Case number: 2:18-bk-18218 - Symply Inc. - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-18218-NB

Assigned to: Neil W. Bason
Chapter 7
Voluntary
Asset

Date filed:  07/18/2018
341 meeting:  08/21/2018
Deadline for filing claims:  11/19/2018
Deadline for filing claims (govt.):  01/14/2019

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

Elissa Miller (TR)

SulmeyerKupetz
333 S Hope St
35th fl
Los Angeles, CA 90071
213-626-2311

 
 
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
08/22/201822Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Elissa Miller (TR) (RE: related document(s) 21 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Miller (TR), Elissa) (Entered: 08/22/2018)
08/22/201821Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/13/2018 at 1:30 PM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Miller (TR), Elissa) (Entered: 08/22/2018)
08/17/201820BNC Certificate of Notice (RE: related document(s) 19 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Elissa Miller (TR)) No. of Notices: 32. Notice Date 08/17/2018. (Admin.) (Entered: 08/17/2018)
08/15/201819Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Elissa Miller (TR). Proofs of Claims due by 11/19/2018. Government Proof of Claim due by 1/14/2019. (Miller (TR), Elissa) (Entered: 08/15/2018)
07/21/201818BNC Certificate of Notice (RE: related document(s) 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 07/21/2018. (Admin.) (Entered: 07/21/2018)
07/21/201817BNC Certificate of Notice (RE: related document(s) 5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 07/21/2018. (Admin.) (Entered: 07/21/2018)
07/21/201816BNC Certificate of Notice (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 32. Notice Date 07/21/2018. (Admin.) (Entered: 07/21/2018)
07/20/201815Notice to Filer of Correction Made/No Action Required:
Other - Incomplete event code selection. Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H) included in docket entry.
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 10 Declaration About an Individual Debtor's Schedules (Official Form 106Dec) filed by Debtor Symply Inc.) (Ghaltchi (Johnson), Dina) (Entered: 07/20/2018)
07/20/201814Notice to Filer of Correction Made/No Action Required:
Other - Incomplete event code selection. List of Creditors included in docket entry.
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 9 Verification of Master Mailing List of Creditors (LBR F1007-1) filed by Debtor Symply Inc.) (Ghaltchi (Johnson), Dina) (Entered: 07/20/2018)
07/20/201813Corporate resolution authorizing filing of petitions signed Filed by Debtor Symply Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Bronstein, Peter) (Entered: 07/20/2018)