Welcome to BusinessBankruptcies.com!

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

Motor Meister, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-13169
TYPE / CHAPTER
Voluntary / 7

Filed

2-20-14

Updated

9-13-23

Last Checked

2-25-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 25, 2014
Last Entry Filed
Feb 20, 2014

Docket Entries by Year

Feb 20, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Motor Meister (Attachments: # 1 Exhibit Other 1/2 of filing-was too large) (Smith, Jeffrey) (Entered: 02/20/2014)
Feb 20, 2014 4 Meeting of Creditors with 341(a) meeting to be held on 04/04/2014 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Smith, Jeffrey) (Entered: 02/20/2014)
Feb 20, 2014 Receipt of Voluntary Petition (Chapter 7)(2:14-bk-13169) [misc,volp7] ( 306.00) Filing Fee. Receipt number 36164091. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/20/2014)
Feb 20, 2014 2 Statement of Corporate Ownership filed. Filed by Debtor Motor Meister. (Smith, Jeffrey) (Entered: 02/20/2014)
Feb 20, 2014 3 Corporate resolution authorizing filing of petitions Filed by Debtor Motor Meister. (Smith, Jeffrey) (Entered: 02/20/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-13169
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Feb 20, 2014
Type
voluntary
Terminated
Dec 2, 2016
Updated
Sep 13, 2023
Last checked
Feb 25, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Stanich
    Albert Lopez
    Alejandro Claveran
    Alex's Auto Haus
    Alfonso Ordde
    Ali Riazi
    Allen Grenadier
    American Express
    Andreas Schultz
    Andrew Ebner
    Andy Karas
    Angela Funkhouser
    Angelo Farrel
    Anthony Levigne
    Anthony Quiestas
    There are 195 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Motor Meister, Inc
    12217 Woodruff Ave
    Downey, CA 90241
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4813

    Represented By

    Jeffrey B Smith
    301 E Ocean Blvd Ste 1700
    Long Beach, CA 90802
    562-624-1177
    Fax : 562-624-1178
    Email: jsmith@cgsattys.com

    Trustee

    Howard M Ehrenberg (TR)
    SulmeyerKupetz
    333 South Hope Street, 35th Floor
    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 #
    Aug 1, 2023 TWNS 2007 LLC 7 2:2023bk14893
    Jun 29, 2023 Ukiyo Kumo Ltd, LLC 7 2:2023bk14080
    May 23, 2023 TWNS 2007 LLC 7 2:2023bk13160
    Mar 22, 2023 TWMSS 2007 LLC 7 2:2023bk11655
    Sep 13, 2021 Gomez Heating & Air Conditioning, Inc. 11V 2:2021bk17163
    Jul 30, 2021 YSJ Construction & Roofing, Inc. 7 2:2021bk16122
    Dec 30, 2020 Steward Development, Inc. 7 2:2020bk21234
    Aug 18, 2020 Four Seasons International Gruop, LLC 7 2:2020bk17484
    Apr 11, 2018 EEEL Management 11 2:2018bk14084
    Nov 9, 2016 SEMAR VENTURES LLC 11 2:16-bk-15996
    Jul 28, 2014 Right Choice Services Inc 7 2:14-bk-24343
    Feb 25, 2014 National Electric Manufacturing Corporation 7 2:14-bk-13438
    Sep 4, 2013 Biostem Inc. 7 2:13-bk-32174
    Dec 20, 2011 Sun K Investment Corp. 7 2:11-bk-61665
    Jun 29, 2011 CLM Eagle Investments Inc 7 2:11-bk-37927