Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

A&H Ziba Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-15266
TYPE / CHAPTER
Voluntary / 7

Filed

10-30-15

Updated

9-13-23

Last Checked

12-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2015
Last Entry Filed
Nov 18, 2015

Docket Entries by Year

Oct 30, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by A&H Ziba Inc Summary of Schedules (Form B6 Pg 1) due 11/13/2015. Schedule A (Form B6A) due 11/13/2015. Schedule B (Form B6B) due 11/13/2015. Schedule D (Form B6D) due 11/13/2015. Schedule F (Form B6F) due 11/13/2015. Schedule H (Form B6H) due 11/13/2015. Declaration Concerning Debtors Schedules (Form B6) due 11/13/2015. Statement of Financial Affairs (Form B7) due 11/13/2015. Corporate resolution authorizing filing of petitions due 11/13/2015. Statement of Related Cases due 11/13/2015. Incomplete Filings due by 11/13/2015. (Shimizu, Tina) (Entered: 10/30/2015)
Oct 30, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 12/09/2015 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Shimizu, Tina) (Entered: 10/30/2015)
Oct 30, 2015 3 Statement of Corporate Ownership filed. Filed by Debtor A&H Ziba Inc . (Shimizu, Tina) (Entered: 10/30/2015)
Nov 1, 2015 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 38. Notice Date 11/01/2015. (Admin.) (Entered: 11/01/2015)
Nov 1, 2015 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor A&H Ziba Inc) No. of Notices: 1. Notice Date 11/01/2015. (Admin.) (Entered: 11/01/2015)
Nov 1, 2015 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor A&H Ziba Inc) No. of Notices: 1. Notice Date 11/01/2015. (Admin.) (Entered: 11/01/2015)
Nov 2, 2015 Receipt of Chapter 7 Filing Fee - $335.00 by 12. Receipt Number 80064183. (admin) (Entered: 11/02/2015)
Nov 5, 2015 7 Summary of Schedules (Official Form B6 - Pg1) , Statement of Related Cases (LBR Form 1015-2.1) , Corporate resolution authorizing filing of petitions , Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule H (Official Form B6H) - Codebtors , Statement of Financial Affairs (Official Form B7) Filed by Debtor A&H Ziba Inc (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Nguyen, Vi) (Entered: 11/05/2015)
Nov 17, 2015 8 Amending Schedules (F), List of Creditors , Summary of Schedules. Filed by Debtor A&H Ziba Inc . (Nguyen, Vi) (Entered: 11/17/2015)
Nov 18, 2015 Receipt of Amendment Filing Fee - $30.00 by 16. Receipt Number 80064338. (admin) (Entered: 11/18/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-15266
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Oct 30, 2015
Type
voluntary
Terminated
Feb 26, 2016
Updated
Sep 13, 2023
Last checked
Dec 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Garcia Roiz
    Alta Dena
    Amex
    APP
    AT&T
    Atef Kousini
    Bay Food Meat
    Bimbo
    California Farm
    Check free
    Davalan
    Dietz &Watson
    EDISON
    EL TORO WATER
    Elavon
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A&H Ziba Inc
    23611 El Toro Rd
    Lake Forest, CA 92630
    ORANGE-CA
    Tax ID / EIN: xx-xxx2039
    dba Angels Farm

    Represented By

    A&H Ziba Inc
    PRO SE

    Trustee

    Karen S Naylor (TR)
    P.O. Box 504
    Santa Ana, CA 92702-0504
    (949) 262-1748

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 18 BBQATOC, Inc. 11V 8:2024bk10114
    Nov 17, 2023 Resource for Education Advocacy Communication and 11V 8:2023bk12429
    Nov 11, 2023 Tarzana Plaza Condominiums Association 11V 8:2023bk12372
    Oct 31, 2023 Tri-Emerald Financial Group, Inc. 7 8:2023bk12302
    Feb 2, 2021 BioXXel, LLC 11 8:2021bk10256
    Nov 1, 2020 C&Y Global, Inc. 7 8:2020bk13063
    May 12, 2020 Rock & Brews LLC 7 8:2020bk11386
    May 13, 2019 Mesko Restaurant Group V, Inc., a California corpo parent case 11 8:2019bk11837
    May 13, 2019 MRG Management, Inc., a California corporation parent case 11 8:2019bk11835
    May 13, 2019 Mesko Restaurant Group IV, Inc., a California corp parent case 11 8:2019bk11832
    May 13, 2019 Mesko Restaurant Group III, Inc., a California cor parent case 11 8:2019bk11831
    Dec 11, 2013 20 Tesoro LLC 7 8:13-bk-19918
    Sep 4, 2013 23201 Orange Avenue, LLC 7 8:13-bk-17475
    Jan 23, 2013 Gonzalez-Lopez, Inc. 7 8:13-bk-10630
    Jul 27, 2012 Plexus Financial Group Inc. 7 8:12-bk-19043