California Central Bankruptcy Court

Case number: 2:21-bk-15793 - D. International Services LLC - California Central Bankruptcy Court

Case Information
Case title
D. International Services LLC
Chapter
11
Judge
Vincent P. Zurzolo
Filed
07/19/2021
Last Filing
09/30/2021
Asset
Yes
Vol
v
Docket Header

SmBus, DsclsDue, PlnDue, Incomplete, BARDEBTOR, RestrictedDISMISSED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-15793-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/19/2021
Debtor dismissed:  09/14/2021
341 meeting:  10/01/2021
Deadline for objecting to discharge:  10/26/2021

Debtor

D. International Services LLC

1516 S. Victoria Ave
Los Angeles, CA 90019
LOS ANGELES-CA
Tax ID / EIN: 81-4113272
dba
D&G International Investment Services, LLC


represented by
Eric O Ibisi

Law Offices of Eric O. Ibisi
3600 Wilshire Blvd Ste 332
Los Angeles, CA 90010
213-383-5839

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/16/202124Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 21 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 2. Notice Date 09/16/2021. (Admin.) (Entered: 09/16/2021)
09/16/202123Docket Text
BNC Certificate of Notice (RE: related document(s) 22 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 5. Notice Date 09/16/2021. (Admin.) (Entered: 09/16/2021)
09/14/202122Docket Text
Notice of dismissal with restriction for against debtor's refiling (BNC) (Carranza, Shemainee) (Entered: 09/14/2021)
09/14/202121Docket Text
ORDER Dismissing Case After Initial Chapter 11 Status Conference With a 180-Day Prohibition Against Being a Debtor Pursuant to 11 U.S.C. 109(g). (BNC-PDF)Barred Debtor D. International Services LLC starting 9/14/2021 to 3/12/2022 Signed on 9/14/2021 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor D. International Services LLC, 6 Order (Generic) (BNC-PDF)). (Carranza, Shemainee) (Entered: 09/14/2021)
09/09/202120Docket Text
Notice to Pay Court Costs Due Sent To: Eric O Ibisi, Total Amount Due $0 . (Carranza, Shemainee) (Entered: 09/09/2021)
09/01/202119Docket Text
Proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 18 Supplemental). (Morrison, Kelly) (Entered: 09/01/2021)
09/01/202118Docket Text
Supplemental Supplement to Motion to Dismiss or Convert filed by United States Trustee Filed by U.S. Trustee United States Trustee (LA). (Morrison, Kelly) (Entered: 09/01/2021)
08/27/202117Docket Text
Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 10/1/2021 at 10:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. (Morrison, Kelly) (Entered: 08/27/2021)
08/21/202116Docket Text
BNC Certificate of Notice (RE: related document(s) 12 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 5. Notice Date 08/21/2021. (Admin.) (Entered: 08/21/2021)
08/19/202115Docket Text
Notice to Filer of Correction Made/No Action Required:
Other: CORRECTION: Hearing information not included on PDF -
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 13 Proof of service filed by U.S. Trustee United States Trustee (LA)) (Johnson, Tina R.) (Entered: 08/19/2021)