Case number: 2:24-bk-15460 - SQ USA, INC. - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-15460-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Voluntary
Asset

Date filed:  07/10/2024
341 meeting:  09/09/2024
Deadline for filing claims:  11/18/2024
Deadline for filing claims (govt.):  01/06/2025

Debtor

SQ USA, INC.

1001 S Lawson St
Rowland Heights, CA 91748
LOS ANGELES-CA
Tax ID / EIN: 46-2900568
fka
SQ Medical Supplies, Inc.

fka
Shengquan USA Inc.

fka
Mirare International Corporation

fka
Aussino International Corporation

fka
Aussino Onlin (USA) Inc


represented by
Keith Patrick Banner

Greenberg Glusker Fields Claman & Machtinger LLP
2049 Century Park East
Ste 2600
Los Angeles, CA 90067
310-553-3610
Fax : 310-553-0687
Email: kbanner@greenbergglusker.com

Trustee

David M Goodrich (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
714-966-1000

 
 
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
08/28/202426BNC Certificate of Notice - PDF Document. (RE: related document(s)22 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 08/28/2024. (Admin.) (Entered: 08/28/2024)
08/28/202425Reply to (related document(s): 23 Objection filed by Creditor RREEF CPIF San Gabriel Properties, LLC) with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David) (Entered: 08/28/2024)
08/27/202424Notice to Filer of Correction Made/No Action Required:
Other: CORRECTION: Incorrectly related. CORRECTION: "In Re" on caption page should reflect Debtor's name Only -
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)23 Objection filed by Creditor RREEF CPIF San Gabriel Properties, LLC) (TJ) (Entered: 08/27/2024)
08/27/202423Objection (related document(s): 15 Notice of Hearing (BK Case) filed by Trustee David M Goodrich (TR)) to Trustee's Motion to Auction and Sell Personal Property Filed by Creditor RREEF CPIF San Gabriel Properties, LLC (Brown, Ronald) (Entered: 08/27/2024)
08/26/202422Order Granting Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF) (Related Doc # 7 , 20 ) Signed on 8/26/2024 (SC2) (Entered: 08/26/2024)
08/26/202421Notice of lodgment of ORDER GRANTING MOTION FOR RELIEF FROM STAY UNDER 11 U.S.C. § 362 Filed by Creditor RREEF CPIF San Gabriel Properties, LLC (RE: related document(s)7 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1001 Lawson Street, City of Industry, CA, 91748 (Los Angeles County) with proof of service. Fee Amount $199, Filed by Creditor RREEF CPIF San Gabriel Properties, LLC, 12 Opposition to (related document(s): 7 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1001 Lawson Street, City of Industry, CA, 91748 (Los Angeles County) with proof of service. Fee Amount $199, filed by Creditor RREEF CPIF San Gabriel Properties, LLC) with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Brown, Ronald) (Entered: 08/26/2024)
08/23/202420Stipulation By RREEF CPIF San Gabriel Properties, LLC and Debtor SQ USA, INC. and Trustee DAVID M GOODRICH Filed by Creditor RREEF CPIF San Gabriel Properties, LLC (Brown, Ronald) (Entered: 08/23/2024)
08/20/202419Reply to (related document(s): 7 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1001 Lawson Street, City of Industry, CA, 91748 (Los Angeles County) with proof of service. Fee Amount $199, filed by Creditor RREEF CPIF San Gabriel Properties, LLC, 12 Opposition filed by Trustee David M Goodrich (TR)) Filed by Creditor RREEF CPIF San Gabriel Properties, LLC (Brown, Ronald) (Entered: 08/20/2024)
08/19/202418Hearing Set (RE: related document(s)14 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee David M Goodrich (TR)) The Hearing date is set for 9/10/2024 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) (Entered: 08/19/2024)
08/16/202417BNC Certificate of Notice (RE: related document(s)13 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David M Goodrich (TR)) No. of Notices: 11. Notice Date 08/16/2024. (Admin.) (Entered: 08/16/2024)