Mylife.com Inc.
7
Vincent P. Zurzolo
09/02/2022
08/26/2024
Yes
v
NoFeeRequired, DEFER, CONVERTED |
Assigned to: Vincent P. Zurzolo Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Mylife.com Inc.
5161 Lankershim Blvd Ste 250 North Hollywood, CA 91601 LOS ANGELES-CA Tax ID / EIN: 43-2075753 dba Reunion.com Inc. dba WebRecord dba Realme Solutions Inc. |
represented by |
Leslie A Cohen
Leslie Cohen Law PC 1615-A Montana Ave Santa Monica, CA 90403 310-394-5900 Fax : 310-394-9280 Email: leslie@lesliecohenlaw.com |
Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE
TERMINATED: 02/21/2024 |
| |
Trustee Carolyn A Dye
Law Office of Carolyn A Dye 15030 Ventura Blvd. Suite 527 Sherman Oaks, CA 91403 (818) 287-7003 |
represented by |
James A Dumas, Jr
Dumas & Kim, APC. 915 Wilshire Blvd. Suite 1775 Los Angeles, CA 90017 213-368-5000 Fax : 213-368-5009 Email: jdumas@dumas-law.com Christian T Kim
Dumas & Kim, Apc 915 Wilshire Blvd. Ste 1775 Los Angeles, CA 90017 213-368-5000 Fax : 213-368-5008 Email: ckim@dumas-law.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov 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: kelly.l.morrison@usdoj.gov David Samuel Shevitz
Office of the United States Trustee 915 Wilshire Blvd. Ste 1850 Los Angeles, CA 90017 213-894-3240 Fax : 213-894-2603 Email: David.S.Shevitz@usdoj.gov Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/26/2024 | 489 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Dreher, Jamie. (Dreher, Jamie) (Entered: 08/26/2024) |
08/17/2024 | 488 | BNC Certificate of Notice - PDF Document. (RE: related document(s)486 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/17/2024. (Admin.) (Entered: 08/17/2024) |
08/17/2024 | 487 | BNC Certificate of Notice - PDF Document. (RE: related document(s)485 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/17/2024. (Admin.) (Entered: 08/17/2024) |
08/15/2024 | 486 | Order Granting Motion for order to limit notice to creditors (BNC-PDF) (Related Doc # 465 ) Signed on 8/15/2024 (NV) (Entered: 08/15/2024) |
08/15/2024 | 485 | Order Granting Motion for Authority to Pay Expenses for Record Destruction (BNC-PDF) (Related Doc # 470 ) Signed on 8/15/2024 (NV) (Entered: 08/15/2024) |
08/14/2024 | 484 | BNC Certificate of Notice - PDF Document. (RE: related document(s)482 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2024. (Admin.) (Entered: 08/14/2024) |
08/12/2024 | 483 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Motion for Authority to Pay Expenses for Record Destruction Filed by Trustee Carolyn A Dye (RE: related document(s)470 Motion for Authority to Pay Expenses for Record Destruction; Declaration of Carolyn A. Dye in Support Thereof). (Dye (TR), Carolyn) (Entered: 08/12/2024) |
08/12/2024 | 482 | Order Granting Trustee's Application to Employ BPM, LLP as Accountant (BNC-PDF) (Related Doc # 466) Signed on 8/12/2024. (SC2) (Entered: 08/12/2024) |
08/02/2024 | 481 | BNC Certificate of Notice - PDF Document. (RE: related document(s)478 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2024. (Admin.) (Entered: 08/02/2024) |
08/02/2024 | 480 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Motion and Notice of Motion to Limit Notice to Creditors Filed by Trustee Carolyn A Dye (RE: related document(s)465 Motion and Notice of Motion to Limit Notice to Creditors; Memorandum of Points and Authorities and Declaration of Carolyn A. Dye in Support Thereof). (Dye (TR), Carolyn) (Entered: 08/02/2024) |