Welcome to BusinessBankruptcies.com!

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

Myers Investment Company

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-25461
TYPE / CHAPTER
Voluntary / 11

Filed

10-7-15

Updated

9-13-23

Last Checked

11-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2015
Last Entry Filed
Oct 7, 2015

Docket Entries by Year

Oct 7, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Myers Investment Company Summary of Schedules (Form B6 Pg 1) due 10/21/2015. Schedule A (Form B6A) due 10/21/2015. Schedule B (Form B6B) due 10/21/2015. Schedule D (Form B6D) due 10/21/2015. Schedule E (Form B6E) due 10/21/2015. Schedule F (Form B6F) due 10/21/2015. Schedule G (Form B6G) due 10/21/2015. Schedule H (Form B6H) due 10/21/2015. Declaration Concerning Debtors Schedules (Form B6) due 10/21/2015. Statement of Financial Affairs (Form B7) due 10/21/2015.Statement of Related Cases due 10/21/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 10/21/2015. Debtor Certification of Employment Income due by 10/21/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 10/21/2015. Incomplete Filings due by 10/21/2015. (Samini, Babak); Debtor's address has been updated on case management docket to reflect the mailing address and not the physical address. Deadline terminated for: Debtor Certification of Employment Income (form not required; Warning: Case is also deficient for List of Equity Security Holders due 10/21/2015. Incomplete Filings due by 10/21/2015. Modified on 10/7/2015 (Pennington-Jones, Patricia). (Entered: 10/07/2015)
Oct 7, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Myers Investment Company. (Samini, Babak) (Entered: 10/07/2015)
Oct 7, 2015 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Myers Investment Company) List of Equity Security Holders due 10/21/2015. Incomplete Filings due by 10/21/2015. (Pennington-Jones, Patricia) (Entered: 10/07/2015)
Oct 7, 2015 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 to include List of Equity Security Holders due 10/21/2015. I (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Myers Investment Company) (Ly, Lynn) (Entered: 10/07/2015)
Oct 7, 2015 Receipt of Voluntary Petition (Chapter 11)(2:15-bk-25461) [misc,volp11] (1717.00) Filing Fee. Receipt number 40992894. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/07/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-25461
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Oct 7, 2015
Type
voluntary
Terminated
Dec 29, 2015
Updated
Sep 13, 2023
Last checked
Nov 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ameriprise Financial
    California Private Investros, Inc

    Parties

    Debtor

    Myers Investment Company
    PO Box 982
    Lake Arrowhead, CA 92352
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5958

    Represented By

    Babak Samini
    Samini Scheinberg, PC
    840 Newport Center Drive, Ste 700
    Newport Beach, CA 92660
    949-724-0900
    Fax : 949-724-0901
    Email: saminicourtnotice@gmail.com

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2023 Cobalt Media, Inc. 7 6:2023bk15328
    Sep 8, 2022 VWC Builders, Inc. 7 6:2022bk13417
    Dec 12, 2019 Universal Health Foundation 11 2:2019bk24527
    Oct 28, 2019 Community Redeveloper, LP 11 6:2019bk19494
    Apr 11, 2019 27957 Lakes Edge Rd LLC 11 6:2019bk13050
    Dec 9, 2016 Coyote Properties, LTD., a California Limited Part 7 6:16-bk-20804
    May 12, 2016 Chilson Enterprises, Inc. 11 6:16-bk-14279
    Jun 23, 2015 Lake Arrowhead Treatment Center, Inc. 7 6:15-bk-16305
    Sep 30, 2014 Alexantha Investments Corporation 7 6:14-bk-22170
    Sep 30, 2014 Tank Site Constructors, Inc. 7 6:14-bk-22139
    Sep 5, 2014 Tank Site Constructors, Inc. 7 6:14-bk-21289
    May 2, 2013 931 Teakwood, LLC 7 6:13-bk-17939
    Sep 12, 2012 Odell Young Alternative School, Inc. 11 6:12-bk-31071
    Sep 6, 2012 Anita Jones Wynn 11 6:12-bk-30648
    Jul 20, 2012 Limo 2 Go Inc. 7 6:12-bk-27107