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
2:2018bk18218
TYPE / CHAPTER
Voluntary / 7

Filed

7-18-18

Updated

9-13-23

Last Checked

8-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2018
Last Entry Filed
Jul 19, 2018

Docket Entries by Quarter

Jul 18, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Symply Inc. (Bronstein, Peter) (Entered: 07/18/2018)
Jul 18, 2018 2 Declaration re: Electronic Dec/Petition Filed by Debtor Symply Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Attachments: # 1 Affidavit) (Bronstein, Peter) (Entered: 07/18/2018)
Jul 18, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-18218) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47365496. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/18/2018)
Jul 19, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 08/21/2018 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 07/19/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk18218
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
7
Filed
Jul 18, 2018
Type
voluntary
Terminated
Dec 7, 2018
Updated
Sep 13, 2023
Last checked
Aug 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Active Storage
    Alex Grossman
    ANOROC
    Anthem Blue Cross
    California Water Service
    creativeFEW Inc
    Darryl Wheeler
    David Mackenzie
    Don Lockyer
    Employee Law Group
    Frontier Communication
    Gizmac
    Gizmac Accessories
    Global Distribution Group
    Guardian
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Symply Inc.
    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

    Trustee

    Elissa Miller (TR)
    SulmeyerKupetz
    333 S Hope St
    35th fl
    Los Angeles, CA 90071
    213-626-2311

    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
    Jun 25, 2018 Symply Inc 7 2:2018bk17324
    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