Welcome to BusinessBankruptcies.com!

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

Personal Training Ventures, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-12655
TYPE / CHAPTER
Voluntary / 7

Filed

4-17-13

Updated

9-13-23

Last Checked

4-18-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2013
Last Entry Filed
Apr 17, 2013

Docket Entries by Year

Apr 17, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Personal Training Ventures, Inc Schedule A due 05/1/2013. Schedule B due 05/1/2013. Schedule C due 05/1/2013. Schedule D due 05/1/2013. Schedule E due 05/1/2013. Schedule F due 05/1/2013. Schedule G due 05/1/2013. Schedule H due 05/1/2013. Schedule I due 05/1/2013. Schedule J due 05/1/2013. Statement of Financial Affairs due 05/1/2013. Summary of schedules due 05/1/2013. Declaration concerning debtors schedules due 05/1/2013. Statistical Summary due 05/1/2013. Incomplete Filings due by 05/1/2013. (Shamash, Charles) (Entered: 04/17/2013)
Apr 17, 2013 Meeting of Creditors with 341(a) meeting to be held on 05/20/2013 at 11:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Shamash, Charles) (Entered: 04/17/2013)
Apr 17, 2013 Receipt of Voluntary Petition (Chapter 7)(1:13-bk-12655) [misc,volp7] ( 306.00) Filing Fee. Receipt number 32584965. Fee amount 306.00. (U.S. Treasury) (Entered: 04/17/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-12655
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Apr 17, 2013
Type
voluntary
Terminated
Jun 27, 2013
Updated
Sep 13, 2023
Last checked
Apr 18, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Candice Crump
    Franchise Tax Board
    Hemar Rousso & Heald, LLP
    Jennifer Rosenbaum
    Joseph N. Hlavenka
    Kristen Welfel
    Robert Speaks
    State Of California
    United Leasing Inc

    Parties

    Debtor

    Personal Training Ventures, Inc
    11219 Blix Street
    West Toluca Lake, CA 91602-1206
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0740

    Represented By

    Charles Shamash
    Caceres & Shamash LLP
    8200 Wilshire Blvd Ste 400
    Beverly Hills, CA 90211
    310-205-3400
    Fax : 310-878-8308
    Email: cs@locs.com

    Trustee

    Diane Weil (TR)
    16000 Ventura Boulevard, Suite 1000
    Encino, CA 91436
    (818) 788-8079

    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 #
    Dec 19, 2023 Agave Pacific LLC 7 1:2023bk11789
    Feb 9, 2022 Landmark 99 Enterprises, Inc. dba Wilma & Frieda 11 1:2022bk10148
    Feb 9, 2022 Wilma & Frieda's Inc. dba Wilma & Frieda 11V 1:2022bk10147
    Mar 5, 2020 4122 Vantage LLC 7 1:2020bk10542
    Sep 11, 2019 FELIZ DEVELOPMENT LLC 7 1:2019bk12287
    Jun 21, 2019 The Voice Company 7 1:2019bk11533
    Jan 30, 2019 Alpha Real Estate Investment & Development Propert 11 1:2019bk10224
    Dec 31, 2018 Resnick Interactive Development, LLC 7 1:2018bk13096
    Oct 10, 2018 Hartland Property Holdings LLC 7 1:2018bk12509
    Aug 23, 2018 Stover Congregate Living Facility, Inc. 7 1:2018bk12142
    Feb 5, 2018 Original Thai 2015, Inc. 11 1:2018bk10324
    Sep 5, 2017 Original Thai 2015, Inc. 11 1:17-bk-12370
    Aug 3, 2012 Autobahn AGM, Inc 7 1:12-bk-16995
    Jan 12, 2012 AUTOBAHN AGM INC 7 1:12-bk-10314
    Oct 26, 2011 Holt Law Group, LLC 7 1:11-bk-43535