Case number: 2:19-bk-21836 - Comme Usa, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-21836-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/07/2019
Date terminated:  10/29/2019
Debtor dismissed:  10/25/2019
341 meeting:  11/12/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
10/29/201910Bankruptcy 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)
10/27/20199BNC 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)
10/25/20198Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Mohammad, Sandy) (Entered: 10/25/2019)
10/09/20197BNC 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)
10/09/20196BNC 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)
10/09/20195BNC 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)
10/07/20194Meeting 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)
10/07/20193List of Creditors (Master Mailing List of Creditors) Comme Usa, Inc. Filed by Debtor Comme Usa, Inc.. (Kim, Jason) (Entered: 10/07/2019)
10/07/20192Verification 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)
10/07/2019Receipt 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)