Welcome to BusinessBankruptcies.com!

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

Mayan Ganem Investment, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-26240
TYPE / CHAPTER
Voluntary / 11

Filed

8-22-14

Updated

9-13-23

Last Checked

8-25-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2014
Last Entry Filed
Aug 22, 2014

Docket Entries by Year

Aug 22, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Mayan Ganem Investment, LLC List of Equity Security Holders due 09/5/2014. Summary of Schedules (Form B6 Pg 1) due 09/5/2014. Schedule A (Form B6A) due 09/5/2014. Schedule B (Form B6B) due 09/5/2014. Schedule C (Form B6C) due 09/5/2014. Schedule D (Form B6D) due 09/5/2014. Schedule E (Form B6E) due 09/5/2014. Schedule F (Form B6F) due 09/5/2014. Schedule G (Form B6G) due 09/5/2014. Schedule H (Form B6H) due 09/5/2014. Declaration Concerning Debtors Schedules (Form B6) due 09/5/2014. Statement of Financial Affairs (Form B7) due 09/5/2014. Corporate Ownership Statement due by 09/5/2014.Statement of Related Cases due 09/5/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 09/5/2014. Incomplete Filings due by 09/5/2014. (Aver, Raymond) (Entered: 08/22/2014)
Aug 22, 2014 Receipt of Voluntary Petition (Chapter 11)(2:14-bk-26240) [misc,volp11] (1717.00) Filing Fee. Receipt number 37845396. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/22/2014)
Aug 22, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Mayan Ganem Investment, LLC. (Aver, Raymond) (Entered: 08/22/2014)
Aug 22, 2014 3 Corporate resolution authorizing filing of petitions Filed by Debtor Mayan Ganem Investment, LLC. (Aver, Raymond) (Entered: 08/22/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-26240
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Aug 22, 2014
Type
voluntary
Terminated
Jan 23, 2015
Updated
Sep 13, 2023
Last checked
Aug 25, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Consolidated Disposal Service
    Franchise Tax Board
    Frank McHugh
    Frank McHugh
    Internal Revenue Services
    J. Brian Urtnowski
    LADWP
    Los Angeles County Tax Collector
    Republic Services, Inc.
    The Gas Company

    Parties

    Debtor

    Mayan Ganem Investment, LLC
    1270 South Alfred Street, #351870
    Los Angeles, CA 90035
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4692

    Represented By

    Raymond H Aver
    Law Offices of Raymond H Aver APC
    1950 Sawtelle Blvd Ste 120
    Los Angeles, CA 90025
    310-473-3511
    Fax : 310-473-3512
    Email: ray@averlaw.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 #
    Jul 13, 2023 Fantastic Fitness, Inc. 7 2:2023bk14375
    Dec 14, 2021 DLJJ & Associates, LLC 11V 2:2021bk19229
    Dec 9, 2021 1604 Sunset Plaza, LLC 11 2:2021bk19157
    Oct 20, 2020 Wanderluxxe, LLC 7 2:2020bk19483
    Jun 22, 2020 Salt of the Earth Productions, Inc. 7 2:2020bk15611
    Feb 14, 2020 Korean Western Presbyterian Church of Los Angeles 11 2:2020bk11675
    Feb 5, 2019 Old Firehouse of Pomona, LLC 11 2:2019bk11227
    Feb 20, 2018 Old Firehouse of Pomona, LLC 11 2:2018bk11835
    Oct 14, 2016 City Properties 11 2:16-bk-23603
    Mar 5, 2014 Country Villa East LP 11 8:14-bk-11371
    Nov 19, 2012 Oakhurst National Plaza, LLC 11 2:12-bk-48532
    Jul 31, 2012 Sharabi Development, Inc 7 2:12-bk-36150
    May 18, 2012 B S N International Inc. 7 2:12-bk-27594
    Jan 31, 2012 Lenmar Olympic, LLC 7 2:12-bk-13347
    Aug 24, 2011 Ferrici Apparel, Inc. 7 2:11-bk-46021