Welcome to BusinessBankruptcies.com!

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

Newlyn Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk24550
TYPE / CHAPTER
Voluntary / 7

Filed

12-14-18

Updated

9-13-23

Last Checked

1-9-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 17, 2018
Last Entry Filed
Dec 14, 2018

Docket Entries by Quarter

Dec 14, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Newlyn Corporation Schedule A/B: Property (Form 106A/B or 206A/B) due 12/28/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/28/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/28/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/28/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 12/28/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/28/2018. Statement of Financial Affairs (Form 107 or 207) due 12/28/2018. Statement of Related Cases (LBR Form F1015-2) due 12/28/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/28/2018. 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 12/28/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/28/2018. Incomplete Filings due by 12/28/2018. (Duarte, Miguel) (Entered: 12/14/2018)
Dec 14, 2018 2 Declaration re: Filed by Debtor Newlyn Corporation. (Duarte, Miguel) (Entered: 12/14/2018)
Dec 14, 2018 3 Declaration by Debtor as to Whether Debtor(s) Received Income From an Employer Within 60 Days of Petition (LBR Form F1002-1) Filed by Debtor Newlyn Corporation (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Duarte, Miguel) (Entered: 12/14/2018)
Dec 14, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-24550) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48211585. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/14/2018)
Dec 14, 2018 Meeting of Creditors with 341(a) meeting to be held on 01/17/2019 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Duarte, Miguel) (Entered: 12/14/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk24550
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Dec 14, 2018
Type
voluntary
Terminated
Jan 22, 2019
Updated
Sep 13, 2023
Last checked
Jan 9, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Frank Sender
    Frank Sender
    Frank Sender
    Frank Sender
    Frank Sender
    Michael J. Larin/Serj Daniel
    Michael J. Larin/Serj Daniel
    Omar Gastelum
    Omar Gastelum
    Omar Gastelum
    Omar Gastelum

    Parties

    Debtor

    Newlyn Corporation
    5702 Newlin Ave
    Whittier, CA 90601
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2242

    Represented By

    Miguel Duarte
    The Law Office of Miguel Duarte
    10829 Downey Ave.
    Downey, CA 90241
    562-869-5300
    Fax : 562-861-7000
    Email: mduarte828@gmail.com

    Trustee

    Wesley H Avery (TR)
    758 E. Colorado Blvd., Suite 210
    Pasadena, CA 91101
    (626) 395-7576

    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 #
    Apr 21, 2022 Urban Builders Specialists Inc 7 2:2022bk12250
    Mar 4, 2021 K & E Pizza, Inc 7 2:2021bk11754
    Apr 30, 2020 G S FASHION INC 7 2:2020bk14060
    Aug 30, 2019 Butterfield 8 Plaza 11 2:2019bk20273
    Feb 23, 2018 TOP SHELF CONSULTING, LLC 7 2:2018bk11975
    Jun 29, 2017 Hadley Collision Center, Inc. 7 2:17-bk-17975
    Sep 14, 2015 Shield Chemical Inc. 7 2:15-bk-24213
    Aug 7, 2015 ISSAC Construction Inc. 7 2:15-bk-22476
    Aug 16, 2013 Aracely Enterprises LLC 7 2:13-bk-29385
    Jun 21, 2013 Kim O'Neal & Associates, Inc. 7 2:13-bk-26226
    Apr 29, 2013 RDO Enterprises, LLC. 7 2:13-bk-21224
    Nov 26, 2012 Royal Warehousing & Logistics, Inc. 7 2:12-bk-49034
    Nov 13, 2012 Snailum Alloys & Aluminum, Inc. 7 2:12-bk-47927
    Aug 15, 2012 Greenleaf Bay Properties, LLC 11 2:12-bk-37946
    May 11, 2012 Kronson Medical Aesthetics Corporation 7 2:12-bk-26657