Case number: 2:16-bk-22031 - Promasters Performance, Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Promasters Performance, Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    09/09/2016

  • Last Filing

    11/10/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-22031-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/09/2016
Debtor dismissed:  10/13/2016
341 meeting:  10/14/2016

Debtor

Promasters Performance, Inc

404 Redondo Avenue
Long Beach, CA 90814
LOS ANGELES-CA
Tax ID / EIN: 46-5368155
aka
Tune Up Masters


represented by
Robert S Altagen

Law Offices of Robert S Altagen
1111 Corporate Ctr Dr #201
Monterey Park, CA 91754
323-268-9588
Fax : 323-268-8742
Email: rsaink@earthlink.net

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 09/12/2016

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/15/201625BNC Certificate of Notice - PDF Document. (RE: related document(s) 21Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 10/15/2016. (Admin.) (Entered: 10/15/2016)
10/15/201624BNC Certificate of Notice (RE: related document(s) 22Notice of dismissal (BNC)) No. of Notices: 5. Notice Date 10/15/2016. (Admin.) (Entered: 10/15/2016)
10/14/201623Notice to Pay Court Costs Due Sent To: Robert S Altagen, Total Amount Due $0 . (Walter, Earnestine) (Entered: 10/14/2016)
10/13/201622Notice of dismissal (BNC) (Walter, Earnestine) (Entered: 10/13/2016)
10/13/201621Order approving stipulation to dismiss case, which resolves pending motion under 11 USC Section 1112(b) to convert, dismiss or appoint a chapter 11 trustee; and related request to vacate hearing on U.S. Trustee's motion as moot; Dismissing Case -
Debtor
Dismissed related entry 14 17;(BNC-PDF). Signed on 10/13/2016. (Walter, Earnestine) (Entered: 10/13/2016)
10/11/201620Notice of lodgmentof Order with proof of serviceFiled by U.S. Trustee United States Trustee (LA) (RE: related document(s) 17Stipulation By United States Trustee (LA) andStipulation for Order Dismissing Case, Resolving United States Trustee's Pending Motion under 11 U.S.C. Section 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee (Doc. No. 14) with proof of serviceFiled by U.S. Trustee United States Trustee (LA)). (Morrison, Kelly) (Entered: 10/11/2016)
10/07/201619BNC Certificate of Notice (RE: related document(s) 16Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 5. Notice Date 10/07/2016. (Admin.) (Entered: 10/07/2016)
10/06/201618BNC Certificate of Notice - PDF Document. (RE: related document(s) 13Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/06/2016. (Admin.) (Entered: 10/06/2016)
10/06/201617Stipulation By United States Trustee (LA) andStipulation for Order Dismissing Case, Resolving United States Trustee's Pending Motion under 11 U.S.C. Section 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee (Doc. No. 14) with proof of serviceFiled by U.S. Trustee United States Trustee (LA) (Morrison, Kelly) (Entered: 10/06/2016)
10/05/201616Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (RE: Related document(s) 14). (BNC) (Johnson, Tina R.) (Entered: 10/05/2016)