Welcome to BusinessBankruptcies.com!

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

Simpson Family Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-12461
TYPE / CHAPTER
Voluntary / 7

Filed

2-10-14

Updated

9-13-23

Last Checked

2-11-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 11, 2014
Last Entry Filed
Feb 11, 2014

Docket Entries by Year

Feb 10, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by SIMPSON FAMILY INC. Statement of Intent due 03/12/2014. Schedule A due 02/24/2014. Schedule B due 02/24/2014. Schedule C due 02/24/2014. Schedule D due 02/24/2014. Schedule E due 02/24/2014. Schedule F due 02/24/2014. Schedule G due 02/24/2014. Schedule H due 02/24/2014. Schedule I due 02/24/2014. Schedule J due 02/24/2014. Statement of Financial Affairs due 02/24/2014. Statement - Form 22A Due: 02/24/2014. Summary of schedules due 02/24/2014. Declaration concerning debtors schedules due 02/24/2014. Disclosure of Compensation of Attorney for Debtor due 02/24/2014. Disclosure of compensation of bankruptcy petition preparer due 02/24/2014. Declaration of attorney limited scope of appearance due 02/24/2014. Statistical Summary due 02/24/2014. Incomplete Filings due by 02/24/2014. (Stewart, Julias) (Entered: 02/10/2014)
Feb 10, 2014 Receipt of Voluntary Petition (Chapter 7)(2:14-bk-12461) [misc,volp7] ( 306.00) Filing Fee. Receipt number 36067948. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/10/2014)
Feb 10, 2014 2 Corporate resolution authorizing filing of petitions Filed by Debtor SIMPSON FAMILY INC.. (Stewart, Julias) (Entered: 02/10/2014)
Feb 10, 2014 3 Statement of Corporate Ownership filed. Filed by Debtor SIMPSON FAMILY INC.. (Stewart, Julias) (Entered: 02/10/2014)
Feb 10, 2014 4 Statement of Social Security Number(s) Form B21 Filed by Debtor SIMPSON FAMILY INC.. (Stewart, Julias) (Entered: 02/10/2014)
Feb 10, 2014 5 List of Creditors (Mailing List) Filed by Debtor SIMPSON FAMILY INC.. (Stewart, Julias) (Entered: 02/10/2014)
Feb 11, 2014 6 Meeting of Creditors with 341(a) meeting to be held on 03/26/2014 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 02/11/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-12461
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Feb 10, 2014
Type
voluntary
Terminated
Apr 4, 2014
Updated
Sep 13, 2023
Last checked
Feb 11, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BOARD OF EQUALIZATION
    EDD EMPLOYEE DEVELOPMENT
    FRANCHISE TAX BOARD
    INTERNAL REVENUE SERVICE
    JONATHAN FORD
    MARK WEIDMAN ESQ
    METROPOLITAN TRANSIT AUTHORITY
    PIERCE CHEMICALS

    Parties

    Debtor

    SIMPSON FAMILY INC.
    3443 W. Manchester Blvd.
    Inglewood, CA 90305
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7671

    Represented By

    Julias Stewart
    Stewart-Reed Law Group Inc
    22130 Clarendon St
    Woodland Hills, CA 91367
    818-264-4888
    Fax : 949-284-4013
    Email: bankruptcy@stewart-legal.com

    Trustee

    Elissa Miller (TR)
    SulmeyerKupetz
    333 S Hope St
    35th fl
    Los Angeles, CA 90071
    213-626-2311

    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 #
    Jan 30 Executive Generation Inc. 7 2:2024bk10692
    Dec 6, 2023 Body Armor Security, Inc. 7 2:2023bk18104
    Oct 17, 2023 Victory In Christ Ministries 11 2:2023bk16777
    Jul 25, 2023 Premier Construction and Investment 11V 2:2023bk14675
    Feb 16, 2022 K. Anthony, Incorporated 11V 2:2022bk10852
    Dec 10, 2018 Saint Paul Baptist Church of Los Angeles CA 11 2:2018bk24337
    Sep 28, 2018 Centinela Valley Endoscopy Center, Inc. 11 2:2018bk21391
    Jan 8, 2018 LMS transportation, LLC 7 2:2018bk10214
    Nov 3, 2015 IBO Investments LLC 7 2:15-bk-26943
    Feb 25, 2015 Regional Housing Development Inc 7 2:15-bk-12789
    Apr 3, 2014 Prince Plaza, LLC 11 2:14-bk-16411
    Mar 31, 2014 K. Anthony, Incorporated 11 2:14-bk-16094
    Aug 26, 2013 Priority First Capital Inc. 7 2:13-bk-31378
    Aug 7, 2013 Office Furniture LA, Inc. 7 2:13-bk-29971
    Sep 7, 2012 AW Apex International Supply Chain Solutions LLC 11 2:12-bk-40610