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, A California Limited Par

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-10064
TYPE / CHAPTER
Voluntary / 11

Filed

1-5-16

Updated

9-13-23

Last Checked

2-5-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2016
Last Entry Filed
Jan 5, 2016

Docket Entries by Year

Jan 5, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Myers Investment Company, A California Limited Partnership Schedule A/B: Property (Form 106A/B or 206A/B) due 01/19/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/19/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/19/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/19/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 01/19/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/19/2016. Statement of Financial Affairs (Form 107 or 207) due 01/19/2016. Statement of Related Cases (LBR Form F1015-2) due 01/19/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/19/2016. 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 01/19/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/19/2016. Incomplete Filings due by 01/19/2016. (Samini, Babak) (Entered: 01/05/2016)
Jan 5, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Myers Investment Company, A California Limited Partnership. (Samini, Babak) (Entered: 01/05/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-10064
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Jan 5, 2016
Type
voluntary
Terminated
Apr 14, 2016
Updated
Sep 13, 2023
Last checked
Feb 5, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ameriprise Financial
    Blithe Partners
    California Private Investros, Inc
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR

    Parties

    Debtor

    Myers Investment Company, A California Limited Partnership
    4923-4961 Santa Anita Ave
    Temple City, CA 91780
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1, 2022 Kor Construction Inc. 7 2:2022bk11137
    Dec 20, 2021 Kings Trim LLC 7 2:2021bk19337
    Oct 29, 2021 Schpoyda Trucking, Inc. 7 2:2021bk18328
    May 12, 2020 AMOI INTERNATIONAL, INC 7 2:2020bk14372
    Sep 25, 2017 Encinal Entertainment Group Inc. 7 2:17-bk-21721
    Aug 20, 2017 Little Saigon Supermarket, LLC 11 2:17-bk-20227
    Jan 31, 2017 FLOOR US LLC 7 2:17-bk-11171
    Sep 22, 2014 Triko, LLC, a California limited liability company 11 2:14-bk-28008
    Sep 22, 2014 Triko, LLC, a California limited liability company 11 8:14-bk-15799
    Sep 10, 2014 Savory Delight, LLC. 7 2:14-bk-27328
    Aug 19, 2014 TRISEA, LLC 7 2:14-bk-25898
    Jul 28, 2014 KGPRO Company 7 2:14-bk-24282
    May 7, 2014 Greenland Floor & Kitchen, Inc. 7 2:14-bk-18962
    Apr 24, 2014 KGPRO Company 7 2:14-bk-17865
    Mar 27, 2014 KGPRO Company 7 2:14-bk-15841