Welcome to BusinessBankruptcies.com!

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

Symply Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk17324
TYPE / CHAPTER
Voluntary / 7

Filed

6-25-18

Updated

9-13-23

Last Checked

7-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 26, 2018
Last Entry Filed
Jun 25, 2018

Docket Entries by Quarter

Jun 25, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Elect-Dec and Creditor Matrix. Fee Amount $335 Filed by Symply Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/9/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/9/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/9/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/9/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/9/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/9/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 07/9/2018. Schedule I: Your Income (Form 106I) due 07/9/2018. Schedule J: Your Expenses (Form 106J) due 07/9/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/9/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/9/2018. Statement of Financial Affairs (Form 107 or 207) due 07/9/2018. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 07/9/2018. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 07/9/2018. Chapter 7 Means Test Calculation (Form 122A-2) Due: 07/9/2018. Statement About Your Social Security Numbers (Form 121) due by 07/9/2018. Signature of Attorney on Petition (Form 101 or 201) due 07/9/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 07/9/2018. Cert. of Credit Counseling due by 07/9/2018. Corporate Resolution Authorizing Filing of Petition due 07/9/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 07/9/2018. Statement of Related Cases (LBR Form F1015-2) due 07/9/2018. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 07/9/2018. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 07/9/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 07/9/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/9/2018. 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 07/9/2018. Incomplete Filings due by 07/9/2018. (Attachments: # 1 electronic-declaration # 2 address matrix-verify) (Bronstein, Peter) (Entered: 06/25/2018)
Jun 25, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-17324) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47242496. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/25/2018)
Jun 25, 2018 2 Electronic Filing Declaration (LBR Form F1002-1) for Chapter 7 Filed by Debtor Symply Inc. (Bronstein, Peter) (Entered: 06/25/2018)
Jun 25, 2018 3 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Symply Inc. (Bronstein, Peter) (Entered: 06/25/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk17324
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jun 25, 2018
Type
voluntary
Terminated
Aug 2, 2018
Updated
Sep 13, 2023
Last checked
Jul 19, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    K & L Gates LLP
    K & L Gates LLP
    K & L Gates LLP
    K & L Gates LLP
    K & L Gates LLP
    K & L Gates LLP

    Parties

    Debtor

    Symply Inc, Debtor
    20410 Earl Street
    Torrance, CA 90503
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6514

    Represented By

    Peter C Bronstein
    1999 Avenue of the Stars, 11th Flr
    Los Angeles, CA 90067
    310 203-2249
    Email: peterbronz@yahoo.com

    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 #
    Dec 22, 2023 Neko World, Inc. 7 2:2023bk18508
    Dec 7, 2023 Global Alarm Protection 11V 2:2023bk18117
    Mar 19, 2021 collab9, LLC, a Delaware limited liability company 11 2:2021bk12222
    Jan 11, 2021 Wildfire Inc. 11V 2:2021bk10161
    Jun 5, 2020 Torrance Custom Signs, LLC 7 2:2020bk15149
    Jul 18, 2018 Symply Inc. 7 2:2018bk18218
    Jun 10, 2018 CTON Corporation 11 2:2018bk16692
    Apr 13, 2018 John M Kennedy MD, Inc., 7 2:2018bk14183
    Apr 10, 2017 Silla Automotive, LLC 7 2:17-bk-14364
    Dec 1, 2016 Essential Living Foods, Inc. 11 2:16-bk-25844
    Sep 20, 2016 John M Kennedy MD, Inc., 11 2:16-bk-22467
    Jun 30, 2014 J. Blue LLC 11 2:14-bk-22678
    May 30, 2014 Essen Polymers, Inc. 7 2:14-bk-20693
    Mar 4, 2013 Asia Kitchen, Inc 7 2:13-bk-15557
    Nov 23, 2011 Robert W. Hunt, a medical corporation 11 2:11-bk-58228