Case number: 8:20-bk-11829 - Direct Sports Media Inc - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-11829-TA

Assigned to: Theodor Albert
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/26/2020
Date terminated:  07/16/2020
Debtor dismissed:  07/14/2020
341 meeting:  08/05/2020

Debtor

Direct Sports Media Inc

103 Candleglow
Irvine, CA 92602
ORANGE-CA
Tax ID / EIN: 82-2600352

represented by
Matthew Fragner

Fragner Seifert Face & Winograd LLP
300 Grand Ave Ste 1400
Los Angeles, CA 90071
(310) 779-7284
Fax : (310) 496-2887

Trustee

Karen S Naylor (TR)

4343 Von Karman Avenue, Suite 300
Newport Beach, CA 92660-2098
(949) 748-7936

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets

Date Filed#Docket Text
07/16/20208BNC Certificate of Notice (RE: related document(s) 6 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 4. Notice Date 07/16/2020. (Admin.) (Entered: 07/16/2020)
07/16/20207Bankruptcy Case Closed - DISMISSED. Order of Dismissal in the above referenced 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, bond is exonerated, and the case is closed. (Auto Closed) (Mohammad, Sandy) - (Entered: 07/16/2020)
07/14/20206Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Gomez, Andrea) (Entered: 07/14/2020)
06/28/20205BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Direct Sports Media Inc) No. of Notices: 2. Notice Date 06/28/2020. (Admin.) (Entered: 06/28/2020)
06/28/20204BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Direct Sports Media Inc) No. of Notices: 2. Notice Date 06/28/2020. (Admin.) (Entered: 06/28/2020)
06/28/20203BNC Certificate of Notice (RE: related document(s) 2 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 4. Notice Date 06/28/2020. (Admin.) (Entered: 06/28/2020)
06/26/2020Receipt of Chapter 7 Filing Fee - $335.00 by 12. Receipt Number 80075035. (admin) (Entered: 06/26/2020)
06/26/20202Meeting of Creditors 341(a) meeting to be held on 8/5/2020 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Shimizu, Tina) (Entered: 06/26/2020)
06/26/20201Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Direct Sports Media Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/10/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 7/10/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 7/10/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 7/10/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 7/10/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 7/10/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 7/10/2020. Statement of Financial Affairs (Form 107 or 207) due 7/10/2020. Corporate Resolution Authorizing Filing of Petition due 7/10/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 7/10/2020. Statement of Related Cases (LBR Form F1015-2) due 7/10/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/10/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 7/10/2020. Incomplete Filings due by 7/10/2020. (Shimizu, Tina) (Entered: 06/26/2020)