Welcome to BusinessBankruptcies.com!

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

Yamee Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:17-bk-11794
TYPE / CHAPTER
Voluntary / 7

Filed

7-7-17

Updated

9-13-23

Last Checked

8-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2017
Last Entry Filed
Jul 9, 2017

Docket Entries by Year

Jul 7, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by YAMEE INC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/21/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/21/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/21/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/21/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/21/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/21/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 07/21/2017. Schedule I: Your Income (Form 106I) due 07/21/2017. Schedule J: Your Expenses (Form 106J) due 07/21/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/21/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/21/2017. Statement of Financial Affairs (Form 107 or 207) due 07/21/2017. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 07/21/2017. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 07/21/2017. Chapter 7 Means Test Calculation (Form 122A-2) Due: 07/21/2017. Statement About Your Social Security Numbers (Form 121) due by 07/21/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 07/21/2017. Statement of Related Cases (LBR Form F1015-2) due 07/21/2017. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 07/21/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/21/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/21/2017. Incomplete Filings due by 07/21/2017. (Bardavid, Moises) (Entered: 07/07/2017)
Jul 7, 2017 Receipt of Voluntary Petition (Chapter 7)(1:17-bk-11794) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45153058. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/07/2017)
Jul 7, 2017 2 Meeting of Creditors with 341(a) meeting to be held on 08/04/2017 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Bardavid, Moises) (Entered: 07/07/2017)
Jul 7, 2017 3 Notice to Filer of Correction Made/No Action Required: Incorrect debtor(s) address entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Yamee Inc) (Toomer, Rosalind) (Entered: 07/07/2017)
Jul 7, 2017 4 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Yamee Inc) (Toomer, Rosalind) (Entered: 07/07/2017)
Jul 7, 2017 5 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Yamee Inc) (Toomer, Rosalind) (Entered: 07/07/2017)
Jul 9, 2017 6 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 07/09/2017. (Admin.) (Entered: 07/09/2017)
Jul 9, 2017 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Yamee Inc) No. of Notices: 1. Notice Date 07/09/2017. (Admin.) (Entered: 07/09/2017)
Jul 9, 2017 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Yamee Inc) No. of Notices: 1. Notice Date 07/09/2017. (Admin.) (Entered: 07/09/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:17-bk-11794
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Jul 7, 2017
Type
voluntary
Terminated
Oct 18, 2017
Updated
Sep 13, 2023
Last checked
Aug 10, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arnon Raphael, Trustee
    Azim Shaalemi
    Vida Samadzai

    Parties

    Debtor

    Yamee Inc
    4010 Fairway Avenue
    Studio City, CA 91604
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3215
    dba LA MASON

    Represented By

    Moises S Bardavid
    16133 Ventura Blvd 7th Fl
    Encino, CA 91436
    818-377-7454
    Fax : 818-377-7455
    Email: mbardavid@hotmail.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2022 National Association of Television Program Executi 11V 1:2022bk11181
    Aug 26, 2022 Peace Of Mind Living, Inc. 7 1:2022bk11004
    Mar 14, 2021 Orby TV, LLC 11 1:2021bk10428
    Jul 31, 2020 INFINITE INVESTMENTS GD, LLC 7 2:2020bk13740
    Sep 20, 2019 Anthony Lopez Woodworking Inc. 7 1:2019bk12380
    Jun 29, 2018 PMP Realestate Solutions LLC 11 1:2018bk11647
    May 29, 2018 PMP Realestate Solutions LLC 7 1:2018bk11362
    Jun 23, 2017 Inception Media Group, LLC 7 1:17-bk-11663
    Nov 29, 2016 Early California Restaurants, Incorporated 11 1:16-bk-13386
    May 10, 2016 New Gold, LLC 11 1:16-bk-11426
    Sep 17, 2012 Window Dressing Inc 7 1:12-bk-18249
    Sep 12, 2012 Property Development Consultants, Inc. 7 1:12-bk-18126
    May 10, 2012 1715, LLC 7 1:12-bk-14403
    Apr 3, 2012 DELAY LINE DISTRIBUTORS, INC. 7 1:12-bk-13116
    Aug 10, 2011 D. Kavanagh Motors, Inc. 11 1:11-bk-19617