Case number: 8:22-bk-12016 - Maximum DME Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Maximum DME Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    11/29/2022

  • Last Filing

    01/18/2023

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-12016-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
No asset

Date filed:  11/29/2022
341 meeting:  01/12/2023

Debtor

Maximum DME Corporation

PO Box 6804
Orange, CA 92863
ORANGE-CA
Tax ID / EIN: 84-1997235

represented by
Shane J Moses

Foley & Lardner LLP
555 California Street
Suite 1700
San Francisco, CA 94104
415-434-4484
Email: smoses@foley.com

Trustee

Weneta M.A. Kosmala (TR)

c/o Law Offices of Weneta M.A. Kosmala
4425 Jamboree Rd., Suite 183
Newport Beach, CA 92660
(714) 708-8190

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets

Date Filed#Docket Text
11/29/2022Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Maximum DME Corporation) Incomplete Filings due by 12/2/2022. (VN) (Entered: 11/29/2022)
11/29/20223Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (VN) (Entered: 11/29/2022)
11/29/20222Meeting of Creditors with 341(a) meeting to be held on 1/12/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 11/29/2022)
11/29/2022Receipt of Voluntary Petition (Chapter 7)( 8:22-bk-12016) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54903611. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/29/2022)
11/29/20221Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Maximum DME Corporation (Attachments: # 1 Statement of Related Cases # 2 Board Resolutions # 3 Compensation of Attorney for Debtor # 4 Corporate Ownership Statement # 5 Form 202 - Declaration Under Penalty of Perjury # 6 Schedules of Assets and Liabilities # 7 Statement of Financial Affairs # 8 Verification of Master Mailing List of Creditors) (Moses, Shane)WARNING: See docket entry no 3 for correction. Addendum to VP to amend the debtor's physical address due in 72 hours deadline due on 12/2/2022. Incomplete Filing due 12/2/2022. ( Modified on 11/29/2022 (VN). (Entered: 11/29/2022)