Welcome to BusinessBankruptcies.com!

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

PTAY, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk14474
TYPE / CHAPTER
Voluntary / 11V

Filed

8-17-22

Updated

9-13-23

Last Checked

9-13-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2022
Last Entry Filed
Aug 18, 2022

Docket Entries by Month

Aug 17, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by PTAY, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/31/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/31/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/31/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/31/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/31/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 08/31/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/31/2022. Statement of Financial Affairs (Form 107 or 207) due 08/31/2022. Incomplete Filings due by 08/31/2022. Chapter 11 Plan Small Business Subchapter V Due by 11/15/2022. (Spector, Michael) (Entered: 08/17/2022)
Aug 17, 2022 Receipt of Voluntary Petition (Chapter 11)( 2:22-bk-14474) [misc,volp11] (1738.00) Filing Fee. Receipt number A54563272. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/17/2022)
Aug 17, 2022 2 Notice to Filer of Correction Made/No Action Required: Incomplete debtor(s) name and/or alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PTAY, Inc.) (DG) (Entered: 08/17/2022)
Aug 17, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PTAY, Inc.) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/31/2022. (DG) (Entered: 08/17/2022)
Aug 17, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PTAY, Inc.) Statement of Related Cases (LBR Form F1015-2) due 8/31/2022. (DG) (Entered: 08/17/2022)
Aug 17, 2022 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PTAY, Inc.) (DG) (Entered: 08/17/2022)
Aug 17, 2022 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PTAY, Inc.) (DG) (Entered: 08/17/2022)
Aug 18, 2022 5 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor PTAY, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Spector, Michael) (Entered: 08/18/2022)
Aug 18, 2022 6 Notice of Appointment of Trustee Subchapter V - Seflin; Proof of Service. Susan K Seflin (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Law, Dare) (Entered: 08/18/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk14474
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11V
Filed
Aug 17, 2022
Type
voluntary
Terminated
Mar 7, 2023
Updated
Sep 13, 2023
Last checked
Sep 13, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allstar Auto Lights Orlando
    Cleantech Environmental
    Employment Development Dept.
    Franchise Tax Board
    FRANCHISE TAX BOARD
    House of Klear
    Industrial Finishes
    Internal Revenue Services
    Kimball Midwest
    Los Angeles County Fire Dept.
    Los Angeles County Treasurer
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Rojas, Sylma
    T&N Walnut Investments, LLC
    West Whittier Paint Co.
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PTAY, Inc.
    319 Lemon Creek Dr.
    Walnut, CA 91789
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2725
    dba Pete's Auto Body

    Represented By

    Michael G Spector
    Law Offices of Michael G. Spector
    2122 N. Broadway
    Santa Ana, CA 92706
    714-835-3130
    Fax : 714-558-7435
    Email: mgspector@aol.com

    Trustee

    Susan K Seflin (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    818-827-9000

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 Kolay Flooring International LLC 11 2:2024bk11986
    Jan 8 Rival Transport LLC 7 2:2024bk10099
    Feb 2, 2023 YGREEN INC 7 2:2023bk10600
    Jul 11, 2022 Legend Harvest Group Corp. 7 2:2022bk13775
    Feb 16, 2022 Visual Communication Technologies Inc. 7 2:2022bk10840
    Nov 17, 2021 Visual Communication Technologies Inc. 7 2:2021bk18734
    Jun 17, 2021 JS Vision Corp. 7 2:2021bk14973
    Feb 26, 2021 Variant Displays, Inc. 7 6:2021bk10968
    Jul 17, 2020 Sunspotweb, Inc 7 2:2020bk16477
    Mar 6, 2020 Gels Logistics Inc 11 2:2020bk12532
    Dec 27, 2018 Apps Ministry, Inc. 7 2:2018bk24920
    Jun 25, 2018 Heiner International Inc 7 2:2018bk17294
    Jun 29, 2015 OJ International Corporation 7 2:15-bk-20395
    Dec 10, 2013 MJC America, Ltd. 11 2:13-bk-39097
    Jan 5, 2012 Palm Cedar J.Y. Inc 7 2:12-bk-10397