Case number: 8:25-bk-11053 - EGS Premium Suit LLC - California Central Bankruptcy Court

Case Information
  • Case title

    EGS Premium Suit LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    04/23/2025

  • Last Filing

    06/07/2025

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-11053-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/23/2025
Debtor dismissed:  05/12/2025
341 meeting:  05/27/2025

Debtor

EGS Premium Suit LLC

1010 E. Imperial Highway
B-2
Brea, CA 92821
ORANGE-CA
Tax ID / EIN: 82-2243204

represented by
Tony T Liu

Focus Law
4501 E. La Palma Ave
Suite 230
Anaheim, CA 92807
714-415-2007
Fax : 714-460-5200
Email: tliu@focuslawla.com

Trustee

Richard A Marshack (TR)

Marshack Hays Wood 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
 
 

Latest Dockets

Date Filed#Docket Text
05/15/2025Chapter 7 Trustee's Report of No Distribution: I, Richard A Marshack (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Richard A Marshack (TR) (RE: related document(s)8 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Marshack (TR), Richard A with 341(a) meeting to be held on 5/27/2025 at 08:00 AM via Zoom - Marshack: Meeting ID 224 236 8893, Passcode 7892402221, Phone 1 657 222 4213. (Scheduled Automatic Assignment, shared account)). (Marshack (TR), Richard) (Entered: 05/15/2025)
05/14/202516BNC Certificate of Notice (RE: related document(s)15 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 3. Notice Date 05/14/2025. (Admin.) (Entered: 05/14/2025)
05/12/202515Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (MA ) (Entered: 05/12/2025)
04/29/202514Hearing Set (RE: related document(s)13 Motion for Relief from Stay - Unlawful Detainer RE: 1010 East Imperial Highway, Suites B-1, B-2, And B-3, Brea, California 92821 - filed by Creditor KKC Imperial, LLC) The Hearing date is set for 6/4/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 04/29/2025)
04/29/2025Receipt of Motion for Relief from Stay - Unlawful Detainer( 8:25-bk-11053-SC) [motion,nmud] ( 199.00) Filing Fee. Receipt number A58350240. Fee amount 199.00. (re: Doc# 13) (U.S. Treasury) (Entered: 04/29/2025)
04/29/202513Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: . Fee Amount $199, Filed by Creditor KKC Imperial, LLC (Attachments: # 1 Hearing Notice) (Weinberg, Catherine) (Entered: 04/29/2025)
04/29/2025Receipt of Voluntary Petition (Chapter 7)( 8:25-bk-11053) [misc,volp7] ( 338.00) Filing Fee. Receipt number A58349531. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/29/2025)
04/25/202512BNC Certificate of Notice (RE: related document(s)4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 04/25/2025. (Admin.) (Entered: 04/25/2025)
04/25/202511BNC Certificate of Notice (RE: related document(s)6 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.) (Entered: 04/25/2025)
04/25/202510BNC Certificate of Notice (RE: related document(s)7 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.) (Entered: 04/25/2025)