Apr 1, 2013 Avenue J8, LLC 11 2:13-bk-18502