Welcome to BusinessBankruptcies.com!

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

Rich Multimedia Technologies, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2022bk13697
TYPE / CHAPTER
Voluntary / 7

Filed

9-30-22

Updated

9-13-23

Last Checked

10-26-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2022
Last Entry Filed
Sep 30, 2022

Docket Entries by Month

Sep 30, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Rich Multimedia Technologies, Inc. (Doan, James) (Entered: 09/30/2022)
Sep 30, 2022 Receipt of Voluntary Petition (Chapter 7)( 6:22-bk-13697) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54719688. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/30/2022)
Sep 30, 2022 2 Meeting of Creditors with 341(a) meeting to be held on 11/3/2022 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 09/30/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2022bk13697
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Sep 30, 2022
Type
voluntary
Terminated
Jan 24, 2023
Updated
Sep 13, 2023
Last checked
Oct 26, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alex Garcia
    Alex Garcia
    Armando D. Dupont
    AT&T
    Barnett Electric, Inc.
    Burt Deyoung Revocable Family TR
    Demico Haro
    Digital Airport Adertising, LLC
    Digital Airport Advertising, LLC
    Dina Sanchez
    Ding Li
    Francois Badeau
    Frontier Communications
    GEO Commerce - Jeff Sparrow
    Jessica Koren
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rich Multimedia Technologies, Inc.
    411 Jenks Circle 205
    Corona, CA 92880
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx5402

    Represented By

    James P Doan
    Brothers Law Group, LLP
    25401 Cabot Road
    Suite 113
    Laguna Hills, CA 92653
    888-362-6529
    Email: james@doan.law

    Trustee

    Lynda T. Bui (TR)
    Shulman Bastian Friedman & Bui LLP
    3550 Vine Street, Suite 210
    Riverside, CA 92507
    (949) 340-3400

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 17, 2023 Temecula PPF LLC 7 6:2023bk10600
    Feb 14, 2022 Innerline Engineering, Inc. 11V 6:2022bk10545
    Aug 9, 2021 Innerline Engineering, Inc. 11V 6:2021bk14305
    Mar 16, 2021 Innerline Engineering, Inc. 11V 6:2021bk11349
    Feb 19, 2020 RJL Sports Protection Inc. 7 6:2020bk11302
    Feb 19, 2020 Ivolution Sports Inc. 7 6:2020bk11301
    Jan 8, 2019 Gorilla Islands, LLC 7 6:2019bk10149
    Sep 21, 2018 McKenna General Engineering, Inc. 7 6:2018bk18036
    Mar 7, 2018 Ricks Patio, Inc 11 6:2018bk11806
    Jan 29, 2016 Pinnacle Innovation, Inc. 11 6:16-bk-10735
    Dec 8, 2014 Summit Door, Inc. 7 6:14-bk-24722
    Dec 16, 2013 Apogee Containers Inc. 7 6:13-bk-30034
    Nov 16, 2012 Bull Steel & Tube, Incorporated 7 6:12-bk-35687
    Jun 20, 2012 Bottled Water Media, Inc. 11 6:12-bk-24815
    May 17, 2012 Bottled Water Media, Inc. 11 6:12-bk-22219