Docket Entries by Day
Apr 30 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Plate Therapy, LLP (Miller, Juanita) (Entered: 04/30/2025) | |
---|---|---|---|
Apr 30 | Receipt of Voluntary Petition (Chapter 7)( 2:25-bk-13588) [misc,volp7] ( 338.00) Filing Fee. Receipt number A58357463. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/30/2025) | ||
Apr 30 | 2 | Attorney's Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) Filed by Debtor Plate Therapy, LLP. (Miller, Juanita) (Entered: 04/30/2025) | |
Apr 30 | 3 | Statement of Corporate Ownership filed. Filed by Debtor Plate Therapy, LLP. (Miller, Juanita) (Entered: 04/30/2025) | |
May 1 | 4 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. The addendum was not attached to this PDF. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)3 Corporate Ownership Statement filed by Debtor Plate Therapy, LLP) (PP) (Entered: 05/01/2025) | |
May 1 | 5 | Notice to Filer of Error and/or Deficient Document Other: Re: Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual. THE FILER IS INSTRUCTED TO UPLOAD CREDITORS IMMEDIATELY. - (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Plate Therapy, LLP) (PP) (Entered: 05/01/2025) | |
May 2 | 6 | Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC). Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual - due by 5/5/2025. (PP) (Entered: 05/02/2025) | |
May 4 | 7 | BNC Certificate of Notice (RE: related document(s)6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 05/04/2025. (Admin.) (Entered: 05/04/2025) |
Plate Therapy, LLP
24166 View Point Lane
Valencia, CA 91355
LOS ANGELES-CA
Tax ID / EIN: xx-xxx5196
Juanita V Miller
Law Offices of Juanita V Miller
14930 Ventura Boulevard, Suite 200
Sherman Oaks, CA 91403
(818) 907-7467
Fax : (818) 304-7125
Email: jvmesq@aol.com
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 26 | Forrest Machining LLC | 11 | 1:2025bk10294 |
Feb 26 | Dynamic Aerostructures Intermediate LLC | 11 | 1:2025bk10293 |
Feb 25 | Dynamic Aerostructures LLC | 11 | 1:2025bk10292 |
Dec 13, 2020 | VEEJ Corp | 11V | 2:2020bk20909 |
Jul 15, 2020 | California Resources Corporation | 11 | 4:2020bk33568 |
Jul 15, 2020 |
Tidelands Oil Production Company LLC
![]() |
11 | 4:2020bk33565 |
Sep 7, 2018 | Ronin Group Origins LLC | 7 | 2:2018bk20451 |
May 23, 2017 | Sunset9 LLC | 7 | 2:17-bk-16370 |
May 5, 2017 |
BENCHMARK SOUND SERVICES, INC., a California corpo
![]() |
11 | 2:17-bk-15570 |
May 5, 2017 | BENCHMARK POST, INC., a California corporation | 11 | 2:17-bk-15568 |
Apr 1, 2017 | N-Style Perspective, Inc. | 11 | 2:17-bk-14020 |
Jan 19, 2017 | Sunset9 LLC | 11 | 2:17-bk-10624 |
Nov 20, 2013 | Creation's Garden Natural Food Markets, Inc. | 11 | 2:13-bk-37819 |
Nov 20, 2013 | Creation's Garden Natural Products, Inc. | 11 | 2:13-bk-37815 |
Apr 8, 2013 | Lankershim Retail Group, LLC | 11 | 2:13-bk-19108 |