Case number: 2:19-bk-13997 - Perfect 10 Services, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Perfect 10 Services, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Julia W. Brand

  • Filed

    04/08/2019

  • Last Filing

    05/23/2019

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED, DISMISSED, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-13997-WB

Assigned to: Julia W. Brand
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/08/2019
Date terminated:  05/23/2019
Debtor dismissed:  04/26/2019
341 meeting:  05/16/2019

Debtor

Perfect 10 Services, Inc.

401 S. Burnside Avenue Apt. 8H
Los Angeles, CA 90036
LOS ANGELES-CA
Tax ID / EIN: 46-2908896

represented by
Dayna C Chillas

The Chillas Law Firm
3645 Ruffin Rd Ste 210
San Diego, CA 92123
619-696-7196
Fax : 619-243-7266
Email: dayna.c@hotmail.com

Trustee

Sam S Leslie (TR)

3435 Wilshire Blvd., Suite 990
Los Angeles, CA 90010
213-368-5000

 
 
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
05/23/201914Bankruptcy Case Closed - DISMISSED. Order of Dismissal in 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 Trustee is discharged, bond is exonerated, and the case is closed. (Auto Closed) (Gomez, Andrea) - (Entered: 05/23/2019)
04/28/201913BNC Certificate of Notice (RE: related document(s) 12 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 4. Notice Date 04/28/2019. (Admin.) (Entered: 04/28/2019)
04/26/201912Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Alcala, Maria) (Entered: 04/26/2019)
04/17/201911BNC Certificate of Notice (RE: related document(s) 8 Notice to amend or correct attorney's name and address (BNC)) No. of Notices: 4. Notice Date 04/17/2019. (Admin.) (Entered: 04/17/2019)
04/17/201910BNC Certificate of Notice (RE: related document(s) 7 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 04/17/2019. (Admin.) (Entered: 04/17/2019)
04/15/20199Notice to Filer of Error and/or Deficient Document
Attorney address on the petition PDF does not match CM/ECF.
THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE.
(RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Perfect 10 Services, Inc.) (Pennington-Jones, Patricia) (Entered: 04/15/2019)
04/15/20198Notice to amend or correct attorney's name and address (BNC) (Pennington-Jones, Patricia) (Entered: 04/15/2019)
04/13/20197Meeting of Creditors with 341(a) meeting to be held on 05/16/2019 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 04/13/2019)
04/12/20196BNC Certificate of Notice (RE: related document(s) 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 04/12/2019. (Admin.) (Entered: 04/12/2019)
04/12/20195BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Perfect 10 Services, Inc.) No. of Notices: 1. Notice Date 04/12/2019. (Admin.) (Entered: 04/12/2019)