Comme Usa, Inc.
7
Barry Russell
10/07/2019
No
v
Incomplete, DISMISSED, CLOSED |
Assigned to: Barry Russell Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Comme Usa, Inc.
1001 Towne Ave. Ste. #106 Los Angeles, CA 90021 LOS ANGELES-CA Tax ID / EIN: 46-4051327 |
represented by |
Jason John Kim
Law Offices of Kim Au and Associates 101 S. Western Avene Second Floor Los Angeles, CA 90004 213-252-8008 Fax : 213-252-8009 Email: pasc800@gmail.com |
Trustee John J Menchaca (TR)
835 Wilshire Blvd., Suite 300 Los Angeles, CA 90017 (213) 683-3317 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
10/29/2019 | 10 | Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and 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. (Ly, Lynn) (Entered: 10/29/2019) |
10/27/2019 | 9 | BNC 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: 16. Notice Date 10/27/2019. (Admin.) (Entered: 10/27/2019) |
10/25/2019 | 8 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Mohammad, Sandy) (Entered: 10/25/2019) |
10/09/2019 | 7 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Comme Usa, Inc.) No. of Notices: 1. Notice Date 10/09/2019. (Admin.) (Entered: 10/09/2019) |
10/09/2019 | 6 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Comme Usa, Inc.) No. of Notices: 1. Notice Date 10/09/2019. (Admin.) (Entered: 10/09/2019) |
10/09/2019 | 5 | BNC Certificate of Notice (RE: related document(s) 4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 15. Notice Date 10/09/2019. (Admin.) (Entered: 10/09/2019) |
10/07/2019 | 4 | Meeting of Creditors with 341(a) meeting to be held on 11/12/2019 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Kim, Jason) (Entered: 10/07/2019) |
10/07/2019 | 3 | List of Creditors (Master Mailing List of Creditors) Comme Usa, Inc. Filed by Debtor Comme Usa, Inc.. (Kim, Jason) (Entered: 10/07/2019) |
10/07/2019 | 2 | Verification of Master Mailing List of Creditors (LBR Form F1007-1) Comme Usa, Inc. Filed by Debtor Comme Usa, Inc.. (Kim, Jason) (Entered: 10/07/2019) |
10/07/2019 | Receipt of Voluntary Petition (Chapter 7)(2:19-bk-21836) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49880038. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/07/2019) |