Porti, Inc.
7
04/12/2017
05/24/2017
No
Incomplete, DISMISSED |
Assigned to: Barry Russell Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Porti, Inc.
740 S. Western Ave,m #214 Los Angeles, CA 90005 LOS ANGELES-CA Tax ID / EIN: 80-0147043 |
represented by |
Young K Chang
3580 Wilshire Blvd Ste 1405 Los Angeles, CA 90010 213-480-1050 Email: ybklaw3@gmail.com |
Trustee Wesley H Avery (TR)
758 E. Colorado Blvd., Suite 210 Pasadena, CA 91101 (626) 395-7576 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
05/03/2017 | 11 | BNC Certificate of Notice (RE: related document(s) 10 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 6. Notice Date 05/03/2017. (Admin.) (Entered: 05/03/2017) |
05/01/2017 | 10 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Fleming, Lachelle) (Entered: 05/01/2017) |
04/14/2017 | 9 | BNC Certificate of Notice (RE: related document(s) 6 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 04/14/2017. (Admin.) (Entered: 04/14/2017) |
04/14/2017 | 8 | BNC Certificate of Notice (RE: related document(s) 3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 04/14/2017. (Admin.) (Entered: 04/14/2017) |
04/14/2017 | 7 | BNC Certificate of Notice (RE: related document(s) 5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 6. Notice Date 04/14/2017. (Admin.) (Entered: 04/14/2017) |
04/12/2017 | 6 | ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Porti, Inc.) (Fortier, Stacey) (Entered: 04/12/2017) |
04/12/2017 | Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Porti, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/26/2017. Statement of Financial Affairs (Form 107 or 207) due 4/26/2017. Incomplete Filings due by 4/26/2017. (Fortier, Stacey) (Entered: 04/12/2017) | |
04/12/2017 | Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Porti, Inc.) Corporate Resolution Authorizing Filing of Petition due 4/26/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/26/2017. Incomplete Filings due by 4/26/2017. (Fortier, Stacey) (Entered: 04/12/2017) | |
04/12/2017 | 5 | Meeting of Creditors with 341(a) meeting to be held on 05/18/2017 at 10:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Chang, Young) (Entered: 04/12/2017) |
04/12/2017 | Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Porti, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/26/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/26/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/26/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/26/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/26/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 4/26/2017. Statement of Financial Affairs (Form 107 or 207) due 4/26/2017. Incomplete Filings due by 4/26/2017. (Fortier, Stacey) (Entered: 04/12/2017) |