Case number: 2:18-bk-17324 - Symply Inc - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-17324-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/25/2018
Debtor dismissed:  07/13/2018
341 meeting:  08/02/2018

Debtor

Symply Inc

20410 Earl Street
Torrance, CA 90503
LOS ANGELES-CA
Tax ID / EIN: 47-5496514

represented by
Peter C Bronstein

1999 Avenue of the Stars, 11th Flr
Los Angeles, CA 90067
310 203-2249
Email: peterbronz@yahoo.com

Trustee

Peter J Mastan (TR)

550 S Hope Street, Suite 1765
Los Angeles, CA 90071-2627
213-452-4928

 
 
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
07/15/20189BNC Certificate of Notice (RE: related document(s) 8 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 4. Notice Date 07/15/2018. (Admin.) (Entered: 07/15/2018)
07/13/20188Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Fleming, Lachelle) (Entered: 07/13/2018)
06/29/20187BNC Certificate of Notice (RE: related document(s) 4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 06/29/2018. (Admin.) (Entered: 06/29/2018)
06/28/20186BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Symply Inc) No. of Notices: 1. Notice Date 06/28/2018. (Admin.) (Entered: 06/28/2018)
06/28/20185BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Symply Inc) No. of Notices: 1. Notice Date 06/28/2018. (Admin.) (Entered: 06/28/2018)
06/27/20184Meeting of Creditors with 341(a) meeting to be held on 08/02/2018 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 06/27/2018)
06/25/20183List of Creditors (Master Mailing List of Creditors) Filed by Debtor Symply Inc. (Bronstein, Peter) (Entered: 06/25/2018)
06/25/20182Electronic Filing Declaration (LBR Form F1002-1) for Chapter 7 Filed by Debtor Symply Inc. (Bronstein, Peter) (Entered: 06/25/2018)
06/25/2018Receipt of Voluntary Petition (Chapter 7)(2:18-bk-17324) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47242496. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/25/2018)
06/25/20181Chapter 7 Voluntary Petition for Non-Individuals Elect-Dec and Creditor Matrix. Fee Amount $335 Filed by Symply Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/9/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/9/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/9/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/9/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/9/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/9/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 07/9/2018. Schedule I: Your Income (Form 106I) due 07/9/2018. Schedule J: Your Expenses (Form 106J) due 07/9/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/9/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/9/2018. Statement of Financial Affairs (Form 107 or 207) due 07/9/2018. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 07/9/2018. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 07/9/2018. Chapter 7 Means Test Calculation (Form 122A-2) Due: 07/9/2018. Statement About Your Social Security Numbers (Form 121) due by 07/9/2018. Signature of Attorney on Petition (Form 101 or 201) due 07/9/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 07/9/2018. Cert. of Credit Counseling due by 07/9/2018. Corporate Resolution Authorizing Filing of Petition due 07/9/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 07/9/2018. Statement of Related Cases (LBR Form F1015-2) due 07/9/2018. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 07/9/2018. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 07/9/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 07/9/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/9/2018. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 07/9/2018. Incomplete Filings due by 07/9/2018. (Attachments: # 1 electronic-declaration # 2 address matrix-verify) (Bronstein, Peter) (Entered: 06/25/2018)