Welcome to BusinessBankruptcies.com!

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

Four Seasons International Gruop, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk10423
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-23

Updated

9-13-23

Last Checked

4-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2023
Last Entry Filed
Apr 7, 2023

Docket Entries by Month

Apr 4, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Four Seasons International Gruop, LLC List of Equity Security Holders due 4/18/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/18/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/18/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/18/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/18/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/18/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 4/18/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/18/2023. Statement of Financial Affairs (Form 107 or 207) due 4/18/2023. Corporate Resolution Authorizing Filing of Petition due 4/18/2023. Statement of Related Cases (LBR Form F1015-2) due 4/18/2023. Incomplete Filings due by 4/18/2023. (TK) (Entered: 04/04/2023)
Apr 4, 2023 2 Driver's License Document of Third Party Filer Filed by Four Seasons International Gruop, LLC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Four Seasons International Gruop, LLC) (TK) (Entered: 04/04/2023)
Apr 4, 2023 3 Order to Show Cause Re: Dismissal (BNC-PDF) (Related Doc # 1 ) Signed on 4/4/2023 (PG) (Entered: 04/04/2023)
Apr 4, 2023 4 Hearing Set Order to Show Cause hearing to be held on 4/13/2023 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG). Related document(s) 3 Order to Show Cause for Dismissal of Case (BNC-PDF). (Entered: 04/04/2023)
Apr 4, 2023 Receipt of Chapter 11 Filing Fee - $1000.00 by 16. Receipt Number 10076569. (admin) (Entered: 04/04/2023)
Apr 4, 2023 Receipt of Chapter 11 Filing Fee - $738.00 by 16. Receipt Number 10076569. (admin) (Entered: 04/04/2023)
Apr 5, 2023 5 Meeting of Creditors 341(a) meeting to be held on 5/9/2023 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 7/10/2023. (AG1) (Entered: 04/05/2023)
Apr 6, 2023 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Four Seasons International Gruop, LLC) No. of Notices: 1. Notice Date 04/06/2023. (Admin.) (Entered: 04/06/2023)
Apr 6, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Four Seasons International Gruop, LLC) No. of Notices: 1. Notice Date 04/06/2023. (Admin.) (Entered: 04/06/2023)
Apr 6, 2023 8 BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/06/2023. (Admin.) (Entered: 04/06/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk10423
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Apr 4, 2023
Type
voluntary
Terminated
Jun 6, 2023
Updated
Sep 13, 2023
Last checked
Apr 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FCI LENDER SERVICES
    JORGE RODREIGUEZ
    THE MONEY STORE

    Parties

    Debtor

    Four Seasons International Gruop, LLC
    12047 Redbank St
    Sun Valley, CA 91352
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6786
    aka Four Seasons International Gruop

    Represented By

    Four Seasons International Gruop, LLC
    PRO SE

    U.S. Trustee

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

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 27, 2023 EzFast Labs, LLC 7 1:2023bk11673
    Apr 20, 2023 CDEQ, Inc. 7 1:2023bk10517
    Apr 2, 2023 Blanco's Construction Inc 7 1:2023bk10417
    Jul 29, 2022 Echen Inc 7 2:2022bk14133
    Dec 22, 2021 JP RODRIGUEZ PAINTING, INC. 7 1:2021bk12041
    Nov 14, 2019 Trilogy Doors & Windows, Inc. 7 1:2019bk12860
    Jan 26, 2018 BinsBinsBins, Inc. 7 1:2018bk10238
    Mar 29, 2016 Sheffield Manufacturing, Inc. 7 1:16-bk-10909
    Mar 10, 2015 Hermosillo Sonora Inc 7 1:15-bk-10804
    Oct 20, 2014 Tony Servera Company, Inc. 11 1:14-bk-14747
    Sep 2, 2014 A. M. R. INDUSTRIES, INC. 7 1:14-bk-14092
    Jun 1, 2014 Norvic, LLC 7 1:14-bk-12786
    Jan 13, 2014 Novap Corp, a Nevada corp. 11 1:14-bk-10188
    Jun 13, 2012 AJ'S MEDICAL TRANSPORTATION, INC. 7 1:12-bk-15493
    May 16, 2012 K.A. Services Plus, Inc. 7 1:12-bk-14583