Welcome to BusinessBankruptcies.com!

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

Pinpoint Resource Group, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk19235
TYPE / CHAPTER
Voluntary / 7

Filed

8-8-19

Updated

9-13-23

Last Checked

9-3-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2019
Last Entry Filed
Aug 8, 2019

Docket Entries by Quarter

Aug 8, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by PINPOINT RESOURCE GROUP, LLC (Weitz, Marc) CORRECTION: Corporate Ownership Statement (LBR Form F1007-4) due by 8/22/2019. Statement of Related Cases (LBR Form F1015-2) due 8/22/2019. Incomplete Filings due by 8/22/2019. Modified on 8/8/2019 (Milano, Sonny). (Entered: 08/08/2019)
Aug 8, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-19235) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49533889. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/08/2019)
Aug 8, 2019 5 Meeting of Creditors with 341(a) meeting to be held on 09/10/2019 at 09:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Weitz, Marc) (Entered: 08/08/2019)
Aug 8, 2019 2 Corporate resolution authorizing filing of petitions Filed by Debtor PINPOINT RESOURCE GROUP, LLC. (Weitz, Marc) (Entered: 08/08/2019)
Aug 8, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor PINPOINT RESOURCE GROUP, LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 8/22/2019. Statement of Related Cases (LBR Form F1015-2) due 8/22/2019. Incomplete Filings due by 8/22/2019. (Milano, Sonny) (Entered: 08/08/2019)
Aug 8, 2019 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor PINPOINT RESOURCE GROUP, LLC) (Milano, Sonny) (Entered: 08/08/2019)
Aug 8, 2019 4 Notice to Filer of Error and/or Deficient Document Document filed without holographic signature of Felix Lin - THE FILER IS INSTRUCTED TO FILE AN ADDENDUM TO VOLUNTARY PETITION TO INCLUDE THE HOLOGRAPHIC SIGNATURES OF FELIX LIN ON ALL REQUIRED PAGES IMMEDIATELY. . (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor PINPOINT RESOURCE GROUP, LLC) (Milano, Sonny) (Entered: 08/08/2019)
Aug 8, 2019 6 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor PINPOINT RESOURCE GROUP, LLC) (Milano, Sonny) (Entered: 08/08/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk19235
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
7
Filed
Aug 8, 2019
Type
voluntary
Terminated
Sep 12, 2019
Updated
Sep 13, 2023
Last checked
Sep 3, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alltran Financial LP
    American Express
    Artiano and Associates
    Avionte/Compas
    Centaurus Technology Partners, LLC
    Centaurus Technology Partners, LLC
    CitiBusiness
    Felix Lin
    Fluid NRG
    Gina DeRosa
    Glenda Munoz
    Guardian Healthcare Inc.
    INTUIT DO-IT-YOURSELF PAYROLL
    Kira Tanaka
    LinkedIn
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PINPOINT RESOURCE GROUP, LLC
    879 W 190th Street
    Suite 400
    Gardena, CA 90248
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1048

    Represented By

    Marc Weitz
    Law Office of Marc Weitz
    633 W 5th St, Ste 2800
    Los Angeles, CA 90071
    323-600-4805
    Fax : 213-784-5407
    Email: marcweitz@weitzlegal.com

    Trustee

    Brad D Krasnoff (TR)
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2490

    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 #
    Feb 11, 2022 Vantage Steel International, Inc. 7 2:2022bk10748
    Mar 26, 2021 J.H. Bryant Jr., Inc. 11 2:2021bk12463
    Oct 21, 2020 ABC Cooking Studio CA LLC 7 2:2020bk19548
    Apr 16, 2020 Dosco America, Inc. 7 2:2020bk13701
    Dec 27, 2019 EF5 ACQUISITIONS GROUP, LLC 7 2:2019bk25038
    Oct 20, 2017 PME Logistics, Inc. 7 2:17-bk-22884
    Jun 9, 2017 CST Power & Construction, Inc. parent case 11 1:17-bk-11294
    Mar 2, 2017 Plain Leasing, Inc. 11 2:17-bk-12539
    Nov 17, 2015 Chong's Inc. 11 2:15-bk-27627
    Oct 30, 2015 Fresh & Easy, LLC 11 1:15-bk-12220
    Sep 29, 2015 Logic Dynamics USA, Inc. 7 2:15-bk-24983
    Apr 7, 2015 Logic Dynamics USA Inc. 11 2:15-bk-15426
    Jul 16, 2014 Ohayo Sangyo, LLC 7 2:14-bk-23534
    Mar 25, 2012 Imagine Fulfillment Services, LLC 11 2:12-bk-20544
    Dec 30, 2011 Kurihara America Inc 7 2:11-bk-62889