Skyler Tek, Inc.
7
Catherine E. Bauer
10/04/2019
11/15/2019
No
v
Repeat-cacb, Incomplete, DISMISSED |
Assigned to: Catherine E. Bauer Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Skyler Tek, Inc.
174 W. Lincoln Ave., #591 Anaheim, CA 92805 ORANGE-CA Tax ID / EIN: 45-2748956 |
represented by |
Jason John Kim
Law Offices of Kim Au and Associates 101 S. Western Avenue Second Floor Los Angeles, CA 90004 213-252-8008 Fax : 213-252-8009 Email: pasc800@gmail.com |
Trustee Richard A Marshack (TR)
Marshack Hays LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Frank Cadigan
411 W 4th St Ste 7160 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: frank.cadigan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/07/2019 | 23 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 20 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2019. (Admin.) (Entered: 11/07/2019) |
11/07/2019 | 22 | BNC Certificate of Notice (RE: related document(s) 21 Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 11/07/2019. (Admin.) (Entered: 11/07/2019) |
11/05/2019 | 21 | Notice of dismissal (BNC) (Le, James) (Entered: 11/05/2019) |
11/05/2019 | 20 | Order vacating order to show cause and dismissing case without prejudice - Debtor Dismissed (BNC-PDF). Signed on 11/5/2019 (RE: related document(s) 12 Order to show cause). (Le, James) (Entered: 11/05/2019) |
11/05/2019 | 19 | Hearing Held - OSC Vacated, Case Dismissed without prejudice (RE: related document(s) 12 Order to show cause) (Le, James) (Entered: 11/05/2019) |
10/28/2019 | 18 | Certificate of Service Amended Proof of Service to Notice of Continuance Re: Order to Show Cause Requiring Debtor and Debtors Attorney to Personally Appear Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s) 17 Notice of Hearing). (Cadigan, Frank) (Entered: 10/28/2019) |
10/25/2019 | 17 | Notice of Hearing Notice of Continuance Re: Order to Show Cause Requiring Debtor and Debtor's Counsel to Personally Appear Filed by U.S. Trustee United States Trustee (SA). (Cadigan, Frank). Related document(s) 12 Order to Show Cause (BNC-PDF). Modified on 10/25/2019 (Le, James). (Entered: 10/25/2019) |
10/22/2019 | 16 | Hearing Continued (RE: related document(s) 12 Order to show cause) Show Cause hearing to be held on 11/5/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 10/23/2019) |
10/16/2019 | 15 | Declaration re: Yoon Kyoung Jung Filed by Debtor Skyler Tek, Inc. (RE: related document(s) 12 Order to Show Cause (BNC-PDF)). (Kim, Jason) (Entered: 10/16/2019) |
10/09/2019 | 14 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 12 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 10/09/2019. (Admin.) (Entered: 10/09/2019) |