Case number: 1:23-bk-10423 - Four Seasons International Gruop, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Four Seasons International Gruop, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    04/04/2023

  • Last Filing

    06/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DsclsDue, PlnDue, Incomplete, BARDEBTOR, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:23-bk-10423-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/04/2023
Date terminated:  06/06/2023
Debtor dismissed:  04/13/2023
341 meeting:  05/09/2023
Deadline for objecting to discharge:  07/10/2023

Debtor

Four Seasons International Gruop, LLC

12047 Redbank St
Sun Valley, CA 91352
LOS ANGELES-CA
Tax ID / EIN: 85-5026786
aka
Four Seasons International Gruop


represented by
Four Seasons International Gruop, LLC

PRO SE



U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/06/202314Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Four Seasons International Gruop, LLC) (PG) (Entered: 06/06/2023)
04/15/202313BNC Certificate of Notice - PDF Document. (RE: related document(s)10 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 04/15/2023. (Admin.) (Entered: 04/17/2023)
04/15/202312BNC Certificate of Notice (RE: related document(s)11 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 4. Notice Date 04/15/2023. (Admin.) (Entered: 04/17/2023)
04/13/202311Notice of dismissal with restriction for against debtor's refiling for 180 days (BNC) (PG) (Entered: 04/13/2023)
04/13/202310ORDER Dismissing Chapter 11 Case With A 180-Day Bar -
Debtor
Dismissed for 180 days. (BNC-PDF)Barred Debtor Four Seasons International Gruop, LLC starting 4/13/2023 to 10/10/2023 Signed on 4/13/2023 (RE: related document(s)3 Order to Show Cause for Dismissal of Case (BNC-PDF), 4 Hearing Set (Other) (BK Case - BNC Option), 5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)). (PG) (Entered: 04/13/2023)
04/07/20239BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 4. Notice Date 04/07/2023. (Admin.) (Entered: 04/07/2023)
04/06/20238BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/06/2023. (Admin.) (Entered: 04/06/2023)
04/06/20237BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Four Seasons International Gruop, LLC) No. of Notices: 1. Notice Date 04/06/2023. (Admin.) (Entered: 04/06/2023)
04/06/20236BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Four Seasons International Gruop, LLC) No. of Notices: 1. Notice Date 04/06/2023. (Admin.) (Entered: 04/06/2023)
04/05/20235Meeting of Creditors 341(a) meeting to be held on 5/9/2023 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 7/10/2023. (AG1) (Entered: 04/05/2023)