Case number: 2:17-bk-10089 - Legal-Act Services, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Legal-Act Services, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ernest M. Robles

  • Filed

    01/04/2017

  • Last Filing

    02/16/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, PlnDue, DsclsDue, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-10089-ER

Assigned to: Ernest M. Robles
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/04/2017
Date terminated:  02/16/2017
Debtor dismissed:  01/18/2017
341 meeting:  02/09/2017

Debtor

Legal-Act Services, Inc.

21010 Devonshire Blvd
Chatsworth, CA 91311
LOS ANGELES-CA
Tax ID / EIN: 46-3128396
dba
Discount Tire Centers


represented by
Legal-Act Services, Inc.

PRO SE



U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/16/201740Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Lomeli, Lydia R.) (Entered: 02/16/2017)
01/29/201739BNC Certificate of Notice - PDF Document. (RE: related document(s) 38 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2017. (Admin.) (Entered: 01/29/2017)
01/27/201738Order Granting Judgment For United States Trustee Quarterly Fees (BNC-PDF) (Related Doc # 36 ) Signed on 1/27/2017 (Lomeli, Lydia R.) (Entered: 01/27/2017)
01/26/201737Notice of lodgment of Order Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 36 Application for Judgment of Outstanding United States Trustee Quarterly Fees Filed by U.S. Trustee United States Trustee (LA)). (Yip, Hatty) (Entered: 01/26/2017)
01/26/201736Application for Judgment of Outstanding United States Trustee Quarterly Fees Filed by U.S. Trustee United States Trustee (LA) (Yip, Hatty) (Entered: 01/26/2017)
01/21/201735BNC Certificate of Notice - PDF Document. (RE: related document(s) 31 Order on Motion For Relief From Stay (BNC-PDF)) No. of Notices: 1. Notice Date 01/21/2017. (Admin.) (Entered: 01/21/2017)
01/21/201734BNC Certificate of Notice - PDF Document. (RE: related document(s) 30 Order on Motion For Relief From Stay (BNC-PDF)) No. of Notices: 1. Notice Date 01/21/2017. (Admin.) (Entered: 01/21/2017)
01/20/201733BNC Certificate of Notice - PDF Document. (RE: related document(s) 28 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/20/2017. (Admin.) (Entered: 01/20/2017)
01/20/201732BNC Certificate of Notice (RE: related document(s) 29 Notice of dismissal (BNC)) No. of Notices: 5. Notice Date 01/20/2017. (Admin.) (Entered: 01/20/2017)
01/19/201731Order Granting Motion For Relief From Stay (BNC-PDF) (Related Doc # 15) Signed on 1/19/2017. (Lomeli, Lydia R.) (Entered: 01/19/2017)