Welcome to BusinessBankruptcies.com!

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

Youth Policy Institute, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk23085
TYPE / CHAPTER
Voluntary / 7

Filed

11-5-19

Updated

3-31-24

Last Checked

11-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2019
Last Entry Filed
Nov 18, 2019

Docket Entries by Quarter

Nov 5, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Youth Policy Institute, Inc., a District of Columbia non-profit corporation. Fee Amount $335 Filed by Youth Policy Institute, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/19/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/19/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/19/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/19/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/19/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/19/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 11/19/2019. Schedule I: Your Income (Form 106I) due 11/19/2019. Schedule J: Your Expenses (Form 106J) due 11/19/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/19/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/19/2019. Statement of Financial Affairs (Form 107 or 207) due 11/19/2019. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 11/19/2019. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 11/19/2019. Chapter 7 Means Test Calculation (Form 122A-2) Due: 11/19/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/19/2019. Incomplete Filings due by 11/19/2019. (Meek, Kevin) (Entered: 11/05/2019)
Nov 5, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-23085) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50045989. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/05/2019)
Nov 6, 2019 2 Meeting of Creditors 341(a) meeting to be held on 12/11/2019 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Ly, Lynn) (Entered: 11/06/2019)
Nov 7, 2019 3 Notice of Appearance and Request for Notice Notice of Appearance of Creditor, Nonprofit Finance Fund, and Request for Special Notice with proof of service by Genevieve G Weiner Filed by Creditor Nonprofit Finance Fund. (Weiner, Genevieve) (Entered: 11/07/2019)
Nov 7, 2019 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Youth Policy Institute, Inc.) No. of Notices: 1. Notice Date 11/07/2019. (Admin.) (Entered: 11/07/2019)
Nov 7, 2019 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Youth Policy Institute, Inc.) No. of Notices: 1. Notice Date 11/07/2019. (Admin.) (Entered: 11/07/2019)
Nov 8, 2019 6 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 2703. Notice Date 11/08/2019. (Admin.) (Entered: 11/08/2019)
Nov 17, 2019 7 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor Youth Policy Institute, Inc. (Meek, Kevin) (Entered: 11/17/2019)
Nov 17, 2019 8 Notice of lodgment Filed by Debtor Youth Policy Institute, Inc. (RE: related document(s)7 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor Youth Policy Institute, Inc.). (Meek, Kevin) (Entered: 11/17/2019)
Nov 18, 2019 9 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) (GRANTED; EXTENDED TO AND INCLUDING 12/3/19) (BNC-PDF) (Related Doc # 7) Signed on 11/18/2019. (Kaaumoana, William) (Entered: 11/18/2019)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk23085
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Nov 5, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1990 Westwood LLC
    2010 Office Furniture Inc
    2ND GEAR LLC
    32AUCTIONS
    3D MOLECULAR DESIGNS LLC
    4 Over Electric
    7 Mindsets Academy LLC
    7-ELEVEN
    826LA
    9 DOTS COMMUNITY LEARNING CENTER
    911 PLUMBING SERVICES
    99 CENTS ONLY STORE
    A Heather E Halperin Msw Lcsw
    A NOISE WITHIN
    A PURPOSE TRANSPORTATION
    There are 2840 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Youth Policy Institute, Inc.
    6464 Sunset Blvd., Suite 650
    Los Angeles, CA 90028
    LOS ANGELES-CA
    213-688-2802
    Tax ID / EIN: xx-xxx8339

    Represented By

    Kevin Meek
    Robins Kaplan LLP
    2049 Century Park East
    Suite 3400
    Los Angeles, CA 90067
    310-552-0130
    Fax : 310-229-5800
    Email: kmeek@robinskaplan.com

    Trustee

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

    Represented By

    Keith Patrick Banner
    Greenberg Glusker, et al.
    1900 Avenue of the Stars
    21st Floor
    Los Angeles, CA 90067
    310-553-3610
    Fax : (310) 553-0687
    Email: kbanner@greenbergglusker.com
    Jeffrey A Krieger
    1900 Avenue of the Stars 21st Fl
    Los Angeles, CA 90067-4590
    310-785-6869
    Fax : 310-201-2343
    Email: jkrieger@ggfirm.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 #
    Aug 28, 2020 Aftermaster, Inc. 11 1:2020bk12017
    Sep 18, 2019 A.R.L. Studios, Inc. 7 2:2019bk21077
    Sep 18, 2019 LGH Digital Media, Inc., dba Larson Studios 7 2:2019bk21075
    Oct 7, 2016 Grandpa Johnsons LLC 7 2:16-bk-23296
    Aug 19, 2016 Key Access Inc. 7 2:16-bk-21077
    May 18, 2016 Wealth Vision International, Inc., a Corporation 7 2:16-bk-16560
    Feb 10, 2016 America Back on Track LLC 7 2:16-bk-11683
    Dec 9, 2015 America Back on Track, LLC 7 2:15-bk-28683
    Oct 21, 2015 America Back on Track LLC 7 2:15-bk-26182
    Apr 19, 2015 FOHG Holdings, LLC 11 1:15-bk-10841
    Apr 19, 2015 Hollywood Mail Order, LLC 11 1:15-bk-10840
    Apr 19, 2015 Frederick's of Hollywood Stores, Inc. 11 1:15-bk-10839
    Apr 19, 2015 FOH Holdings, Inc. 11 1:15-bk-10838
    Apr 19, 2015 Frederick's of Hollywood Group Inc. 11 1:15-bk-10837
    Apr 19, 2015 Frederick's of Hollywood, Inc. 11 1:15-bk-10836