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

    05/09/2026

  • 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, I

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
05/09/2026534BNC Certificate of Notice - PDF Document. (RE: related document(s)[533] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/09/2026. (Admin.)
05/07/2026533Order approving stipulation between the Trustee, Carolyn A. Dye and Lexisnexis Risk Solutions FL re: Claim No. 27-1; ORDERED that the stipulation is APPROVED "for additional information refer to image" (BNC-PDF) (Related Doc # 531 ) Signed on 5/7/2026 (TJ) (Entered: 05/07/2026)
05/05/2026532Notice of lodgment of Order in Bankruptcy Case Re: Filed by Trustee Carolyn A Dye (RE: related document(s)531 Stipulation By Carolyn A Dye and Bradley E. Brook, Attorneys for Creditor LexisNexis Risk Solutions FL re: Claim No. 27-1 Filed by Trustee Carolyn A Dye). (Kim, Christian) (Entered: 05/05/2026)
05/05/2026531Stipulation By Carolyn A Dye and Bradley E. Brook, Attorneys for Creditor LexisNexis Risk Solutions FL re: Claim No. 27-1 Filed by Trustee Carolyn A Dye (Kim, Christian) (Entered: 05/05/2026)
04/09/2026530BNC Certificate of Notice - PDF Document. (RE: related document(s)529 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/09/2026. (Admin.) (Entered: 04/09/2026)
04/07/2026529Order on Application For Payment of Interim Fees and/or Expenses (11 U.S.C. 331). (BNC-PDF) (Related Doc # 525) for Carolyn A Dye (TR), fees awarded: $41,185.00, expenses awarded: $2,882.95 Signed on 4/7/2026. (SM2) (Entered: 04/07/2026)
02/26/2026528Hearing Set (RE: related document(s)525 Application for Compensation filed by Trustee Carolyn A Dye) The Hearing date is set for 3/26/2026 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) (Entered: 02/26/2026)
02/26/2026527Declaration re: Support of the Application for Payment of Second Interim Fees and/or Expenses of BPM LLP, Accountant for Chapter 7 Trustee Filed by Trustee Carolyn A Dye (RE: related document(s)525 Application for Compensation for Payment of Second Interim Fees and/or Expenses of BPM LLP, Accountant for Carolyn A Dye (TR), Accountant, Period: 10/31/2024 to 10/10/2025, Fee: $41,185.00, Expenses: $2,882.95.). (Dye (TR), Carolyn) (Entered: 02/26/2026)
02/26/2026526Notice of Hearing on Application for Payment of Second Interim Fees and/or Expenses of BPM LLP, Accountant for Chapter 7 Trustee Filed by Trustee Carolyn A Dye (RE: related document(s)525 Application for Compensation for Payment of Second Interim Fees and/or Expenses of BPM LLP, Accountant for Carolyn A Dye (TR), Accountant, Period: 10/31/2024 to 10/10/2025, Fee: $41,185.00, Expenses: $2,882.95. Filed by Attorney Carolyn A Dye (TR) (Dye (TR), Carolyn)). (Dye (TR), Carolyn) (Entered: 02/26/2026)
02/26/2026525Application for Compensation for Payment of Second Interim Fees and/or Expenses of BPM LLP, Accountant for Carolyn A Dye (TR), Accountant, Period: 10/31/2024 to 10/10/2025, Fee: $41,185.00, Expenses: $2,882.95. Filed by Attorney Carolyn A Dye (TR) (Dye (TR), Carolyn) (Entered: 02/26/2026)