Welcome to BusinessBankruptcies.com!

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

Global Food Solutions, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-15397
TYPE / CHAPTER
Voluntary / 7

Filed

4-30-12

Updated

9-14-23

Last Checked

5-1-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2012
Last Entry Filed
Apr 30, 2012

Docket Entries by Year

Apr 30, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Global Food Solutions, Inc. (Seo, Raymond) (Entered: 04/30/2012)
Apr 30, 2012 2 Declaration Re: Electronic Filing Filed by Debtor Global Food Solutions, Inc.. (Seo, Raymond) (Entered: 04/30/2012)
Apr 30, 2012 Receipt of Voluntary Petition (Chapter 7)(8:12-bk-15397) [misc,volp7] ( 306.00) Filing Fee. Receipt number 26840356. Fee amount 306.00. (U.S. Treasury) (Entered: 04/30/2012)
Apr 30, 2012 Meeting of Creditors with 341(a) meeting to be held on 06/13/2012 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Seo, Raymond) (Entered: 04/30/2012)
Apr 30, 2012 3 Corporate resolution authorizing filing of petitions Filed by Debtor Global Food Solutions, Inc.. (Seo, Raymond) (Entered: 04/30/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-15397
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Apr 30, 2012
Type
voluntary
Terminated
Nov 2, 2012
Updated
Sep 14, 2023
Last checked
May 1, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Granko Ltd Partnership
    Jackson & Jackson
    Law Office of John Jansen, PLC
    Raisin & Kavcioglu
    Sheriff's Department
    U.S. Trustee - Santa Ana

    Parties

    Debtor

    Global Food Solutions, Inc.
    7551 Warner Avenue, Apt. B
    Huntington Beach, CA 92647
    ORANGE-CA
    Tax ID / EIN: xx-xxx1678

    Represented By

    Raymond J Seo
    1 Centerpointe Dr Ste 375
    La Palma, CA 90623
    714-521-8880
    Fax : 714-521-8881
    Email: rjseo75@yahoo.com

    Trustee

    David L Hahn (TR)
    Hahn Fife & Co., LLP
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 888-1014

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 1 Jaben Holdings, Inc. 7 8:2024bk10258
    Nov 9, 2022 Advanced Gas Product Inc 11V 8:2022bk11918
    Nov 19, 2020 Innovation Pet, Inc., a California corporation 11V 8:2020bk13223
    Apr 10, 2020 JQ Paint, Inc. 7 8:2020bk11157
    Jan 4, 2018 Fuzion Meet Eat Play, LLC 11 8:2018bk10019
    May 26, 2017 Petaluma Family Limited Partnership 7 8:17-bk-12152
    Apr 15, 2016 SR&B Boilers, Inc. 7 8:16-bk-11641
    Feb 25, 2016 PCA Aerostructures Company 7 8:16-bk-10738
    May 9, 2015 Billdan Construction, Inc. 7 8:15-bk-12437
    Aug 6, 2014 Pacific Cellular Supply, Inc. 7 8:14-bk-14852
    Feb 3, 2014 Pacific Cellular Supply, LLC 7 8:14-bk-10682
    Jul 30, 2012 PBJT935927 2008 Investments LLC 11 3:12-bk-10462
    Aug 26, 2011 Captured Sea, Inc. 11 8:11-bk-22030
    Aug 10, 2011 Qualtech Engineering Corp. 7 8:11-bk-21247
    Jun 29, 2011 PBJT935927 2008 Investments LLC 11 8:11-bk-19234