Case number: 6:23-bk-10112 - K-Tofu House, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, Incomplete



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-10112-SY

Assigned to: Scott H. Yun
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/12/2023
Debtor dismissed:  01/30/2023
341 meeting:  02/16/2023

Debtor

K-Tofu House, Inc.

72817 Dinah Shore Dr., #103
Rancho Mirage, CA 92270
RIVERSIDE-CA
Tax ID / EIN: 84-2011529

represented by
Young K Chang

3580 Wilshire Blvd Ste 1405
Los Angeles, CA 90010
213-480-1050
Email: ybklaw3@gmail.com

Trustee

Larry D Simons (TR)

3610 Central Avenue, Suite 400
Riverside, CA 92506
(951) 686-6300

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
02/01/202312BNC Certificate of Notice (RE: related document(s)9 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 1. Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023)
02/01/202311Motion to vacate dismissal ; declaration of larry d simons in support thereof with proof of service Filed by Trustee Larry D Simons (TR) (Simons (TR), Larry) (Entered: 02/01/2023)
02/01/202310Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/1/2023). Filed by Trustee Larry D Simons (TR) (RE: related document(s) Chapter 7 Trustee's Report of No Distribution: I, Larry D Simons (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Larry D Simons (TR) (RE: related document(s)2 Meeting of Creditors with 341(a) meeting to be held on 2/16/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account)). (Simons (TR), Larry) filed by Trustee Larry D Simons (TR)). (Simons (TR), Larry) (Entered: 02/01/2023)
01/31/2023Chapter 7 Trustee's Report of No Distribution: I, Larry D Simons (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Larry D Simons (TR) (RE: related document(s)2 Meeting of Creditors with 341(a) meeting to be held on 2/16/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account)). (Simons (TR), Larry) (Entered: 01/31/2023)
01/30/20239Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (SM2 ) (Entered: 01/30/2023)
01/24/20238Hearing Set (RE: related document(s)7 Motion for Relief from Stay - Unlawful Detainer filed by Creditor Bay Marketplace LLC) The Hearing date is set for 2/15/2023 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 01/24/2023)
01/23/2023Receipt of Motion for Relief from Stay - Unlawful Detainer( 6:23-bk-10112-SY) [motion,nmud] ( 188.00) Filing Fee. Receipt number A55070414. Fee amount 188.00. (re: Doc# 7) (U.S. Treasury) (Entered: 01/23/2023)
01/23/20237Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 72817 DINAH SHORE DR. UNIT 103 RANCHO MIRAGE, CA 92270 . Fee Amount $188, Filed by Debtor K-Tofu House, Inc. (Attachments: # 1 Exhibit 1. LEASE, 2. NOTICE & PROOF, 3. UNLAWFUL DETAINER) (O'Connor, Barry) WARNING: Not Filed by Debtor. Filed by Creditor Bay Marketplace, LLC. Modified on 1/24/2023 (SM6). (Entered: 01/23/2023)
01/15/20236BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor K-Tofu House, Inc.) No. of Notices: 1. Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023)
01/15/20235BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor K-Tofu House, Inc.) No. of Notices: 1. Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023)