Case number: 2:22-bk-14474 - PTAY, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus, PlnDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-14474-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/17/2022
Date terminated:  03/07/2023
Debtor dismissed:  11/09/2022
341 meeting:  09/07/2022
Deadline for objecting to discharge:  11/07/2022

Debtor

PTAY, Inc.

319 Lemon Creek Dr.
Walnut, CA 91789
LOS ANGELES-CA
Tax ID / EIN: 81-5372725
dba
Pete's Auto Body


represented by
Vicki L Schennum

230 Follyhatch
Irvine, CA 92630
949-502-6255
Fax : 714-558-7435
Email: schennumlaw@icloud.com

Michael G Spector

Law Offices of Michael G. Spector
2122 N. Broadway
Santa Ana, CA 92706
714-835-3130
Fax : 714-558-7435
Email: mgspector@aol.com

Trustee

Susan K Seflin (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
818-827-9000

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/07/202366Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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, the bond is exonerated, and this case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PTAY, Inc., 7 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 9 Hearing Set (Other) (BK Case - BNC Option)) (SS) Modified on 6/15/2023 (LF2). (Entered: 03/07/2023)
03/02/202365Voluntary Dismissal of Motion with proof of service Filed by Debtor PTAY, Inc. (RE: related document(s)45 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Law Offices of Howard F Kline as Special Litigation Counsel with proof of service). (Schennum, Vicki) (Entered: 03/02/2023)
02/07/202364Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $263295.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Susan K Seflin (TR). (Seflin (TR), Susan) (Entered: 02/07/2023)
12/10/202263BNC Certificate of Notice - PDF Document. (RE: related document(s)62 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2022. (Admin.) (Entered: 12/10/2022)
12/08/202262Order Granting Application For Compensation (BNC-PDF) (Related Doc # 56) for Susan K Seflin (TR), fees awarded: $3,737.50, expenses awarded: $0.00 Signed on 12/8/2022. (PP) (Entered: 12/08/2022)
11/11/202261BNC Certificate of Notice - PDF Document. (RE: related document(s)60 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 11/11/2022. (Admin.) (Entered: 11/11/2022)
11/09/202260Order Granting Debtor's Motion to Dismiss Chapter 11 Proceeding
Debtor
Dismissed (BNC-PDF). (Related Doc # 51) Signed on 11/9/2022. (DG) (Entered: 11/09/2022)
11/08/202259Notice of lodgment of Order on Debtor's Motion to Dismiss Chapter 11 Proceeding with attached proof of service Filed by Debtor PTAY, Inc. (RE: related document(s)51 Motion to Dismiss Debtor Memorandum of Points and Authorities and Declaration of Peter Yendunian in Support Thereof with Attached Proof of Service). (Spector, Michael) (Entered: 11/08/2022)
11/08/202258Hearing Set (RE: related document(s)56 Application for Compensation filed by Trustee Susan K Seflin (TR)) The Hearing date is set for 12/6/2022 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS) (Entered: 11/08/2022)
11/08/202257Notice of Hearing on Application for Payment of Final Fees and/or Expenses (with proof of service) Filed by Trustee Susan K Seflin (TR) (RE: related document(s)56 Application for Compensation Application for Payment of Final Fees and/or Expenses (with proof of service) for Susan K Seflin (TR), Trustee, Period: 8/18/2022 to 10/21/2022, Fee: $3,737.50, Expenses: $0.00. Filed by Attorney Susan K Seflin (TR) (Seflin (TR), Susan)). (Seflin (TR), Susan) (Entered: 11/08/2022)