Welcome to BusinessBankruptcies.com!

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

Legal-Act Services Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-20088
TYPE / CHAPTER
Voluntary / 7

Filed

5-23-14

Updated

9-13-23

Last Checked

5-26-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2014
Last Entry Filed
May 25, 2014

Docket Entries by Year

May 23, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Legal-Act Services Inc Schedule A due 6/6/2014. Schedule B due 6/6/2014. Schedule D due 6/6/2014. Schedule E due 6/6/2014. Schedule F due 6/6/2014. Schedule G due 6/6/2014. Schedule H due 6/6/2014. Statement of Financial Affairs due 6/6/2014.Statement of Related Case due 6/6/2014. Statement of assistance of non-attorney due 6/6/2014. Verification of creditor matrix due 6/6/2014. Corporate resolution authorizing filing of petitions due 6/6/2014. Summary of schedules due 6/6/2014. Declaration concerning debtors schedules due 6/6/2014. Corporate Ownership Statement due by 6/6/2014. Incomplete Filings due by 6/6/2014. (Pavia, Angel) (Entered: 05/23/2014)
May 23, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 06/26/2014 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Pavia, Angel) (Entered: 05/23/2014)
May 25, 2014 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 05/25/2014. (Admin.) (Entered: 05/25/2014)
May 25, 2014 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Legal-Act Services Inc) No. of Notices: 1. Notice Date 05/25/2014. (Admin.) (Entered: 05/25/2014)
May 25, 2014 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Legal-Act Services Inc) No. of Notices: 1. Notice Date 05/25/2014. (Admin.) (Entered: 05/25/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-20088
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
May 23, 2014
Type
voluntary
Terminated
Aug 14, 2014
Updated
Sep 13, 2023
Last checked
May 26, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALAW
    SELECT PORTFOLIO SERVICING

    Parties

    Debtor

    Legal-Act Services Inc
    2227 Cooley Pl
    Pasadena, CA 91104
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8396

    Represented By

    Legal-Act Services Inc
    PRO SE

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    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 #
    Dec 22, 2021 3ality Digital Systems, LLC 7 2:2021bk19376
    Feb 9, 2021 Brilliant Industries Inc. 11 2:2021bk11046
    Aug 13, 2019 ASAP Hospice Care, Inc. 7 2:2019bk19456
    Sep 27, 2017 Hightower Consulting Group 11 2:17-bk-21803
    Dec 16, 2015 Park Green LLC 11 2:15-bk-28991
    May 19, 2015 Comfort Chair, Inc. 7 2:15-bk-17956
    Feb 4, 2015 Maximus Developing, Inc. 7 2:15-bk-11661
    Jul 24, 2014 Legal-Act Services Inc 7 2:14-bk-24114
    Jun 27, 2014 Global Lending, Inc. 7 2:14-bk-22402
    Oct 14, 2013 Infinity Air Conditioning & Electrical Inc 7 2:13-bk-35041
    Dec 1, 2011 Park Green LLC 11 2:11-bk-59258
    Aug 26, 2011 Park Green LLC 11 2:11-bk-46580
    Jul 21, 2011 INTEGRATED AIR CONDITIONING & ELECTRICAL INC. 7 2:11-bk-41251
    Jul 21, 2011 Infinity Air Conditioning & Electrical Inc 7 2:11-bk-41245
    Jul 14, 2011 Persson's Nursery Inc 7 2:11-bk-40136