Case number: 6:25-bk-13004 - Fu Bang Group Corp, USA - California Central Bankruptcy Court

Case Information
  • Case title

    Fu Bang Group Corp, USA

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    05/07/2025

  • Last Filing

    10/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, DsclsDue, JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-13004-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset


Date filed:  05/07/2025
341 meeting:  09/18/2025
Deadline for objecting to discharge:  08/11/2025

Debtor

Fu Bang Group Corp, USA

4261 Odyssey Dr Unit 117
Corona, CA 92883
RIVERSIDE-CA
Tax ID / EIN: 26-3681002

represented by
Derrick Talerico

Weintraub Zolkin Talerico & Selth LLP
11766 Wilshire Blvd
Suite 730
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: dtalerico@wztslaw.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: wcvbees@gmail.com
TERMINATED: 05/29/2025

Latest Dockets

Date Filed#Docket Text
10/17/2025132BNC Certificate of Notice - PDF Document. (RE: related document(s)129 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 10/17/2025. (Admin.) (Entered: 10/17/2025)
10/16/2025131BNC Certificate of Notice - PDF Document. (RE: related document(s)128 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2025. (Admin.) (Entered: 10/16/2025)
10/16/2025130BNC Certificate of Notice - PDF Document. (RE: related document(s)127 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2025. (Admin.) (Entered: 10/16/2025)
10/15/2025Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Fu Bang Group Corp, USA) Status Hearing to be held on 03/05/2026 at 01:30 PM 3420 Twelfth StreetCourtroom 302Riverside, CA 92501 for 1 , (RS) (Entered: 10/15/2025)
10/15/2025129Order Rescheduling Hearing (BNC-PDF) The Status Conference is continued from February 26, 2026 at 1:30 p.m. to March 5, 2026 at 1:30 p.m. (Related Doc # 1 ) Signed on 10/15/2025 (SM6) (Entered: 10/15/2025)
10/14/2025128Order Granting Application Of Non-Resident Attorney To Appear Pro Hac Vice (BNC-PDF) - Zheng Gao - (Related Doc # 116 ) Signed on 10/14/2025 (SM6) (Entered: 10/14/2025)
10/14/2025127Order Granting Application of Non-Resident Attorney To Appear Pro Hac Vice (BNC-PDF) - Matthew Livingston - (Related Doc # 125 ) Signed on 10/14/2025 (SM6) (Entered: 10/14/2025)
10/11/2025126BNC Certificate of Notice - PDF Document. (RE: related document(s)124 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2025. (Admin.) (Entered: 10/11/2025)
10/09/2025125Motion to Appear pro hac vice for Matthew Livingston Filed by Creditors Dabao Guan, Haochang Huang, Cheukhing Lau,, Lin Li, Guangquan Liang, Yiyi Liang, Cong Liu, Mingxia Lu, Saiying Xiao, Lijuan Ye, Haifeng Zhang (Lin, Siyao) (Entered: 10/09/2025)
10/09/2025124Order Granting Motion for Entry of an Order (I) Authorizing the Debtor to Retain Sares Regis Management Company LP as Property Manager and (II) Approving the Management Agreement. (BNC-PDF) (Related Doc # 107) Signed on 10/9/2025. (SM6) (Entered: 10/09/2025)