Symply Inc.
7
Neil W. Bason
07/18/2018
02/27/2019
Yes
v
Repeat-cacb |
Assigned to: Neil W. Bason Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/22/2018 | 22 | Notice 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) |
08/22/2018 | 21 | Continuance 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) |
08/17/2018 | 20 | BNC 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) |
08/15/2018 | 19 | Notice 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) |
07/21/2018 | 18 | BNC 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) |
07/21/2018 | 17 | BNC 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) |
07/21/2018 | 16 | BNC 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) |
07/20/2018 | 15 | Notice 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. (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)THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
07/20/2018 | 14 | Notice to Filer of Correction Made/No Action Required: Other - Incomplete event code selection. List of Creditors included in docket entry. (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)THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
07/20/2018 | 13 | Corporate 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) |