Case number: 8:11-bk-10937 - Chong - California Central Bankruptcy Court

Case Information
Docket Header
MEMBER, JNTADMN, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:11-bk-10937-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/21/2011
Date terminated:  04/25/2012
Debtor dismissed:  02/22/2012
341 meeting:  03/23/2011
Deadline for objecting to discharge:  

Debtor

Chong's Inc

P O Box 2178
Redondo Beach, CA 90278
ORANGE-CA
Tax ID / EIN: 95-4487916

represented by
Anthony Obehi Egbase

Law Offices of Anthony O Egbase & Assoc
350 S Figueroa St Ste 189
Los Angeles, CA 90071
213-620-7070
Fax : 213-620-1200
Email: info@anthonyegbaselaw.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
represented by
Nancy S Goldenberg

411 W Fourth St Ste 9041
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/25/201228Bankruptcy Case Closed - DISMISSED (Allen, Gloria) (Entered: 04/25/2012)
02/24/201227BNC Certificate of Notice (RE: related document(s) 26Notice of dismissal (BNC)) No. of Notices: 5. Notice Date 02/24/2012. (Admin.) (Entered: 02/24/2012)
02/22/201226Notice of dismissal (BNC) (Steinberg, Elizabeth) (Entered: 02/22/2012)
02/22/201225Order Dismissing Case Pursuant to 11 U.S.C. Section 1112(b). IT IS FURTHER ORDERED THAT the U.S. Trustee is granted a judgment in the amount of $9,745.99. Signed on 2/22/2012. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed. Steinberg, Elizabeth) (Entered: 02/22/2012)
07/31/201124BNC Certificate of Notice - PDF Document. (RE: related document(s) 23Notice to creditors (BNC-PDF)) No. of Notices: 7. Service Date 07/31/2011. (Admin.) (Entered: 07/31/2011)
07/29/201123Notice to creditors re: Notice of Motion and Motion by U.S. Trustee to Convert Case to Chapter 7 or Dismiss pursuant to 11 U.S.C. Section 1112(b); and Request for Any Quarterly Fees due and Payable to the U.S. Trustee at the Time of the Hearing (BNC-PDF) (Ngo, Kim) (Entered: 07/29/2011)
07/08/201122Equity Security Holders , Summary of Schedules , Statistical Summary of Certain Liabilities, Schedule A , Schedule B , Schedule C , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Declaration concerning debtor's schedules , Statement of Financial Affairs , Disclosure of Compensation of Attorney for Debtor , Verification of creditor matrix Filed by Debtor Chong's Inc. (Egbase, Anthony) (Entered: 07/08/2011)
03/22/201121Noticeof Appearance and Request for NoticeFiled by Creditor Wells Fargo Bank, N.A. c/o Law Offices of Dennis F. Fabozzi. (Fabozzi, Dennis) (Entered: 03/22/2011)
02/02/201120BNC Certificate of Notice (RE: related document(s) 19Meeting of Creditors Chapter 11 & 12) No. of Notices: 5. Service Date 02/02/2011. (Admin.) (Entered: 02/02/2011)
01/31/201119Meeting of Creditors 341(a) meeting to be held on 3/23/2011 at 10:00 AM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Corona, Heidi) (Entered: 01/31/2011)