Welcome to BusinessBankruptcies.com!

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

Newark Special Technologies, Inc. Dba Magorien Hon

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk18929
TYPE / CHAPTER
Voluntary / 11

Filed

8-2-18

Updated

9-13-23

Last Checked

8-27-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 3, 2018
Last Entry Filed
Aug 2, 2018

Docket Entries by Quarter

Aug 2, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Newark Special Technologies, Inc. Dba Magorien Honing and Hydraulics (Pittera, Joseph) (Entered: 08/02/2018)
Aug 2, 2018 2 Declaration re: Filed by Debtor Newark Special Technologies, Inc. Dba Magorien Honing and Hydraulics. (Pittera, Joseph) (Entered: 08/02/2018)
Aug 2, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-18929) [misc,volp11] (1717.00) Filing Fee. Receipt number 47463285. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/02/2018)
Aug 2, 2018 3 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Newark Special Technologies, Inc. Dba Magorien Honing and Hydraulics. (Pittera, Joseph) (Entered: 08/02/2018)
Aug 2, 2018 4 Corporate resolution authorizing filing of petitions Filed by Debtor Newark Special Technologies, Inc. Dba Magorien Honing and Hydraulics. (Pittera, Joseph) (Entered: 08/02/2018)
Aug 2, 2018 5 Statement of Corporate Ownership filed. Filed by Debtor Newark Special Technologies, Inc. Dba Magorien Honing and Hydraulics. (Pittera, Joseph) (Entered: 08/02/2018)
Aug 2, 2018 6 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor Newark Special Technologies, Inc. Dba Magorien Honing and Hydraulics. (Pittera, Joseph) (Entered: 08/02/2018)
Aug 2, 2018 7 Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Official Form 201A) (New 12/2015) Filed by Debtor Newark Special Technologies, Inc. Dba Magorien Honing and Hydraulics. (Pittera, Joseph) (Entered: 08/02/2018)
Aug 2, 2018 8 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Newark Special Technologies, Inc. Dba Magorien Honing and Hydraulics. (Pittera, Joseph) (Entered: 08/02/2018)
Aug 2, 2018 9 List of Equity Security Holders Filed by Debtor Newark Special Technologies, Inc. Dba Magorien Honing and Hydraulics. (Pittera, Joseph) (Entered: 08/02/2018)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk18929
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Aug 2, 2018
Type
voluntary
Terminated
May 12, 2020
Updated
Sep 13, 2023
Last checked
Aug 27, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anil Prasad
    Casey Steele
    Deepak Krishan
    INTERNAL REVENUE SERVICE
    Manhar Patel
    Pat Jett
    State Bank of India
    Timothy Carl Aires, Esq.
    Tower Industries, Inc.
    Vail-Date Properties, LLC
    Vinu Patel

    Parties

    Debtor

    Newark Special Technologies, Inc. Dba Magorien Honing and Hydraulics
    1212 South Vail Avenue
    Montebello, CA 90640
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8363

    Represented By

    Joseph L Pittera
    1308 Sartori Avenue Suite 109
    Torrance, CA 90501
    310-328-3588
    Fax : 310-328-3063
    Email: jpitteralaw@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 4 Bellflower Cedar LLC 11 2:2024bk11656
    Jul 16, 2020 Wing City Logistics Inc. 7 2:2020bk16427
    Apr 10, 2020 1141 South Taylor Avenue, LLC 11 8:2020bk11154
    Feb 20, 2020 Deco Enterprises, Inc. 11 2:2020bk11846
    Dec 30, 2019 Orion Solar Racking, Inc. 11 2:2019bk25155
    Nov 22, 2016 Element Controls, Corp. 7 2:16-bk-25450
    Dec 12, 2015 Cobe Color Cosmetics, Inc. 7 2:15-bk-28815
    Aug 19, 2015 Katangian Investment Properties, LLC 11 2:15-bk-23046
    Aug 19, 2015 Key Disposal, Inc. 11 2:15-bk-23044
    Jul 24, 2015 Inflatable Manufacturer, Inc. 7 2:15-bk-21682
    Nov 18, 2013 Chicago/LA Delivery Transload Inc 7 2:13-bk-37596
    Apr 18, 2013 2 BB UNLIMITED, INC. 7 2:13-bk-20238
    Apr 17, 2013 MIMO CLOTHING, CORP. 7 2:13-bk-19993
    Nov 2, 2012 Midland West Inc 7 2:12-bk-46889
    May 30, 2012 HLM Apparel, LLC 7 2:12-bk-28843