Welcome to BusinessBankruptcies.com!

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

Plushpod International, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-10980
TYPE / CHAPTER
Voluntary / 7

Filed

2-26-14

Updated

9-13-23

Last Checked

2-27-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2014
Last Entry Filed
Feb 27, 2014

Docket Entries by Year

Feb 26, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by PLUSHPOD INTERNATIONAL, INC. (Abbasi, Matthew) (Entered: 02/26/2014)
Feb 26, 2014 Receipt of Voluntary Petition (Chapter 7)(1:14-bk-10980) [misc,volp7] ( 306.00) Filing Fee. Receipt number 36215909. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/26/2014)
Feb 26, 2014 2 Declaration Re: Electronic Filing Filed by Debtor PLUSHPOD INTERNATIONAL, INC.. (Abbasi, Matthew) (Entered: 02/26/2014)
Feb 27, 2014 3 Meeting of Creditors with 341(a) meeting to be held on 03/31/2014 at 10:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (admin, ) (Entered: 02/27/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:14-bk-10980
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
7
Filed
Feb 26, 2014
Type
voluntary
Terminated
Dec 18, 2014
Updated
Sep 13, 2023
Last checked
Feb 27, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allen Maxwell & Silver
    American Collection Bureau
    American Commerical
    Bank of America
    Caine & Weiner
    Chase
    Citibank
    Citibank
    Commercial Asset Group
    EDD
    Fedex Revenue Recovery
    Frame Hardwood Floor
    Franchise Tax Board
    Glen Segal, Esq.
    Globa Debt Solutions
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PLUSHPOD INTERNATIONAL, INC.
    8860 Corbin Ave, #344
    Northridge, CA 91324
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1299

    Represented By

    Matthew Abbasi
    Abbasi & Associates PC
    8889 West Olympic Blvd.
    Ste 240
    Beverly Hills, CA 90211
    310-358-9341
    Fax : 888-709-5448
    Email: matthew@anhlegal.com

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 Megna Pacific Dreams at Oxnard Shores, Inc. 11 1:2024bk10647
    Nov 28, 2023 Megna Pacific Dreams at Woodland Hills, Inc. 11 1:2023bk11676
    Feb 14, 2022 Megna Bell Gardens Office Complex, Inc. 11 1:2022bk10170
    Jul 31, 2019 California Warewashing and Laundry Service Inc. 7 1:2019bk11947
    Jun 19, 2018 Happy Jump, Inc. 11 1:2018bk11544
    May 20, 2016 FRESH GOURMET CONCEPTS INC 7 1:16-bk-11509
    Sep 17, 2013 Argus Payments Inc. parent case 11 1:13-bk-12406
    Aug 8, 2013 Pak Electric Inc. 7 1:13-bk-15262
    Oct 15, 2012 RS COMMUNICATIONS, INC. 7 1:12-bk-19096
    Aug 20, 2012 Industrial Digital Imaging, Inc. 11 1:12-bk-17483
    Aug 20, 2012 Advanced Molecular Imaging, Inc. 11 1:12-bk-17479
    Aug 20, 2012 Advanced Molecular Imaging, LLC 11 1:12-bk-17475
    Aug 20, 2012 Gamma Medica-Ideas, Inc. 11 1:12-bk-17474
    Aug 20, 2012 Gamma Medica-Ideas (USA), Inc. 11 1:12-bk-17469
    Apr 25, 2012 Spring Heating & Air Conditioning, Inc. 7 1:12-bk-13819