Welcome to BusinessBankruptcies.com!

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

Phpal, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk13319
TYPE / CHAPTER
Voluntary / 7

Filed

4-30-24

Updated

5-1-24

Last Checked

5-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2024
Last Entry Filed
May 3, 2024

Docket Entries by Day

Apr 30 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by PHPAL, INC. (Chang, Kelly) WARNING: See entry 5 for corrective action Modified on 4/30/2024 (LG). (Entered: 04/30/2024)
Apr 30 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-13319) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56798045. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/30/2024)
Apr 30 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Mastan (TR), Peter J with 341(a) meeting to be held on 5/29/2024 at 08:00 AM via TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 04/30/2024)
Apr 30 3 Corporate resolution authorizing filing of petitions Filed by Debtor PHPAL, INC.. (Chang, Kelly) WARNING: See entry 4 and 5 for corrective action. Modified on 4/30/2024 (LG). (Entered: 04/30/2024)
Apr 30 4 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. Filer to re-file document with correct event code: 'Tax Documents'. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)3 Corp Resolution Auth Filing filed by Debtor PHPAL, INC.) (LG) (Entered: 04/30/2024)
Apr 30 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor PHPAL, INC.) Corporate Resolution Authorizing Filing of Petition due 5/14/2024. Incomplete Filings due by 5/14/2024. (LG) (Entered: 04/30/2024)
Apr 30 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor PHPAL, INC.) (LG) (Entered: 04/30/2024)
May 1 6 Corporate resolution authorizing filing of petitions Filed by Debtor PHPAL, INC. (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Chang, Kelly) (Entered: 05/01/2024)
May 2 7 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 29. Notice Date 05/02/2024. (Admin.) (Entered: 05/02/2024)
May 3 8 BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 05/03/2024. (Admin.) (Entered: 05/03/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk13319
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Apr 30, 2024
Type
voluntary
Updated
May 1, 2024
Last checked
May 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALV Miches
    AMERIS BANK
    AMERIS BANK
    AmTrust Financial
    AmTrust North America
    Broward County's 17th Judicial Cir.
    Broward County's 17th Judicial Cir.
    Broward County's 17th Judicial Cir.
    Broward County's 17th Judicial Cir.
    Broward County's 17th Judicial Cir.
    Broward County's 17th Judicial Cir.
    Broward County's 17th Judicial Cir.
    Butler Chemicals, Inc.
    Charter Communications
    Chase
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PHPAL, INC.
    219 S. La Fayette Park Pl., #204
    Los Angeles, CA 90057
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0174
    fdba PANCHO'S HERITAGE RESTAURANT

    Represented By

    Kelly K Chang
    Law Offices of Kelly K Chang
    401 Shatto Pl Ste 101
    Los Angeles, CA 90020
    213-283-9757
    Email: kellykchanglaw@gmail.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-335-7739

    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 #
    Jun 13, 2023 Circle H Markets, Inc. 7 2:2023bk13686
    Nov 24, 2020 Man J World, Inc. 7 2:2020bk20467
    Aug 12, 2020 Profix Collision, Inc. 7 2:2020bk17327
    Jul 30, 2019 Epiclothing, Inc. 7 2:2019bk18879
    Jun 1, 2019 Rambutan Thai,a California corporation 11 2:2019bk16478
    Aug 31, 2018 St. Vincent Foundation parent case 11 2:2018bk20180
    Aug 31, 2018 St. Vincent Medical Center parent case 11 2:2018bk20164
    Feb 1, 2018 Main Source Group, Inc. 7 2:2018bk11171
    Feb 1, 2018 Winsor Services, Inc. 7 2:2018bk11166
    May 15, 2017 12 Towers Inc 7 2:17-bk-15963
    Mar 24, 2016 Jerry's Dogs, LP, a California limited partne 7 8:16-bk-11240
    Dec 16, 2013 Sardius Group, LLC 7 2:13-bk-39366
    Dec 16, 2013 Ridgeline Financial, LLC 7 2:13-bk-39362
    Sep 24, 2012 Korean American Peace Church Inc 7 2:12-bk-42289
    Jun 22, 2012 International Union of Operating Engineers, Local 11 2:12-bk-31803