Case number: 2:14-bk-13422 - Prime Choice Foods, Inc., a Virginia corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Prime Choice Foods, Inc., a Virginia corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Robert N. Kwan

  • Filed

    02/25/2014

  • Last Filing

    03/07/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-13422-RK

Assigned to: Robert N. Kwan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/25/2014
Debtor dismissed:  12/01/2014
341 meeting:  04/04/2014

Debtor

Prime Choice Foods, Inc., a Virginia corporation

155 N. Lake Ave., #816
Pasadena, ca 91101
LOS ANGELES-CA
Tax ID / EIN: 54-2009873

represented by
Garrick A Hollander

Winthrop Couchot
660 Newport Center Dr Ste 400
Newport Beach, CA 92660
949-720-4150
Fax : 949-720-4111
Email: ghollander@winthropcouchot.com

Jeannie Kim

Winthrop Couchot PC
660 Newport Ctr Dr 4th Flr
Newport Beach, CA 92660
949-720-4160
Fax : 949-720-4111
Email: jkim@winthropcouchot.com

Marc J Winthrop

660 Newport Center Dr Ste 400
Newport Beach, CA 92660
949-720-4100
Email: mwinthrop@winthropcouchot.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/07/2017Receipt of Certification Fee - $11.00 by 20. Receipt Number 20216744. (admin)
03/07/2017Receipt of Photocopies Fee - $9.00 by 20. Receipt Number 20216744. (admin)
12/05/2014233BNC Certificate of Notice - PDF Document. (RE: related document(s) 230ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2014. (Admin.) (Entered: 12/05/2014)
12/03/2014232BNC Certificate of Notice - PDF Document. (RE: related document(s) 228Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2014. (Admin.) (Entered: 12/03/2014)
12/03/2014231BNC Certificate of Notice (RE: related document(s) 229Notice of dismissal (BNC)) No. of Notices: 306. Notice Date 12/03/2014. (Admin.) (Entered: 12/03/2014)
12/03/2014230ORDER on application of non-resident attorney (JOSHUA D. COHEN, ESQUIRE) to appear in a specific case per Local Bankruptcy rule. (BNC-PDF) Signed on 12/3/2014 (RE: related document(s) 225Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule filed by Creditor Sesajal S.A. de C.V.). (Bakchellian, Mary) (Entered: 12/03/2014)
12/01/2014229Notice of dismissal (BNC) (Bakchellian, Mary) (Entered: 12/01/2014)
12/01/2014228Order approving stipulation dismissing chapter 11 case pursuant to 11 U.S.C. 1112(b)(1) - (BNC-PDF) (Related Doc # 226) Signed on 12/1/2014 (Bakchellian, Mary) (Entered: 12/01/2014)
12/01/2014227Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 226Stipulation By United States Trustee (LA) andDebtor, Official Committee of Unsecured Creditors, and secured creditor, Capital Bank, N.A. re: Dismissal of Chapter 11 Case Pursuant to 11 U.S.C. 1112(b)(1)). (Mar, Alvin) (Entered: 12/01/2014)
12/01/2014226Stipulation By United States Trustee (LA) andDebtor, Official Committee of Unsecured Creditors, and secured creditor, Capital Bank, N.A. re: Dismissal of Chapter 11 Case Pursuant to 11 U.S.C. 1112(b)(1)Filed by U.S. Trustee United States Trustee (LA) (Mar, Alvin) - NOTE: Relates to entry no. # 219. Modified on 12/1/2014 (Bakchellian, Mary). (Entered: 12/01/2014)