Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Attitude Marketing, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk10552
TYPE / CHAPTER
Voluntary / 7

Filed

1-18-19

Updated

3-31-24

Last Checked

2-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 21, 2019
Last Entry Filed
Jan 18, 2019

Docket Entries by Quarter

Jan 18, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Attitude Marketing, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/1/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/1/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/1/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/1/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/1/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/1/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 02/1/2019. Schedule I: Your Income (Form 106I) due 02/1/2019. Schedule J: Your Expenses (Form 106J) due 02/1/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/1/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/1/2019. Statement of Financial Affairs (Form 107 or 207) due 02/1/2019. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 02/1/2019. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 02/1/2019. Chapter 7 Means Test Calculation (Form 122A-2) Due: 02/1/2019. Statement About Your Social Security Numbers (Form 121) due by 02/1/2019. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 02/1/2019. Cert. of Credit Counseling due by 02/1/2019. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 02/1/2019. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 02/1/2019. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 02/1/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/1/2019. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 02/1/2019. Incomplete Filings due by 02/1/2019. (Dumas, James) (Entered: 01/18/2019)
Jan 18, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-10552) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48382410. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/18/2019)
Jan 18, 2019 Meeting of Creditors with 341(a) meeting to be held on 02/20/2019 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Dumas, James) (Entered: 01/18/2019)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk10552
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Jan 18, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 13, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Americana
    Wyndham Vacation Resorts

    Parties

    Debtor

    Attitude Marketing, Inc., Debtor
    1621 W. 25th St., Ste. 212
    San Pedro, CA 90732
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5496

    Represented By

    James A Dumas, Jr
    Dumas & Kim, APC
    3435 Wilshire Blvd Ste 990
    Los Angeles, CA 90010
    213-368-5000
    Fax : 213-368-5009
    Email: jdumas@dumas-law.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-335-7739

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 28, 2023 Marble & Concrete Transformers, LLC 7 2:2023bk15537
    Apr 1, 2022 Consumer Debt Solutions Law Group, A Professional 7 2:2022bk11843
    Mar 2, 2022 Savvy Window Decor, INC 7 2:2022bk11139
    Feb 22, 2019 PHOTOSPIN, INC. 7 2:2019bk11863
    Dec 12, 2018 Kevin Snavely Plumbing, Inc. 7 2:2018bk24436
    Nov 7, 2018 Azca Props, LLC 11 2:2018bk23136
    Jun 28, 2017 San Pedro Hospice, Inc. 7 2:17-bk-17868
    Aug 10, 2015 Lite House Electric Service Inc. 7 2:15-bk-22562
    Sep 12, 2014 MA-TC VENTURES LLC 7 2:14-bk-16166
    Apr 23, 2014 Harbor Rose Lodge Corporation 11 2:14-bk-17800
    Dec 21, 2012 11447 Second Street III, LLC 11 3:12-bk-84738
    Jan 22, 2012 Building Blocks Constructors Corp 11 2:12-bk-12282
    Nov 8, 2011 Clarendon 414, Inc. 7 2:11-bk-56290
    Aug 29, 2011 Rhodesian Sun Properties, Inc 7 2:11-bk-46676
    Jul 20, 2011 Mecca Seven Propperties Inc 7 2:11-bk-40943