Welcome to BusinessBankruptcies.com!

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

The Original, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-19484
TYPE / CHAPTER
Voluntary / 7

Filed

6-13-15

Updated

9-13-23

Last Checked

7-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 15, 2015
Last Entry Filed
Jun 13, 2015

Docket Entries by Year

Jun 13, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by The Original, Inc. (Chang, Young) (Entered: 06/13/2015)
Jun 13, 2015 2 Declaration Re: Electronic Filing Filed by Debtor The Original, Inc.. (Chang, Young) (Entered: 06/13/2015)
Jun 13, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-19484) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40146783. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/13/2015)
Jun 13, 2015 Meeting of Creditors with 341(a) meeting to be held on 07/13/2015 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Chang, Young) (Entered: 06/13/2015)
Jun 13, 2015 3 Corporate resolution authorizing filing of petitions Filed by Debtor The Original, Inc.. (Chang, Young) (Entered: 06/13/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-19484
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
7
Filed
Jun 13, 2015
Type
voluntary
Terminated
Nov 25, 2015
Updated
Sep 13, 2023
Last checked
Jul 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alliance One Receivables Mgmt., Inc
    AT&T
    Avalon Risk Management
    Avery Dennison
    Bank of America
    Bank of America
    BBCN Bank
    Chase
    Consolidated Disposal Service
    Department of Treasury
    Design Collection, Inc.
    Employment Development Department
    Liberty Mutual Group
    Los Angeles County Tax Collector
    Open Text
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Original, Inc.
    2155 E. 7th St., #125
    Los Angeles, CA 90023
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6025
    fdba Leo Meets Virgo

    Represented By

    Young K Chang
    3250 Wilshire Blvd Ste 1915
    Los Angeles, CA 90010
    213-480-1050
    Email: bklaw3@yahoo.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-452-4928

    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 28, 2023 American Trucking Routes LLC 11V 2:2023bk18605
    Aug 29, 2023 OC Real Estate Consultants, Inc. 7 2:2023bk15576
    Sep 2, 2021 Milsep Corporation 7 2:2021bk16988
    Dec 17, 2020 Gladstone Automotive Services, Inc. 7 2:2020bk21000
    May 2, 2019 Pro Masters Performance Inc. 7 2:2019bk15143
    Jul 9, 2018 SM Novelties, LLC 11 2:2018bk17880
    Sep 27, 2016 MC PHARMACY, INC. 11 2:16-bk-22758
    Sep 9, 2016 Promasters Performance, Inc dba Tune Up Masters 11 2:16-bk-22031
    Sep 2, 2016 Long Beach Oxford Services, Inc. 11 2:16-bk-21789
    Sep 2, 2016 Long Beach Homemakers, Inc. 11 2:16-bk-21788
    Oct 24, 2014 Lure Studio, LLC 7 2:14-bk-30138
    Oct 30, 2013 DREAM VENTURES, LLC 7 2:13-bk-36323
    Nov 10, 2012 Pineapple BBQ, Inc. 7 2:12-bk-47709
    Jul 26, 2012 Crucial Apparel, Inc. 7 2:12-bk-35746
    Aug 26, 2011 Kim Heng Supermarket, Inc. 7 2:11-bk-46483