Case number: 2:15-bk-15363 - T-Squared, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-15363-RN

Assigned to: Richard M Neiter
Chapter 7
Voluntary
No asset

Date filed:  04/06/2015
341 meeting:  05/11/2015

Debtor

T-Squared, Inc.

26320 Diamond Place, Unit 120
Santa Clarita, CA 91350
LOS ANGELES-CA
Tax ID / EIN: 56-2455432

represented by
Louis J Esbin

25129 The Old Road
Ste 114
Stevenson Ranch, CA 91381-2273
661-254-5050
Fax : 661-254-5252
Email: Esbinlaw@sbcglobal.net

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Brill LLP
800 South Figueroa Street, Suite 1260
Los Angeles, CA 90017
(310) 229-3361

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
04/10/20158BNC Certificate of Notice (RE: related document(s) 4Amended ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 04/10/2015. (Admin.) (Entered: 04/10/2015)
04/10/20157BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor T-Squared, Inc.) No. of Notices: 1. Notice Date 04/10/2015. (Admin.) (Entered: 04/10/2015)
04/10/20156BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor T-Squared, Inc.) No. of Notices: 1. Notice Date 04/10/2015. (Admin.) (Entered: 04/10/2015)
04/10/20155BNC Certificate of Notice (RE: related document(s) 3Meeting (AutoAssign Chapter 7b)) No. of Notices: 9. Notice Date 04/10/2015. (Admin.) (Entered: 04/10/2015)
04/08/20154Amended ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case. Notice to include Declaration Concerning Debtors Schedules (Form B6) due 4/20/2015 (BNC) (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor T-Squared, Inc.) (Lewis, Litaun) (Entered: 04/08/2015)
04/06/20153Meeting of Creditors with 341(a) meeting to be held on 05/11/2015 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Esbin, Louis) (Entered: 04/06/2015)
04/06/2015Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor T-Squared, Inc.) Declaration Concerning Debtors Schedules (Form B6) due 4/20/2015. (Lewis, Litaun) (Entered: 04/08/2015)
04/06/2015Receipt of Voluntary Petition (Chapter 7)(2:15-bk-15363) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39614715. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/06/2015)
04/06/20152Corporate resolution authorizing filing of petitions Filed by Debtor T-Squared, Inc.. (Esbin, Louis) (Entered: 04/06/2015)
04/06/20151Chapter 7 Voluntary Petition . Fee Amount $335 Filed by T-Squared, Inc. Summary of Schedules (Form B6 Pg 1) due 04/20/2015. Schedule A (Form B6A) due 04/20/2015. Schedule B (Form B6B) due 04/20/2015. Schedule C (Form B6C) due 04/20/2015. Schedule D (Form B6D) due 04/20/2015. Schedule E (Form B6E) due 04/20/2015. Schedule F (Form B6F) due 04/20/2015. Schedule G (Form B6G) due 04/20/2015. Schedule H (Form B6H) due 04/20/2015. Schedule I (Form B6I) due 04/20/2015. Schedule J (Form B6J) due 04/20/2015. Declaration Concerning Debtors Schedules (Form B6) due 04/20/2015. Statement of Financial Affairs (Form B7) due 04/20/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 04/20/2015. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 04/20/2015. Chapter 7 Means Test Calculation (Form B22A-2) Due: 04/20/2015. Corporate Ownership Statement due by 04/20/2015. Statistical Summary (Form B6 Pg 2) due 04/20/2015. Incomplete Filings due by 04/20/2015. (Esbin, Louis). WARNING: Item subsequently amended by document no 4. Declaration Concerning Debtors Schedules (Form B6) due 4/20/2015 Modified on 4/8/2015 (Lewis, Litaun). (Entered: 04/06/2015)