Case number: 1:25-bk-11102 - Extensions Plus, Inc. a California Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Extensions Plus, Inc. a California Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    06/23/2025

  • Last Filing

    06/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Incomplete, DsclsDue



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:25-bk-11102-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Date filed:  06/23/2025
341 meeting:  07/29/2025
Deadline for objecting to discharge:  09/29/2025

Debtor

Extensions Plus, Inc. a California Corporation

5428 Reseda Blvd.
Tarzana, CA 91356
LOS ANGELES-CA
Tax ID / EIN: 95-4591586

represented by
Peter T Steinberg

Steinberg Nutter and Brent
23801 Calabasas Rd Ste 2031
Calabasas, CA 91302
818-876-8535
Fax : 818-876-8536
Email: mr.aloha@sbcglobal.net

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/26/20256BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 7. Notice Date 06/26/2025. (Admin.) (Entered: 06/26/2025)
06/26/20255Notice of Appearance and Request for Notice by Jacob C Gonzales Filed by Creditor Raj Hair International Pvt. Ltd.. (Gonzales, Jacob) (Entered: 06/26/2025)
06/25/20254BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Extensions Plus, Inc. a California Corporation) No. of Notices: 1. Notice Date 06/25/2025. (Admin.) (Entered: 06/25/2025)
06/25/20253BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Extensions Plus, Inc. a California Corporation) No. of Notices: 1. Notice Date 06/25/2025. (Admin.) (Entered: 06/25/2025)
06/24/20252Meeting of Creditors 341(a) meeting to be held on 7/29/2025 at 09:30 AM at UST-SVND1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:5961145. Last day to oppose discharge or dischargeability is 9/29/2025. (AG1) (Entered: 06/24/2025)
06/23/2025Receipt of Voluntary Petition (Chapter 11)( 1:25-bk-11102) [misc,volp11] (1738.00) Filing Fee. Receipt number A58582923. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/23/2025)
06/23/20251Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Extensions Plus, Inc. List of Equity Security Holders due 07/7/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/7/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/7/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/7/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/7/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/7/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/7/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 07/7/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/7/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/7/2025. Statement of Financial Affairs (Form 107 or 207) due 07/7/2025. Signature of Attorney on Petition (Form 101 or 201) due 07/7/2025. Corporate Resolution Authorizing Filing of Petition due 07/7/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 07/7/2025. Statement of Related Cases (LBR Form F1015-2) due 07/7/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/7/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/7/2025. Incomplete Filings due by 07/7/2025. (Steinberg, Peter) (Entered: 06/23/2025)