Welcome to BusinessBankruptcies.com!

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

Dalin Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-32492
TYPE / CHAPTER
Voluntary / 7

Filed

9-9-13

Updated

9-13-23

Last Checked

9-13-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2013
Last Entry Filed
Sep 12, 2013

Docket Entries by Year

Sep 9, 2013 1 Petition Chapter 7 Voluntary Petition Fee Amount filed by Jason John Kim of Law Offices of Jason J Kim on behalf of Corporation, Dalin. (Kim, Jason) WARNING: The Petition is deficient for Corporate Ownership Statement due by 9/23/2013 and Corporate Resolution Authorizing Filing due by 9/23/2013. Modified on 9/10/2013 (Zari, Jan). (Entered: 09/09/2013)
Sep 9, 2013 Receipt of Chapter 7 Voluntary Petition - Case Upload(2:13-bk-32492) [caseupld,1027u] ( 306.00) Filing Fee. Receipt number 34555619. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/09/2013)
Sep 9, 2013 3 Meeting of Creditors with 341(a) meeting to be held on 10/08/2013 at 08:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Kim, Jason) (Entered: 09/09/2013)
Sep 9, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Corporation, Dalin. (Kim, Jason) (Entered: 09/09/2013)
Sep 10, 2013 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Corporation, Dalin) (Zari, Jan) (Entered: 09/10/2013)
Sep 12, 2013 5 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 6. Notice Date 09/12/2013. (Admin.) (Entered: 09/12/2013)
Sep 12, 2013 6 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 09/12/2013. (Admin.) (Entered: 09/12/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-32492
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Sep 9, 2013
Type
voluntary
Terminated
Nov 27, 2013
Updated
Sep 13, 2023
Last checked
Sep 13, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Central Coast Food Service Distribu
    JFC International, Inc.
    Maruha USA Corp
    Miyako Mutual Trading Co., Inc.

    Parties

    Debtor

    Dalin Corporation
    1023 Monterey St.
    San Luis Obispo, CA 93401
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx0800
    dba Shin's Sushi

    Represented By

    Jason John Kim
    Law Offices of Jason J Kim
    3435 Wilshire Blvd Ste 2080
    Los Angeles, CA 90010
    213-252-8008
    Fax : 213-252-8009
    Email: pasc800@gmail.com

    Trustee

    Wesley H Avery (TR)
    28005 Smyth Drive # 117
    Valencia, CA 91355
    (661) 295-4674

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 1, 2023 CCS Management, Inc. 7 9:2023bk10446
    Apr 3, 2023 Highwater Group LLC 11V 9:2023bk10245
    Dec 12, 2018 Lewan Land Development, LLC 11 9:2018bk12059
    Aug 24, 2018 581 Higuera Restaurant Group, LLC 11 9:2018bk11391
    Dec 12, 2017 The Vine Intervention, LLC 7 9:2017bk12228
    Nov 28, 2017 Architectural Iron Works, Inc. 7 9:17-bk-12142
    Jan 28, 2017 MacSuperstore Inc. 7 9:17-bk-10141
    Dec 30, 2016 Killian Communication Corporation 7 9:16-bk-12421
    Dec 31, 2015 Hovii, Inc. 7 9:15-bk-12532
    Sep 29, 2014 Comerford, Inc 7 9:14-bk-12150
    Feb 5, 2014 Element Solar, LLC 7 9:14-bk-10232
    Apr 12, 2013 Engineering Development Associates, Inc., a Corpor 7 9:13-bk-10949
    Feb 27, 2013 Healthplus Pharmacy, Inc., Dana Nelson's Heal 7 9:13-bk-10487
    Jul 31, 2012 Vellum Design Build, Inc 7 9:12-bk-12892
    Jul 10, 2012 AMK Foodservices, Inc. 7 9:12-bk-12606