Chong
11
01/21/2011
Yes
MEMBER, JNTADMN, DISMISSED, CLOSED |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2012 | 28 | Bankruptcy Case Closed - DISMISSED (Allen, Gloria) (Entered: 04/25/2012) |
02/24/2012 | 27 | BNC 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) |
02/22/2012 | 26 | Notice of dismissal (BNC) (Steinberg, Elizabeth) (Entered: 02/22/2012) |
02/22/2012 | 25 | Order 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) |
07/31/2011 | 24 | BNC 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) |
07/29/2011 | 23 | Notice 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) |
07/08/2011 | 22 | Equity 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) |
03/22/2011 | 21 | Noticeof 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) |
02/02/2011 | 20 | BNC 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) |
01/31/2011 | 19 | Meeting 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) |