Welcome to BusinessBankruptcies.com!

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

Samson and Mochi Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
6:13-bk-11421
TYPE / CHAPTER
Voluntary / 11

Filed

1-27-13

Updated

9-13-23

Last Checked

1-29-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2013
Last Entry Filed
Jan 28, 2013

Docket Entries by Year

Jan 27, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Samson and Mochi Corporation Schedule A due 02/11/2013. Schedule B due 02/11/2013. Schedule C due 02/11/2013. Schedule D due 02/11/2013. Schedule E due 02/11/2013. Schedule F due 02/11/2013. Schedule G due 02/11/2013. Schedule H due 02/11/2013. Schedule I due 02/11/2013. Schedule J due 02/11/2013. Statement of Financial Affairs due 02/11/2013. List of Equity Security Holders due 02/11/2013. Statement - Form 22B Due: 02/11/2013. Petition Prep Signature due 02/11/2013. Exhibit B due 02/11/2013.Statement of Related Case due 02/11/2013. Notice of available chapters due 02/11/2013. Statement of assistance of non-attorney due 02/11/2013. Verification of creditor matrix due 02/11/2013. Exhibit A due 02/11/2013. Summary of schedules due 02/11/2013. Declaration concerning debtors schedules due 02/11/2013. Disclosure of Compensation of Attorney for Debtor due 02/11/2013. Disclosure of compensation of bankruptcy petition preparer due 02/11/2013. Venue Disclosure Form due 02/11/2013. Decl. and Ntc. by Petition Preparer (Form 19) due by 02/11/2013. Statistical Summary due 02/11/2013. Exhibit D due 02/11/2013. Corporate Ownership Statement due by 02/11/2013. Cert. of Credit Counseling due by 02/11/2013. Debtor Certification of Employment Income due by 02/11/2013. Statement of Social Security Number(s) Form B21 due by 02/11/2013. Incomplete Filings due by 02/11/2013. (McGoldrick, Dennis) WARNING: Item subsequently amended by docket entry #2. Deficient: Corporate Resolution Authorizing Filing of the Petition due 2/11/2013. Modified on 1/28/2013 (Clodfelter, Ellen). (Entered: 01/27/2013)
Jan 28, 2013 2 Notice to Filer of Correction Made: Incorrect Schedule C, Schedule I, Schedule J, Statement - Form 22B, Petition Prep Signature, Exhibit B, Notice of Available Chapters, Statement of Assist non-Attorney, Disclosure Comp Petition Prepr., Declaration Petition Prep. (19), Statistical Summary, Exhibit D, Certificate of Credit Counseling, Debtor's Certification of Employment Income and Statement of Social Security Number(s) Form B21 recorded as deficient. Petition was filed as incomplete, but Corporate Resolution Authorizing Filing of the Petition is also deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. Tax ID/EIN Number was incorrectly entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Samson and Mochi Corporation) (Clodfelter, Ellen) (Entered: 01/28/2013)
Jan 28, 2013 Receipt of Voluntary Petition (Chapter 11)(6:13-bk-11421) [misc,volp11] (1213.00) Filing Fee. Receipt number 31347369. Fee amount 1213.00. (U.S. Treasury) (Entered: 01/28/2013)
Jan 28, 2013 3 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: Real Property located at 7234 Varna Avenue, North Hollywood, CA 91605 . Fee Amount $176, Filed by Creditor Art Deck Inc (Attachments: # 1 Affidavit Declaration of Arturo Rubinstein) (Lubin, Lee) (Entered: 01/28/2013)
Jan 28, 2013 Receipt of Motion for Relief from Stay - Unlawful Detainer(6:13-bk-11421-MH) [motion,nmud] ( 176.00) Filing Fee. Receipt number 31347749. Fee amount 176.00. (U.S. Treasury) (Entered: 01/28/2013)
Jan 28, 2013 4 Application shortening time for Notice of Hearing on Motion of Art Deck, Inc. for Order for Relief from Automatic Stay (Unlawful Detainer) Filed by Creditor Art Deck Inc (Attachments: # 1 Affidavit Declaration of Arturo Rubinstein# 2 Affidavit Declaration of Lee David Lubin) (Lubin, Lee) (Entered: 01/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:13-bk-11421
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Jan 27, 2013
Type
voluntary
Terminated
Mar 18, 2013
Updated
Sep 13, 2023
Last checked
Jan 29, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Art Deck Inc
    B And D Security
    Gangon Family Trust
    Larry King
    Marcie Graham (owner)
    Margarita Rochin Galaviz
    Time Payment Corp
    Wright Managment Services

    Parties

    Debtor

    Samson and Mochi Corporation
    1 BetterWorld Circle
    Temecula, CA 92590
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx3308

    Represented By

    Dennis E McGoldrick
    350 S Crenshaw Blvd Ste A207B
    Torrance, CA 90503
    310-328-1001
    Email: dmcgoldricklaw@yahoo.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Michael J Bujold
    US Department of Justice
    3685 Main St Ste 300
    Riverside, CA 92501
    951-276-6061
    Fax : 951-276-6973
    Email: Michael.J.Bujold@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 22, 2023 LA ROCA, INC. dba MISSION VALLEY POOLS 7 6:2023bk15477
    Nov 19, 2020 CNC Puma Corporation 11V 6:2020bk17551
    Jul 13, 2020 Ridge Park Point, LLC 7 6:2020bk14758
    May 28, 2020 RIDGE PARK POINT, LLC 7 6:2020bk13713
    Mar 12, 2020 CNC Puma Corporation Inc 11V 6:2020bk12069
    Jan 26, 2017 Saksa, LLC 11 6:17-bk-10615
    Sep 16, 2014 K C Plumbing Inc. 11 6:14-bk-21619
    Apr 24, 2013 BUNDY CANYON LAND DEVELOPMENT, LLC 11 2:13-bk-13491
    Aug 27, 2012 Aguilar Investments Inc. 7 6:12-bk-29907
    Jul 20, 2012 Temecula Highlands, LLC 11 6:12-bk-27039
    Jul 20, 2012 Tower Office Park I, LLC 11 6:12-bk-27036
    May 31, 2012 Aguilar Investments Inc. 7 6:12-bk-23500
    Jan 4, 2012 FTB&G, LLC, a California Limited Liability Company 11 6:12-bk-10269
    Jul 22, 2011 Ridge Park Office, LLC 11 6:11-bk-33683
    Jul 11, 2011 Woods Canyon Associates L.P. 11 6:11-bk-32418