Welcome to BusinessBankruptcies.com!

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

LPT Corp

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-16698
TYPE / CHAPTER
Voluntary / 7

Filed

7-25-12

Updated

9-14-23

Last Checked

7-26-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 26, 2012
Last Entry Filed
Jul 25, 2012

Docket Entries by Year

Jul 25, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by LPT Corp Schedule A due 8/8/2012. Schedule B due 8/8/2012. Schedule D due 8/8/2012. Schedule E due 8/8/2012. Schedule F due 8/8/2012. Schedule G due 8/8/2012. Schedule H due 8/8/2012. Statement of Financial Affairs due 8/8/2012.Statement of Related Case due 8/8/2012. Statement of assistance of non-attorney due 8/8/2012. Verification of creditor matrix due 8/8/2012. Corporate resolution authorizing filing of petitions due 8/8/2012. Summary of schedules due 8/8/2012. Declaration concerning debtors schedules due 8/8/2012. Corporate Ownership Statement due by 8/8/2012. Incomplete Filings due by 8/8/2012. (Aquino, Tommy) (Entered: 07/25/2012)
Jul 25, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 08/30/2012 at 10:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Aquino, Tommy) (Entered: 07/25/2012)
Jul 25, 2012 3 Statement of Social Security Number(s) Form B21 Filed by Debtor LPT Corp . (Aquino, Tommy) (Entered: 07/25/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:12-bk-16698
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
7
Filed
Jul 25, 2012
Type
voluntary
Terminated
Oct 16, 2012
Updated
Sep 14, 2023
Last checked
Jul 26, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FIDELITY NATIONAL DEFAULT SERVICES
    FIDELITY NATIONAL TITLE COMPANY
    FIDELITY NATIONAL TITLE COMPANY
    GAMANLAL B PATEL

    Parties

    Debtor

    LPT Corp
    5460 White Oak Ave #C317
    Encino, CA 91316
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8464

    Represented By

    LPT Corp
    PRO SE

    Trustee

    David R Hagen (TR)
    5950 Canoga Avenue, Suite 400
    Woodland Hills, CA 91367
    (818) 992-1940

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 K3B Enterprises, LLC 11 1:2024bk10406
    Sep 29, 2023 Rhoda Street Studios LLC 7 1:2023bk11396
    Mar 9, 2021 ASMS Holding Company, Inc. 11V 1:2021bk10397
    Mar 9, 2021 Advanced Sleep Medicine Services, Inc. 11V 1:2021bk10396
    Nov 9, 2020 Airsharp, Inc. 7 1:2020bk12004
    Jun 8, 2020 Airsharp Inc 7 1:2020bk11034
    Oct 3, 2016 Tul Investments, Inc. 11 1:16-bk-12869
    Aug 31, 2015 Rock A Lock, Inc., A California Corporation 7 1:15-bk-12902
    Aug 12, 2015 Cohen Legal Network Inc 7 1:15-bk-12692
    Apr 28, 2015 Women On Top 11 1:15-bk-11473
    Nov 25, 2014 Tul Investments, Inc. 11 1:14-bk-15294
    Apr 25, 2013 AJK Gadsden, LLC 11 1:13-bk-12836
    Jan 16, 2013 Bekker Property, Inc. 7 1:13-bk-10313
    Apr 10, 2012 Socal Investments - Annex II LLC 7 1:12-bk-13390
    Aug 5, 2011 Silverton Acquisitions, Inc. 7 1:11-bk-19412