Welcome to BusinessBankruptcies.com!

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

Professional Law Group Corp

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-12437
TYPE / CHAPTER
Voluntary / 7

Filed

4-22-14

Updated

9-13-23

Last Checked

4-24-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2014
Last Entry Filed
Apr 23, 2014

Docket Entries by Year

Apr 22, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Professional Law Group Statement of Intent due 05/22/2014. Schedule A due 05/6/2014. Schedule B due 05/6/2014. Schedule C due 05/6/2014. Schedule D due 05/6/2014. Schedule E due 05/6/2014. Schedule F due 05/6/2014. Schedule G due 05/6/2014. Schedule H due 05/6/2014. Schedule I due 05/6/2014. Schedule J due 05/6/2014. Statement of Financial Affairs due 05/6/2014. Statement - Form 22A Due: 05/6/2014.Statement of Related Case due 05/6/2014. Notice of available chapters due 05/6/2014. Verification of creditor matrix due 05/6/2014. Corporate resolution authorizing filing of petitions due 05/6/2014. Summary of schedules due 05/6/2014. Statistical Summary due 05/6/2014. Incomplete Filings due by 05/6/2014. (Escamilla, Myava) WARNING: Item subsequently amended by docket entry #3. Case Also Deficient: Corp Ownership Statement due 5/6/2014. Statement of non-attorney due 5/6/2014 and Addendum to Voluntary Petition (correct the first 3 pages to remove attorney of record) due 5/6/2014. NOT DEFICIENT: Schedules C,I,J, Notice of avail chapters, Statistical Summary , Statement - Form 22A and Statement of Intent. Modified on 4/23/2014 (Shimizu, Tina). (Entered: 04/22/2014)
Apr 23, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 06/04/2014 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (admin, ) (Entered: 04/23/2014)
Apr 23, 2014 3 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules/statements recorded as deficient. Also Deficient: Corp Ownerhip Statement and Statement of non-attorney. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Professional Law Group Corp) (Shimizu, Tina) (Entered: 04/23/2014)
Apr 23, 2014 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Professional Law Group Corp) (Shimizu, Tina) (Entered: 04/23/2014)
Apr 23, 2014 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Professional Law Group Corp) (Shimizu, Tina) (Entered: 04/23/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-12437
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Apr 22, 2014
Type
voluntary
Terminated
May 29, 2014
Updated
Sep 13, 2023
Last checked
Apr 24, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dan Murillo

    Parties

    Debtor

    Professional Law Group Corp
    171 S. Anita Dr No.104
    Orange, CA 92868
    ORANGE-CA
    Tax ID / EIN: xx-xxx0551

    Represented By

    Professional Law Group Corp
    PRO SE
    Myava R Escamilla
    Professional Law Group
    171 S. Anita Drive Ste. No. 104
    Orange, CA 92868
    714-938-9956
    Fax : 888-325-2775
    Email: escamillalaw@live.com
    TERMINATED: 04/23/2014

    Trustee

    David L Hahn (TR)
    Hahn Fife & Co., LLP
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 888-1014

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 Guardians of Life, A California Corporation 11 8:2023bk12642
    Jun 14, 2022 GOLDLAND CAPITAL INC. 7 2:2022bk12069
    Mar 24, 2020 Little John's Antique Arms, Inc. 11 8:2020bk11026
    Jan 23, 2019 Charleston Hotel VII, LLC 11 2:2019bk20026
    Jan 23, 2019 Charleston Hotel VI, LLC 11 2:2019bk20025
    Apr 10, 2018 Empire Auto Exchange Group, Inc. 7 8:2018bk11267
    Feb 2, 2018 Economy Auto and Body and Auto Sales, Inc. 7 8:2018bk10366
    Sep 8, 2017 Kensington College, Inc. DBA Bristol University 7 8:17-bk-13605
    Oct 15, 2014 Hard Summer Group, Inc. 7 8:14-bk-16149
    Sep 29, 2014 American Metal Furniture, Inc. 7 8:14-bk-15853
    Apr 2, 2014 Ergocraft, Inc. 7 8:14-bk-12049
    Aug 1, 2013 Taste of Saigon Inc. 7 8:13-bk-16594
    Feb 6, 2013 Physicians Care of California, Inc. 7 8:13-bk-11104
    Jan 25, 2013 Dowman Products Inc. 7 8:13-bk-10741
    Jun 20, 2012 Comp U Fix, Inc 7 8:12-bk-17640