Case number: 2:20-bk-16427 - Wing City Logistics Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Wing City Logistics Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Robert N. Kwan

  • Filed

    07/16/2020

  • Last Filing

    09/15/2020

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-16427-RK

Assigned to: Robert N. Kwan
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/16/2020
Debtor dismissed:  09/09/2020
341 meeting:  09/08/2020

Debtor

Wing City Logistics Inc.

2168 S Atlantic Blvd
Box # 272
Monterey Park, CA 91754
LOS ANGELES-CA
Tax ID / EIN: 47-2044294

represented by
Maria W Tam

809 S Atlantic Blvd Ste 205
Monterey Park, CA 91754
626-281-9353
Email: tammailbox@gmail.com

Trustee

Brad D Krasnoff (TR)

1901 Avenue of the Stars, Suite 450
Los Angeles, CA 90067-6006
(310) 277-0077

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
09/11/202020BNC Certificate of Notice (RE: related document(s) 19 ORDER and notice of dismissal for failure to appear at 341(a) meeting (Option A or Option B) (BNC)) No. of Notices: 4. Notice Date 09/11/2020. (Admin.) (Entered: 09/11/2020)
09/09/202019ORDER and notice of dismissal for failure to appear at 341(a) meeting -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 9/9/2020. (Milano, Sonny) (Entered: 09/09/2020)
09/09/202018Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss
Debtor
Filed by Trustee Brad D Krasnoff (TR). (Krasnoff (TR), Brad) (Entered: 09/09/2020)
08/20/202017BNC Certificate of Notice - PDF Document. (RE: related document(s) 16 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 08/20/2020. (Admin.) (Entered: 08/20/2020)
08/18/202016Order Granting in part, Denying in part Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF) (Related Doc # 9 ) Signed on 8/18/2020 (Bakchellian, Mary) (Entered: 08/18/2020)
08/18/202015Notice to Filer of Error and/or Deficient Document
Incorrect/incomplete/unreadable PDF was attached to the docket entry.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY.
(RE: related document(s) 14 Proof of service filed by Creditor MYD Properties, LLC). Incorrect case number on pdf. (Bakchellian, Mary) (Entered: 08/18/2020)
08/18/202014Proof of service Filed by Creditor MYD Properties, LLC (RE: related document(s) 10 ORDER shortening time (BNC-PDF)). (Anderson, Lorraine) (Entered: 08/18/2020)
08/13/202013Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 09/08/20 at 12:00 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. CONFERENCE CALL # (866) 916-1638, PARTICIPANT CODE 9381167 Debtor absent. (Krasnoff (TR), Brad) (Entered: 08/13/2020)
08/06/202012BNC Certificate of Notice - PDF Document. (RE: related document(s) 10 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 08/06/2020. (Admin.) (Entered: 08/06/2020)
08/04/202011Hearing Set (RE: related document(s) 9 Motion for Relief from Stay - Unlawful Detainer filed by Creditor MYD Properties, LLC) The Hearing date is set for 8/18/2020 at 11:00 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 08/04/2020)