Case number: 2:22-bk-14858 - Mylife.com Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Mylife.com Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    09/02/2022

  • Last Filing

    10/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NoFeeRequired, DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-14858-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/02/2022
Date converted:  02/09/2024
341 meeting:  03/21/2024
Deadline for filing claims:  09/25/2024
Deadline for objecting to discharge:  05/20/2024
Deadline for financial mgmt. course:  05/20/2024

Debtor

Mylife.com Inc.

5161 Lankershim Blvd
Ste 250
North Hollywood, CA 91601
LOS ANGELES-CA
Tax ID / EIN: 43-2075753
dba
Reunion.com Inc.

dba
WebRecord

dba
Realme Solutions Inc.


represented by
Leslie A Cohen

Leslie Cohen Law PC
1615-A Montana Ave
Santa Monica, CA 90403
310-394-5900
Fax : 310-394-9280
Email: leslie@lesliecohenlaw.com

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 02/21/2024

 
 
Trustee

Carolyn A Dye

Law Office of Carolyn A Dye
15030 Ventura Blvd.
Suite 527
Sherman Oaks, CA 91403
(818) 287-7003

represented by
James A Dumas, Jr

Dumas & Kim, APC.
915 Wilshire Blvd.
Suite 1775
Los Angeles, CA 90017
213-368-5000
Fax : 213-368-5009
Email: jdumas@dumas-law.com

Christian T Kim

Dumas & Kim, Apc
915 Wilshire Blvd.
Ste 1775
Los Angeles, CA 90017
213-368-5000
Fax : 213-368-5008
Email: ckim@dumas-law.com

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

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/24/2025521Hearing Set (RE: related document(s)519 Generic Motion filed by Trustee Carolyn A Dye) The Hearing date is set for 11/18/2025 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) (Entered: 10/24/2025)
10/24/2025520Notice of Hearing on Trustee's Motion for Order Authorizing an Interim Distribution for Priority Wage Payments Due to Former Employees and Tax Payments for 2024 Filed by Trustee Carolyn A Dye (RE: related document(s)519 Motion for Order Authorizing an Interim Distribution for Priority Wage Payments Due to Former Employees and Tax Payments for 2024; Memorandum of Points and Authorities; Declaration of Carolyn A. Dye Filed by Trustee Carolyn A Dye (Dye (TR), Carolyn)). (Dye (TR), Carolyn) (Entered: 10/24/2025)
10/24/2025519Motion for Order Authorizing an Interim Distribution for Priority Wage Payments Due to Former Employees and Tax Payments for 2024; Memorandum of Points and Authorities; Declaration of Carolyn A. Dye Filed by Trustee Carolyn A Dye (Dye (TR), Carolyn) (Entered: 10/24/2025)
06/09/2025518Withdrawal of Claim(s): 10 Filed by Creditor Art Shapiro . (CS)
06/08/2025517BNC Certificate of Notice - PDF Document. (RE: related document(s)515 Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 06/08/2025. (Admin.) (Entered: 06/08/2025)
06/08/2025516BNC Certificate of Notice - PDF Document. (RE: related document(s)514 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/08/2025. (Admin.) (Entered: 06/08/2025)
06/06/2025515Order Granting Trustee's motion for order authorizing sale of personal property of the estate free and clear of liens and interests, subject to higher and better offers, and approving overbidding procedures; ORDERED that the motion is GRANTED "for additional information refer to image" (BNC-PDF) (Related Doc # 507 ) Signed on 6/6/2025 (TJ) (Entered: 06/06/2025)
06/06/2025514Order granting Trustee's motion for approval of compromise with Jeffrey Tinsley; ORDERED that the motion is GRANTED "for additional information refer to image" (BNC-PDF) (Related Doc # 505) Signed on 6/6/2025. (TJ) (Entered: 06/06/2025)
06/03/2025513Notice of lodgment of Order in Bankruptcy Case Re Filed by Trustee Carolyn A Dye (RE: related document(s)507 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Order authorizing sale of personal property of the Estate Free and Clear of Liens and interests, Subject to Higher and better offers, and approving overbidding procedures; declarations of Carolyn A. Dye and Christian T. Kim in Support Thereof. Fee Amount $199, Filed by Trustee Carolyn A Dye). (Kim, Christian) (Entered: 06/03/2025)
06/03/2025512Notice of lodgment of Order in Bankruptcy Case Re: Trustee's Motion for Approval of Compromise with Jeffrey Tinsley Filed by Trustee Carolyn A Dye (RE: related document(s)505 Motion to Approve Compromise Under Rule 9019 with Jeffrey Tinsley; declaration of Carolyn A. Dye in Support Thereof Filed by Trustee Carolyn A Dye). (Kim, Christian) (Entered: 06/03/2025)