Case number: 8:19-bk-13895 - Skyler Tek, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Skyler Tek, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Catherine E. Bauer

  • Filed

    10/04/2019

  • Last Filing

    11/15/2019

  • Asset

    No

  • Vol

    v

Docket Header
Repeat-cacb, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-13895-CB

Assigned to: Catherine E. Bauer
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/04/2019
Debtor dismissed:  11/05/2019
341 meeting:  11/12/2019

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

Latest Dockets

Date Filed#Docket Text
11/07/201923BNC 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)
11/07/201922BNC 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)
11/05/201921Notice of dismissal (BNC) (Le, James) (Entered: 11/05/2019)
11/05/201920Order 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)
11/05/201919Hearing Held - OSC Vacated, Case Dismissed without prejudice (RE: related document(s) 12 Order to show cause) (Le, James) (Entered: 11/05/2019)
10/28/201918Certificate 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)
10/25/201917Notice 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)
10/22/201916Hearing 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)
10/16/201915Declaration 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)
10/09/201914BNC 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)