Welcome to BusinessBankruptcies.com!

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

Mutual Goal, Inc. dba Imports Auto Outlet

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2023bk01620
TYPE / CHAPTER
Voluntary / 7

Filed

6-2-23

Updated

10-22-23

Last Checked

6-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2023
Last Entry Filed
Jun 7, 2023

Docket Entries by Month

Jun 2, 2023 1 Petition Voluntary Petition for Non-Individuals Schedules & Statements Fee Amount $ 338.00. Schedules A/B-J due 06/16/2023. State. of Fin. Affairs due 06/16/2023. Summary of Assets and Liabilities and Statistical Info. due 06/16/2023. Credit Counseling Due Date: 06/16/2023. Schedule A/B Property due 06/16/2023. Schedule C Property Claim as Exempt due 06/16/2023. Schedule D Claims Secured by Property due 06/16/2023. Schedule E/F Unsecured Claims due 06/16/2023. Schedule G Executory Contracts & Unexpired Leases due 06/16/2023. Schedule H Co-Debtors due 06/16/2023. Schedule I Income due 06/16/2023. Schedule J Expenses due 06/16/2023. Schedule J-2 Expenses for Separate Household of Debtor 2 due 06/16/2023. Statement of Monthly Income (122A-1) Due: 06/16/2023. Means Test Exemption (122A-1Supp) Due: 06/16/2023. Means Test Calculation Form (122A-2) Due:06/16/2023. Incomplete Filings due by 06/16/2023, Declaration re: Electronic Filing due by 06/16/2023, Filed by Martin A. Eliopulos of Higgs, Fletcher & Mack LLP on behalf of Mutual Goal, Inc. dba Imports Auto Outlet. (Eliopulos, Martin) (Entered: 06/02/2023)
Jun 2, 2023 Receipt of Chapter 7 Voluntary Petition( 23-01620-7) [misc,1027] ( 338.00) Filing Fee. Fee Amount 338.00 Receipt number A17711265 (re: Doc# 1); (U.S. Treasury) (Entered: 06/02/2023)
Jun 2, 2023 2 Declaration Re: Electronic Filing filed by Martin A. Eliopulos on behalf of Mutual Goal, Inc. dba Imports Auto Outlet. (related documents 1 Chapter 7 Voluntary Petition) (Eliopulos, Martin) (Entered: 06/02/2023)
Jun 2, 2023 3 Corporate Ownership Statement as Corporate Debtor. filed by Martin A. Eliopulos on behalf of Mutual Goal, Inc. dba Imports Auto Outlet. (Eliopulos, Martin) (Entered: 06/02/2023)
Jun 3, 2023 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Barclay, Christopher R. 341(a) meeting to be held on 7/12/2023 at 08:00 AM at To access telephonic 341 meeting, call 866-654-9679 and enter passcode 6183216# when prompted. (cb). (Scheduled Automatic Assignment, shared account) (Entered: 06/03/2023)
Jun 5, 2023 5 Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 2 Declaration Re: Electronic Filing) (Schmitt, T.) (Entered: 06/05/2023)
Jun 7, 2023 6 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 7 Voluntary Petition) Notice Date 06/07/2023. (Admin.) (Entered: 06/07/2023)
Jun 7, 2023 7 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 06/07/2023. (Admin.) (Entered: 06/07/2023)
Jun 7, 2023 8 BNC Court Certificate of Notice re Additional Telephonic Meeting of Creditors Information (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 06/07/2023. (Admin.) (Entered: 06/07/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2023bk01620
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
7
Filed
Jun 2, 2023
Type
voluntary
Terminated
Oct 16, 2023
Updated
Oct 22, 2023
Last checked
Jun 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CA Dept. of Tax and Fee Admin
    CA Franchise Tax Board
    Cory M. Teed
    Employment Development Center
    Esthefani Castellanos
    Frank Toyota
    Hudson Insurance
    Hudson Insurance Company
    Jomax Recovery
    Small Business Administration
    Veros Credit

    Parties

    Debtor

    Mutual Goal, Inc. dba Imports Auto Outlet
    9140 Campo Road
    Spring Valley, CA 91977
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx0658

    Represented By

    Martin A. Eliopulos
    Higgs, Fletcher & Mack LLP
    401 West A Street, Suite 2600
    San Diego, CA 92101
    (619) 236-1551
    Fax : (619) 696-1410
    Email: elio@higgslaw.com

    Trustee

    Christopher R. Barclay
    P.O. Box 2819
    La Mesa, CA 91943-2819
    619-255-1529

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22 Learning Glass Solutions, Inc. 7 3:2024bk00974
    Feb 17 PPS Group San Diego Corp. 11 3:2024bk00515
    Feb 17 Prime Plastic Surgery Associates Corp. 11 3:2024bk00514
    Oct 9, 2023 PRISM PAINTING AND WALLCOVERING, INC. 7 3:2023bk03090
    Jul 25, 2023 New Beginnings Health Care, A Professional Medical 7 3:2023bk02101
    Feb 7, 2022 TA Gereb Orthodontics Inc. 7 3:2022bk00296
    Sep 2, 2021 Grand Lion Group, Inc. 7 3:2021bk03595
    Apr 27, 2021 Arturo Espinoza Renteria Trust, A Business Trust J 11 3:2021bk01691
    Feb 26, 2021 Arturo Espinoza Renteria Trust, A Business Trust J 11 3:2021bk00707
    Jun 30, 2020 La Torta La Mesa, Inc. 7 3:2020bk03294
    Dec 21, 2016 Flying Proa Enterprises, Inc. 7 5:16-bk-53548
    Feb 26, 2013 Campus Pointe, LLC 11 2:13-bk-02610
    Nov 26, 2012 Advanced Esthetics, Inc 7 3:12-bk-15532
    Sep 20, 2012 INNOVATIVE MARKETING SOLUTIONS, INC. 7 3:12-bk-12805
    Sep 20, 2012 AMERICAN SATELLITE, INC. 7 3:12-bk-12803