Welcome to BusinessBankruptcies.com!

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

DIR Enterprises, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-28862
TYPE / CHAPTER
Voluntary / 7

Filed

12-14-15

Updated

9-13-23

Last Checked

1-15-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2015
Last Entry Filed
Dec 14, 2015

Docket Entries by Year

Dec 14, 2015 1 Petition Chapter 7 Voluntary Petition for Individuals . Fee Amount $335 Filed by DIR Enterprises, Inc. Statement of Intention for Individuals Filing Under Chapter 7 (Form 108) due 01/13/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/28/2015. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/28/2015. Schedule C: The Property You Claim as Exempt (Form 106C) due 12/28/2015. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/28/2015. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/28/2015. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/28/2015. Schedule H: Your Codebtors (Form 106H or 206H) due 12/28/2015. Schedule I: Your Income (Form 106I) due 12/28/2015. Schedule J: Your Expenses (Form 106J) due 12/28/2015. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/28/2015. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/28/2015. Statement of Financial Affairs (Form 107 or 207) due 12/28/2015. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 12/28/2015. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 12/28/2015. Chapter 7 Means Test Calculation (Form 122A-2) Due: 12/28/2015. Statement About Your Social Security Numbers (Form 121) due by 12/28/2015. Signature of Attorney on Petition (Form 101 or 201) due 12/28/2015. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 12/28/2015. Cert. of Credit Counseling due by 12/28/2015. Statement of Related Cases (LBR Form F1015-2) due 12/28/2015. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 12/28/2015. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 12/28/2015. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 12/28/2015. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/28/2015. 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 12/28/2015. Incomplete Filings due by 12/28/2015. (Attachments: # 1 Certificate of Resolution Authorizing Filing of Petition Under Chapter 7 # 2 Corporate Ownership Statement # 3 Verification of Master Mailing List of Creditors # 4 Electronic Filing Declaration) (Rallis, Dean) (Entered: 12/14/2015)
Dec 14, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-28862) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41442655. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/14/2015)
Dec 14, 2015 Meeting of Creditors with 341(a) meeting to be held on 01/20/2016 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Objections for Discharge due by 03/21/2016. Cert. of Financial Management due by 03/21/2016 for Debtor and Joint Debtor (if joint case) (Rallis, Dean) (Entered: 12/14/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-28862
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Dec 14, 2015
Type
voluntary
Terminated
Jan 13, 2017
Updated
Sep 13, 2023
Last checked
Jan 15, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ATTORNEY FOR WIMO LABS, LLC
    bearbear-2010
    cyber-innovation
    eBay, Inc.
    eBay, Inc.
    Employment Development Dept.
    Franchise Tax Board Bankruptcy
    here-buy
    Hoonie S. Kang
    Internal Revenue Service (IRS)
    laptop-cyber
    ledno3
    Los Angeles County Tax Collector
    PayPal Holdings, Inc.
    PayPal Holdings, Inc.
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DIR Enterprises, Inc.
    3311 Yorkshire Road
    Pasadena, CA 91107
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2976

    Represented By

    Dean G Rallis, Jr
    Anglin, Flewelling, Rasmussen, etc.
    199 S. Los Robles Avenue
    Suite 600
    Pasadena, CA 91101
    626-204-0261
    Fax : 626-577-7764
    Email: drallis@afrct.com

    Trustee

    Howard M Ehrenberg (TR)
    SulmeyerKupetz
    333 South Hope Street, 35th Floor
    Los Angeles, CA 90071
    (213) 626-2311

    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 #
    Nov 18, 2022 Southern California Home Medical Services Inc. 7 2:2022bk16345
    Jul 8, 2022 Limai Education, Inc. 7 2:2022bk13737
    Aug 13, 2019 ASAP Hospice Care, Inc. 7 2:2019bk19456
    Oct 1, 2018 Murphy Brothers Container Corporation 7 2:2018bk21535
    Sep 21, 2018 Restaurant Republic Management Company, Inc. 7 2:2018bk21084
    Dec 16, 2015 Park Green LLC 11 2:15-bk-28991
    Jul 30, 2015 Rosemart Property Inc. 11 2:15-bk-21974
    Aug 21, 2014 Evergreen Realty Group, LLC 7 2:14-bk-26143
    Mar 25, 2013 USDiscs.com, Inc. 7 2:13-bk-17709
    Jan 8, 2013 USDiscs.com, Inc. 7 2:13-bk-10647
    Sep 12, 2012 CI Plumbing, Inc. 7 2:12-bk-41092
    Jul 20, 2012 Khatri International, Inc, a California Corporatio 7 2:12-bk-35012
    Dec 1, 2011 Park Green LLC 11 2:11-bk-59258
    Sep 16, 2011 Typhoon Security Technology, Inc. 7 2:11-bk-49366
    Sep 6, 2011 Gateway Metro Center, LLC 11 2:11-bk-47919