Case number: 2:21-bk-16674 - JINZHENG GROUP (USA) LLC - California Central Bankruptcy Court

Case Information
  • Case title

    JINZHENG GROUP (USA) LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Julia W. Brand

  • Filed

    08/24/2021

  • Last Filing

    10/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-16674-WB

Assigned to: Julia W. Brand
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/24/2021
Date converted:  04/18/2025
341 meeting:  09/08/2025
Deadline for filing claims:  11/03/2025
Deadline for objecting to discharge:  07/18/2025
Deadline for financial mgmt. course:  07/18/2025

Debtor

JINZHENG GROUP (USA) LLC

1414 S Azusa Ave, Suite B-22
West Covina, CA 91791
LOS ANGELES-CA
Tax ID / EIN: 81-2778812

represented by
Donna C Bullock

Law Offices of Donna Bullock
800 W 6th St Ste 1250
Los Angeles, CA 90017
562-726-0778
Fax : 562-683-0319
Email: donnabullockcarrera@yahoo.com
TERMINATED: 12/06/2021

Carol Chow

Saul Ewing LLP
1888 Century Park East
Suite 1500
Los Angeles, CA 90067
310-255-6108
Fax : 310-255-6200
Email: Carol.Chow@saul.com

Danielle R Gabai

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars Ste 450
Ste 450
Los Angeles, CA 90067
310-277-0077
Email: dgabai@ecjlaw.com

Alphamorlai Lamine Kebeh

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Ste 450
Los Angeles, CA 90024
310-277-0077
Fax : 310-277-5735
Email: MKebeh@allenmatkins.com

Christopher J. Langley

Shioda Langley & Chang LLP
1063 E. Las Tunas Dr.
91776
San Gabriel, CA 91776
951-383-3388
Fax : 877-483-4434
Email: chris@slclawoffice.com
TERMINATED: 06/03/2022

Shantal Malmed

Danning Gill Israel and Krasnoff, LLP
1901 Avenue of the Stars, Ste. 450
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: shantal.malmed@gmlaw.com
SELF- TERMINATED: 07/03/2024

Damian J. Martinez

Atkinson, Andelson, Loya, Ruud and Romo
1100 Glendon Ave
15th Fl
Los Angeles, CA 90024
424-738-4400
Fax : 424-738-5080
Email: dmartinez@leechtishman.com

SAUL EWING LLP

1888 Century Park East, Suite 1500 90067
United States
3102556100
Fax : 310.255.6200
TERMINATED: 11/20/2024

Zev Shechtman

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: Zev.Shechtman@saul.com

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 04/21/2025

 
 
Trustee

Wesley H Avery (TR)

758 E. Colorado Blvd., Suite 210
Pasadena, CA 91101
(626) 395-7576

represented by
Christopher J. Langley

Shioda Langley & Chang LLP
1063 E. Las Tunas Dr.
San Gabriel, CA 91776
951-383-3388
Fax : 877-483-4434
Email: chris@slclawoffice.com

U.S. Trustee

United States Trustee (LA)

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

represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@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

Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
Jeffrey W Dulberg

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Flr
Los Angeles, CA 90067
(310) 277-6910
Email: jdulberg@pszjlaw.com

Teddy M Kapur

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Fl
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: tkapur@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
10/24/2025754BNC Certificate of Notice - PDF Document. (RE: related document(s)[753] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 10/24/2025. (Admin.)
10/22/2025753Order Granting Application to Employ Pasadena Market Center, Inc., a California corporation dba KW Commercial (BNC-PDF) (Related Doc # [748]) Signed on 10/22/2025. (LG)
10/07/2025752Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[748] Application to Employ Pasadena Market Center, Inc. as Real Estate Broker to the Trustee ). (Attachments: # (1) Attachment) (Avery (TR), Wesley)
09/08/2025751Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[750] Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (TR 341 Filing from v3.3.1)). (Avery (TR), Wesley)
09/08/2025750Trustee's Notice of 341(a) Meeting Continued to be held on 12/22/2025 at 12:00 PM at Zoom - Avery: Meeting ID 598 762 8382, Passcode 8612441426, Phone 1 213 592 2615. Failure to appear. Debtor absent. (Avery (TR), Wesley)
09/04/2025749Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) with proof of service Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[748] Application to Employ Pasadena Market Center, Inc. as Real Estate Broker to the Trustee Filed by Trustee Wesley H Avery (TR) (Avery (TR), Wesley)). (Avery (TR), Wesley)
09/04/2025748Application to Employ Pasadena Market Center, Inc. as Real Estate Broker to the Trustee Filed by Trustee Wesley H Avery (TR) (Avery (TR), Wesley)
08/15/2025747Notice of Change of Address Filed by Creditor The Phalanx Group. (Chekian, Michael)
08/15/2025746Notice of Change of Address Filed by Interested Party Chekian Law Office, Inc.. (Chekian, Michael)
08/15/2025745Notice to Filer of Error and/or Deficient Document Other - Proof of service required. (RE: related document(s)[743] Notice of Change of Address filed by Interested Party Chekian Law Office, Inc.) (SM)