Welcome to BusinessBankruptcies.com!

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

Tarsin Mobile Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-24643
TYPE / CHAPTER
Voluntary / 11

Filed

11-29-17

Updated

9-13-23

Last Checked

12-22-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2017
Last Entry Filed
Nov 29, 2017

Docket Entries by Year

Nov 29, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Tarsin Mobile Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/13/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/13/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/13/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/13/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/13/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 12/13/2017. Corporate Resolution Authorizing Filing of Petition due 12/13/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 12/13/2017. Statement of Related Cases (LBR Form F1015-2) due 12/13/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/13/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/13/2017. Incomplete Filings due by 12/13/2017. (Fierro, Viridiana) Additional attachment(s) added on 11/29/2017 (Fierro, Viridiana). (Entered: 11/29/2017)
Nov 29, 2017 Receipt of Chapter 11 Filing Fee - $1717.00 by 03. Receipt Number 20223638. (admin) (Entered: 11/29/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-24643
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Nov 29, 2017
Type
voluntary
Terminated
Feb 22, 2018
Updated
Sep 13, 2023
Last checked
Dec 22, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Corprate Stock Transfer
    FRANCHISE TAX BOARD

    Parties

    Debtor

    Tarsin Mobile Inc
    32123 Lindero Canyon Rd. #210
    Westlake Village, CA 91361
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4999

    Represented By

    David L. Kagel
    Law Offices of David L. Kagel
    1801 Century Park East, Ste. 1201
    Los Angeles, CA 90067
    310-993-2129

    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 #
    Nov 6, 2023 CSI: ADVANCED SCREENING SERVICES, LLC 7 2:2023bk14917
    Apr 6, 2023 Music Getaways LLC 11V 9:2023bk10256
    Jun 10, 2021 The THT Group, Inc. 7 3:2021bk31087
    Aug 14, 2020 Mad River Estates, LLC 11 1:2020bk10470
    Feb 20, 2019 wlv sunset plaza, LLC 11 9:2019bk10270
    Oct 19, 2017 Cisco's Westlake Village Corporation 11 9:17-bk-11891
    Sep 7, 2017 Selfridge Partners, LLC 11 9:17-bk-11618
    Oct 25, 2016 Edward Portnoy MD, Inc. 7 9:16-bk-11975
    Sep 30, 2016 Caption Media Services, LLC 7 9:16-bk-11837
    May 7, 2015 Functional Restoration Centers, Inc. 7 9:15-bk-10985
    Oct 29, 2014 The Body Sanctuary Spa and Wellness Center, Inc. 7 9:14-bk-12391
    Feb 10, 2014 Global Sales & Marketing, LLC 7 1:14-bk-10669
    Jan 6, 2014 Dynamics Perspective Inc 7 1:14-bk-10075
    Aug 2, 2013 The Landing Grill, Inc. a California Corporation 7 1:13-bk-15125
    Jan 9, 2012 MRJ Enterprises, Inc 7 1:12-bk-10225