Case number: 8:25-bk-13413 - North Shore Poke Co., Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    North Shore Poke Co., Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Mark D. Houle

  • Filed

    12/04/2025

  • Last Filing

    03/30/2026

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-13413-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Unknown assets


Date filed:  12/04/2025
341 meeting:  01/05/2026
Deadline for filing claims:  02/12/2026
Deadline for filing claims (govt.):  06/02/2026
Deadline for objecting to discharge:  03/06/2026

Debtor

North Shore Poke Co., Inc.

214 5th Street Ste. 101
Huntington Beach, CA 92648
ORANGE-CA
Tax ID / EIN: 46-2988204

represented by
James A Dumas, Jr

Dumas & Kim, APC.
915 Wilshire Blvd.
Suite 1775
Los Angeles, CA 90017
213-368-5000
Fax : 213-368-5009
Email: jdumas@dumas-law.com

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/30/202668Amended Chapter 11 Small Business Plan Filed by Debtor North Shore Poke Co., Inc. (RE: related document(s)[57] Chapter 11 Small Business Plan Filed by Debtor North Shore Poke Co., Inc. (RE: related document(s)[1] Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by North Shore Poke Co., Inc. List of Equity Security Holders due 12/18/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/18/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/18/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 12/18/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/18/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/18/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/18/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 12/18/2025. Schedule I: Your Income (Form 106I) due 12/18/2025. Schedule J: Your Expenses (Form 106J) due 12/18/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/18/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/18/2025. Statement of Financial Affairs (Form 107 or 207) due 12/18/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 12/18/2025. Statement About Your Social Security Numbers (Form 121) due by 12/18/2025. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 12/18/2025. Cert. of Credit Counseling due by 12/18/2025. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 12/18/2025. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 12/18/2025. Incomplete Filings due by 12/18/2025. Chapter 11 Plan Small Business Subchapter V Due by 03/4/2026. (Dumas, James)See docket entries #2 and #3 for corrections. Case deficient for Addendum to Voluntary Petition (to included full Tax Id Number) due in 72 hours deadline due on 12/7/2025. 72 hours Incomplete filing deadline due 12/7/2025. Corporation Resolution Statement due 12/18/2025. Terminated deadlines of documents not required: Credit Counseling, Debtor's Income, Decl re Schedules, Discl of BPP, Sch C,I,J,J-2, SSN, Form 122B. Modified on 12/4/2025 (VN).).). (Dumas, James)
03/30/202667Supplemental Status Report of Debtor-in-Possession Filed by Debtor North Shore Poke Co., Inc.. (Dumas, James)
03/24/202666Status report Filed by Debtor North Shore Poke Co., Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Dumas, James)
03/17/202665Hearing Rescheduled/Continued (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor North Shore Poke Co., Inc.) Status hearing to be held on 3/31/2026 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle. Status Report by 3/24/26. May 12 is the Deadline to Confirm Plan. (JL)
03/16/202664Small Business Monthly Operating Report for Filing Period February 2026 Filed by Debtor North Shore Poke Co., Inc.. (Dumas, James)
03/16/202663Small Business Monthly Operating Report for Filing Period January 2026 Filed by Debtor North Shore Poke Co., Inc.. (Dumas, James)
03/10/202662Status Report for Chapter 11 Status Conference w/ proof of service inadvertently left out Filed by Debtor North Shore Poke Co., Inc.. (Dumas, James)
03/10/202661Status Report for Chapter 11 Status Conference Filed by Debtor North Shore Poke Co., Inc.. (Dumas, James)
03/04/202660BNC Certificate of Notice - PDF Document. (RE: related document(s)[59] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/04/2026. (Admin.)
02/27/202658Stipulation By North Shore Poke Co., Inc. and Edward L. Laird II, as Trustee for the Robert & Virginia Koury Trust re continuance of hearing on motion for relief from stay brought by Robert Koury, Trustee of the Robert & Virginia Koury Trust Filed by Debtor North Shore Poke Co., Inc. (Dumas, James)