Welcome to BusinessBankruptcies.com!

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

Promasters Performance, Inc dba Tune Up Masters

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-22031
TYPE / CHAPTER
Voluntary / 11

Filed

9-9-16

Updated

9-13-23

Last Checked

10-13-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 12, 2016
Last Entry Filed
Sep 11, 2016

Docket Entries by Year

Sep 9, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Promasters Performance, Inc dba Tune Up Masters List of Equity Security Holders due 09/23/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/23/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/23/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/23/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/23/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/23/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 09/23/2016. Schedule I: Your Income (Form 106I) due 09/23/2016. Schedule J: Your Expenses (Form 106J) due 09/23/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/23/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/23/2016. Statement of Financial Affairs (Form 107 or 207) due 09/23/2016. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/23/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 09/23/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/23/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 09/23/2016. Incomplete Filings due by 09/23/2016. (Altagen, Robert). Warning: The following documents are not required for Chapter 11 Corporation: Schedule C: The Property You Claim as Exempt (Form 106C), Schedule I: Your Income (Form 106I), Schedule J: Your Expenses (Form 106J), Declaration About an Individual Debtors Schedules (Form 106Dec) , Chapter 11 Statement of Your Current Monthly Income (Form 122B), and Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1). Modified on 9/9/2016 (Ly, Lynn). (Entered: 09/09/2016)
Sep 9, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-22031) [misc,volp11] (1717.00) Filing Fee. Receipt number 43267142. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/09/2016)
Sep 11, 2016 2 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Promasters Performance, Inc dba Tune Up Masters) No. of Notices: 1. Notice Date 09/11/2016. (Admin.) (Entered: 09/11/2016)
Sep 11, 2016 3 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Promasters Performance, Inc dba Tune Up Masters) No. of Notices: 1. Notice Date 09/11/2016. (Admin.) (Entered: 09/11/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-22031
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Sep 9, 2016
Type
voluntary
Terminated
Nov 10, 2016
Updated
Sep 13, 2023
Last checked
Oct 13, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David Scott Enos
    Marcia Linn Enos

    Parties

    Debtor

    Promasters Performance, Inc dba Tune Up Masters
    404 Redondo Avenue
    Long Beach, CA 90814
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8155

    Represented By

    Robert S Altagen
    Law Offices of Robert S Altagen
    1111 Corporate Ctr Dr #201
    Monterey Park, CA 91754
    323-268-9588
    Fax : 323-268-8742
    Email: rsaink@earthlink.net

    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 #
    Aug 29, 2023 OC Real Estate Consultants, Inc. 7 2:2023bk15576
    Sep 2, 2021 Milsep Corporation 7 2:2021bk16988
    Dec 17, 2020 Gladstone Automotive Services, Inc. 7 2:2020bk21000
    Jul 30, 2020 Thai Gourmet by Sri Maya LLC 7 2:2020bk16910
    May 2, 2019 Pro Masters Performance Inc. 7 2:2019bk15143
    Sep 27, 2016 MC PHARMACY, INC. 11 2:16-bk-22758
    Jan 19, 2016 JMJ Inc 7 2:16-bk-10636
    Jun 13, 2015 The Original, Inc. 7 2:15-bk-19484
    Mar 30, 2015 Coastal Paint & Decorating Company, Inc. 7 2:15-bk-14879
    Oct 24, 2014 Lure Studio, LLC 7 2:14-bk-30138
    Nov 10, 2012 Pineapple BBQ, Inc. 7 2:12-bk-47709
    Jul 26, 2012 Crucial Apparel, Inc. 7 2:12-bk-35746
    Jul 21, 2012 The Belmont Companies, a California corporation db 11 2:12-bk-35150
    Nov 30, 2011 Main Street Financial Corporation 11 2:11-bk-58868
    Nov 15, 2011 Main Street Financial Corporation 7 2:11-bk-57156