Welcome to BusinessBankruptcies.com!

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

EEMotion LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-12181
TYPE / CHAPTER
Voluntary / 7

Filed

5-31-17

Updated

9-13-23

Last Checked

7-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 1, 2017
Last Entry Filed
May 31, 2017

Docket Entries by Year

May 31, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Eemotion LLC. Fee Amount $335 Filed by c/o Randy Gutierrez Eemotion LLC (Olson, Shawn)WARNING: Item subsequently amended by docket entries # and #3. Case deficient re Schedule G,H, Statement of Affairs, statement of Corporation Resolutions due 6/14/2017. Incomplete Filing due 6/14/2017. Debtor's name updated. Modified on 5/31/2017 (Nguyen, Vi). (Entered: 05/31/2017)
May 31, 2017 Receipt of Voluntary Petition (Chapter 7)(8:17-bk-12181) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44921564. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/31/2017)
May 31, 2017 4 Meeting of Creditors with 341(a) meeting to be held on 07/10/2017 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Olson, Shawn) (Entered: 05/31/2017)
May 31, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor EEMotion LLC) Corporate Resolution Authorizing Filing of Petition due 6/14/2017. Incomplete Filings due by 6/14/2017. (Nguyen, Vi) (Entered: 05/31/2017)
May 31, 2017 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor EEMotion LLC) Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/14/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 6/14/2017. Statement of Financial Affairs (Form 107 or 207) due 6/14/2017. Chapter 13 Plan (LBR F3015-1) due by 6/14/2017. Incomplete Filings due by 6/14/2017. (Nguyen, Vi) (Entered: 05/31/2017)
May 31, 2017 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor EEMotion LLC) (Nguyen, Vi) (Entered: 05/31/2017)
May 31, 2017 3 Notice to Filer of Correction Made/No Action Required: Incorrect debtor(s) name entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor EEMotion LLC) (Nguyen, Vi) (Entered: 05/31/2017)
May 31, 2017 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor EEMotion LLC) (Nguyen, Vi) (Entered: 05/31/2017)
May 31, 2017 6 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor EEMotion LLC) (Nguyen, Vi) (Entered: 05/31/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-12181
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
May 31, 2017
Type
voluntary
Terminated
Jul 10, 2017
Updated
Sep 13, 2023
Last checked
Jul 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of Riverside
    Riverside County Tax Collector

    Parties

    Debtor

    EEMotion LLC
    1140 S. Bristol St, Ste A
    Santa Ana, CA 92704
    ORANGE-CA
    714-847-2500
    Tax ID / EIN: xx-xxx0200

    Represented By

    Shawn M Olson
    Olson Law Firm
    7372 Prince Dr Ste 104
    Huntington Beach, CA 92647
    714-847-2500
    Fax : 714-847-Ste 1042550
    Email: shawn@shawnolsonlaw.com

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    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 21, 2022 2nd Chance Investment Group, LLC 11 8:2022bk12142
    Oct 8, 2021 Total Health Supply TUA, Inc. 7 8:2021bk12448
    Jan 6, 2021 DGWB Ventures, LLC 11 8:2021bk10017
    Dec 19, 2019 Talk Venture Group, Inc. 11 8:2019bk14893
    Jun 21, 2019 Orange County Bail Bonds, Inc. 11 8:2019bk12411
    May 15, 2019 Gerald Searle, DO Professional Corporation 7 8:2019bk11865
    Sep 13, 2017 MM Maintenance, Inc. 7 8:17-bk-13664
    May 24, 2017 Paramount Chrome Plating Inc 7 8:17-bk-12104
    Mar 8, 2017 Ketri, Inc. 7 8:17-bk-10864
    Nov 13, 2015 Ideal Communications, Inc. 7 8:15-bk-15500
    May 9, 2013 Skypark Manufacturing, LLC 7 8:13-bk-14112
    Jan 22, 2013 El Torero Licores 11 8:13-bk-10578
    Jul 30, 2012 Taquerias Guadalajara LLC 7 8:12-bk-19129
    Apr 28, 2012 Villa Adventures, L.P. 11 8:12-bk-15350
    Oct 26, 2011 El Toro Meat Shop 11 8:11-bk-24865