Welcome to BusinessBankruptcies.com!

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

Signtronix, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk22075
TYPE / CHAPTER
Voluntary / 7

Filed

10-11-19

Updated

9-13-23

Last Checked

10-29-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2019
Last Entry Filed
Oct 29, 2019

Docket Entries by Quarter

Oct 11, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Signtronix, Inc. (Attachments: # 1 Appendix Corporate Resolution # 2 Appendix Corporation Ownership Statement # 3 Appendix Statement of Related Cases # 4 Appendix Summary of Assets and Liabilities # 5 Appendix Schedule AB # 6 Appendix Schedule D # 7 Appendix Schedule EF # 8 Appendix Schedule F Warranty Claims # 9 Appendix Schedule F Plastic Warranty Part 1 # 10 Appendix Schedule F Plastic Warranty Claims Part 2 # 11 Appendix Schedule F Plastic Warranty Claim Part 3 # 12 Appendix Schedule F Plastic Warranty Claims Part 4 # 13 Appendix Schedule G # 14 Appendix Schedule H # 15 Appendix Declaration Re Schedules # 16 Appendix Statement of Financial Affairs # 17 Appendix Disclosure of Atty # 18 Appendix Verification of Master Mail List) (Ringstad, Todd) (Entered: 10/11/2019)
Oct 11, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-22075) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49910772. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/11/2019)
Oct 11, 2019 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Case also deficient for Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 10/15/2019. Also Run Judge/Trustee assignment . (Ly, Lynn) (Entered: 10/11/2019)
Oct 14, 2019 Meeting of Creditors with 341(a) meeting to be held on 11/14/2019 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Ringstad, Todd) (Entered: 10/14/2019)
Oct 14, 2019 3 BNC Certificate of Notice (RE: related document(s)2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 10/13/2019. (Admin.) (Entered: 10/14/2019)
Oct 17, 2019 5 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 27432. Notice Date 10/17/2019. (Admin.) (Entered: 10/17/2019)
Oct 24, 2019 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Mitnick, Eric. (Mitnick, Eric) (Entered: 10/24/2019)
Oct 29, 2019 7 Notice of Change of Address Filed by Creditor Usa Fitness Inc . (Collins, Kim S.) Additional attachment(s) added on 10/29/2019 (Collins, Kim S.). (Entered: 10/29/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk22075
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Oct 11, 2019
Type
voluntary
Terminated
Nov 21, 2019
Updated
Sep 13, 2023
Last checked
Oct 29, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    # 1 Cyber Depot
    #1 Wee Care Learning Center
    1 A Auto Way, Inc
    1 SPA
    1 Stop Deli-Grocery
    1 Stop Tobacco Shop
    1 to 1 Africa Braids
    1-A Truck N' Auto
    1-Stop Market
    1.2..me Childcare
    10 Graphix-For Vistamont
    10-4-Cafe'
    101 Corvette
    102 Center Street
    1026 Oasis Inn
    There are 29114 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Signtronix, Inc.
    1445 W. Sepulveda Boulevard
    Torrance, CA 90501
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5136
    dba Gulf Development
    dba GURU Digital Media

    Represented By

    Todd C. Ringstad
    4343 Von Karman Avenue
    Suite 300
    Newport Beach, CA 92614
    949-851-7450
    Email: becky@ringstadlaw.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    840 Apollo Street, Suite 351
    El Segundo, CA 90245
    (310) 640-1200

    U.S. Trustee

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