Welcome to BusinessBankruptcies.com!

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

DzineSquare, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk10043
TYPE / CHAPTER
Voluntary / 7

Filed

1-6-20

Updated

9-13-23

Last Checked

1-29-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2020
Last Entry Filed
Jan 6, 2020

Docket Entries by Quarter

Jan 6, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by DzineSquare, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/21/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/21/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/21/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/21/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/21/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/21/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 01/21/2020. Schedule I: Your Income (Form 106I) due 01/21/2020. Schedule J: Your Expenses (Form 106J) due 01/21/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/21/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/21/2020. Statement of Financial Affairs (Form 107 or 207) due 01/21/2020. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 01/21/2020. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 01/21/2020. Chapter 7 Means Test Calculation (Form 122A-2) Due: 01/21/2020. Statement About Your Social Security Numbers (Form 121) due by 01/21/2020. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 01/21/2020. Cert. of Credit Counseling due by 01/21/2020. Statement of Related Cases (LBR Form F1015-2) due 01/21/2020. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 01/21/2020. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 01/21/2020. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 01/21/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/21/2020. 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 01/21/2020. Incomplete Filings due by 01/21/2020. (Kim, Christian) (Entered: 01/06/2020)
Jan 6, 2020 Receipt of Voluntary Petition (Chapter 7)(8:20-bk-10043) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50392812. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/06/2020)
Jan 6, 2020 Meeting of Creditors with 341(a) meeting to be held on 02/20/2020 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Kim, Christian) (Entered: 01/06/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk10043
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Jan 6, 2020
Type
voluntary
Terminated
Dec 23, 2020
Updated
Sep 13, 2023
Last checked
Jan 29, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Arco
    Jessica Kim
    Johnson Controls Security Soulution
    Level 5 Security
    Office of the US Trustee
    Pacific Premium Bank
    The Burlington Insurance Company
    The Wheel & Tire Club
    Toyota Industries Commercial Financ
    US Bank
    Young Kim

    Parties

    Debtor

    DzineSquare, Inc., Debtor
    70 Preston Lane
    Buena Park, CA 90621
    ORANGE-CA
    Tax ID / EIN: xx-xxx1260
    dba 2Crave
    dba Big Bang Wheels
    dba Heavy Hitter Wheels

    Represented By

    Christian T Kim
    Dumas & Assoc
    3435 Wilshire Blvd Ste 990
    Los Angeles, CA 90010
    213-368-5000
    Fax : 213-368-5009
    Email: ckim@dumas-law.com

    Trustee

    Weneta M Kosmala (TR)
    3 MacArthur Place, Suite 760
    Santa Ana, CA 92707
    (714) 708-8190

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 Are Design Builders, Inc. 7 8:2023bk12614
    Sep 19, 2023 Beri Group, Inc. 7 8:2023bk11917
    Sep 19, 2023 Ava Beri Restaurants Group Inc. 7 8:2023bk11916
    Sep 19, 2023 Taste America Foods Group Inc. 7 8:2023bk11918
    Aug 29, 2022 FCO Genesis I, Inc. 7 8:2022bk11460
    Jan 3, 2022 A's Match Dyeing Co., Inc. 7 8:2022bk10003
    Jan 12, 2021 EC & SS, Inc. 7 8:2021bk10056
    Mar 4, 2019 Evergreen Fresh Farms, Inc. 7 8:2019bk10771
    Sep 14, 2017 J. Kenrich, Inc. 7 2:17-bk-21281
    Sep 14, 2017 Tbetty, Inc. 7 2:17-bk-21275
    Sep 14, 2017 Keystone Textile, Inc. 7 2:17-bk-21270
    May 4, 2016 iCella, Inc 7 8:16-bk-11886
    Apr 9, 2014 CMW Business, Inc. 7 8:14-bk-12197
    Dec 30, 2011 Diamond 2000 Construction Inc 7 8:11-bk-27769
    Dec 7, 2011 James C. Jun, D.M.D., Inc. 7 8:11-bk-26781