Welcome to BusinessBankruptcies.com!

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

Direct Sports Media Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk11829
TYPE / CHAPTER
Voluntary / 7

Filed

6-26-20

Updated

9-13-23

Last Checked

7-22-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 29, 2020
Last Entry Filed
Jun 28, 2020

Docket Entries by Quarter

Jun 26, 2020 1 Petition Chapter 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)
Jun 26, 2020 2 Meeting 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)
Jun 26, 2020 Receipt of Chapter 7 Filing Fee - $335.00 by 12. Receipt Number 80075035. (admin) (Entered: 06/26/2020)
Jun 28, 2020 3 BNC 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)
Jun 28, 2020 4 BNC 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)
Jun 28, 2020 5 BNC 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)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk11829
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Jun 26, 2020
Type
voluntary
Terminated
Jul 16, 2020
Updated
Sep 13, 2023
Last checked
Jul 22, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cyndica Labs
    Shuhong Ma

    Parties

    Debtor

    Direct Sports Media Inc
    103 Candleglow
    Irvine, CA 92602
    ORANGE-CA
    Tax ID / EIN: xx-xxx0352

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2023 Ever AFter Event Productions LLC 7 8:2023bk11961
    Jul 24, 2023 True Pharmastrip, Inc. 7 8:2023bk11489
    Jan 20, 2022 P.S. Lets Eat Inc. 7 8:2022bk10084
    Jan 11, 2021 Organic Communications Inc. 7 8:2021bk10051
    Oct 14, 2020 Stonewood Homes LLC 11 8:2020bk12881
    Sep 23, 2020 Stonewood Luxury Homes LLC 11 8:2020bk12661
    Jan 28, 2020 Katangian Vail Avenue Property Investments, LLC a 11 8:2020bk10295
    Nov 19, 2019 160 Shorewood Dr. LLC 11 8:2019bk14531
    Jul 7, 2019 MAILING US, INC. 7 8:2019bk12641
    Oct 19, 2017 The McLure Group, LLC 7 8:17-bk-14162
    Dec 24, 2016 Newport Pizza 965, Inc. 7 8:16-bk-15188
    Dec 24, 2016 Newport Pizza 883, Inc. 7 8:16-bk-15186
    Dec 23, 2015 Back9Network Inc. 11 2:15-bk-22192
    Dec 22, 2015 Nuquest International, Inc. 7 8:15-bk-16017
    Apr 4, 2013 Nanobase Technologies Inc 7 8:13-bk-12971