Welcome to BusinessBankruptcies.com!

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

Donald Chae

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk17696
TYPE / CHAPTER
Voluntary / 11

Filed

10-3-21

Updated

9-13-23

Last Checked

10-27-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 4, 2021
Last Entry Filed
Oct 3, 2021

Docket Entries by Quarter

Oct 3, 2021 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1738 Filed by Donald Chae (Marticello, Robert) (Entered: 10/03/2021)
Oct 3, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-17696) [misc,volp11] (1738.00) Filing Fee. Receipt number A53459246. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/03/2021)
Oct 3, 2021 2 Statement About Your Social Security Number (Official Form 121) Filed by Debtor Donald Chae. (Marticello, Robert) (Entered: 10/03/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk17696
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Oct 3, 2021
Type
voluntary
Terminated
Oct 13, 2021
Updated
Sep 13, 2023
Last checked
Oct 27, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3D Design Industries, Inc.
    6555 Beach LLC
    Abra Lending Inc.
    American Integrated Resources Inc.
    AmeriCredit Financial Services, Inc.
    Aragon Construction Inc.
    AT&T
    AT&T (Direct TV)
    Athens Services
    Bank of America
    Beach Orangethorpe Hotel II, LLC
    Beach Orangethorpe Hotel III, LLC
    Beach Orangethorpe Hotel, LLC
    Beach Orangethorpe II, LLC
    Beach Orangethorpe Investors, LLC
    There are 83 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Donald Chae, Debtor
    2200 Sherwood Road
    San Marino, CA 91108-2851
    LOS ANGELES-CA

    Represented By

    Robert S Marticello
    Smiley Wang-Ekvall, LLP
    3200 Park Center Drive, Suite 250
    Costa Mesa, CA 92626
    714-445-1000
    Email: Rmarticello@swelawfirm.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 29, 2023 WUF LLC 11 6:2023bk14466
    Sep 23, 2021 LH Sports, LLC 7 6:2021bk15056
    Jul 28, 2021 Pacific Environmental Technologies, Inc. 11V 2:2021bk16058
    Mar 14, 2019 The Sunshine Group, LLC 11 2:2019bk12760
    Jun 5, 2018 Imperial Palms Resort, LLC 11 3:2018bk03442
    May 25, 2018 Imperial Palms Resort, LLC 11 3:2018bk03170
    Nov 22, 2017 CRESTALLIANCE, LLC 11 2:17-bk-24396
    Aug 24, 2017 Crestalliance, LLC 11 2:17-bk-20450
    Jul 31, 2017 Imperial Palms Resort, LLC 11 3:17-bk-04553
    Feb 2, 2017 TownCenter Plaza, LLC 11 3:17-bk-00623
    Jan 16, 2017 LJ Trans, Inc. 7 2:17-bk-10483
    Apr 14, 2016 Kracksmith Inc 11 2:16-bk-14828
    Jun 4, 2012 Millennium Records Inc 7 2:12-bk-29494
    Oct 17, 2011 Las Vegas Russell Road, LLC 11 2:11-bk-53302
    Jul 15, 2011 Sushi Bar Yoshida, Inc. 11 2:11-bk-40328