Docket Entries by Day
May 7 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Sergei Tumas Productions, Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/21/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/21/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/21/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/21/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/21/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 5/21/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/21/2025. Statement of Financial Affairs (Form 107 or 207) due 5/21/2025. Corporate Resolution Authorizing Filing of Petition due 5/21/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 5/21/2025. Statement of Related Cases (LBR Form F1015-2) due 5/21/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/21/2025. Incomplete Filings due by 5/21/2025. (SCX) Additional attachment(s) added on 5/7/2025 (SCX). (Entered: 05/07/2025) | |
---|---|---|---|
May 7 | 2 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Krasnoff (TR), Brad D with 341(a) meeting to be held on 6/12/2025 at 09:00 AM via Zoom - Krasnoff: Meeting ID 782 713 9299, Passcode 1906139725, Phone 1 213 634 7879. (SCX) (Entered: 05/07/2025) | |
May 7 | Judge Neil W. Bason added to case due to concurrent case 2:25-bk-13807-NB . Involvement of Judge Sheri Bluebond Terminated (SCX) (Entered: 05/07/2025) | ||
May 7 | 3 | Notice of reassignment of case (BNC) (SCX) (Entered: 05/07/2025) | |
May 7 | 5 | Receipt of Chapter 7 Filing Fee - $338.00 by SC. Receipt Number 22004200. (admin) (Entered: 05/07/2025) |
Sergei Tumas Productions, Inc
806 N Sycamore Ave
Unit 3
Los Angeles, CA 90038
LOS ANGELES-CA
Tax ID / EIN: xx-xxx1166
Sergei Tumas Productions, Inc
PRO SE
Brad D Krasnoff (TR)
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-1234
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 7, 2024 | Alta Vista Gardens, Inc. | 11V | 2:2024bk11780 |
Mar 6, 2024 | Philmar Studios Inc | 11 | 1:2024bk10377 |
Mar 6, 2024 | Philmar Studios Inc | 11 | 2:2024bk11695 |
Aug 21, 2023 | Academics Anonymous, LLC | 7 | 2:2023bk15350 |
Apr 23, 2023 | Hypercube Films, Ltd. Liability Co. | 11 | 2:2023bk12463 |
Mar 23, 2023 | 2202 East Anderson Street, LLC | 11V | 2:2023bk11695 |
Sep 14, 2022 | Bay Area Development Co. | 11 | 2:2022bk15031 |
Aug 7, 2020 | OWENINFLOW, LLC | 7 | 2:2020bk17191 |
Jun 30, 2020 | Works Concepts, Inc | 7 | 2:2020bk15947 |
Apr 25, 2019 | Sinemia, Inc. | 7 | 1:2019bk10890 |
Jun 18, 2018 | Post Production, Inc. | 11 | 2:2018bk17028 |
Dec 29, 2016 | ALL BRAKE, LLC | 7 | 2:16-bk-26945 |
Mar 17, 2014 | Perry Rubenstein Gallery, LLC | 7 | 2:14-bk-15062 |
Jan 28, 2014 | Kerwin Development Inc | 7 | 2:14-bk-11572 |
Jan 19, 2012 | FPC Inc. | 11 | 1:12-bk-10206 |