Welcome to BusinessBankruptcies.com!

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

Golden Frontier, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-15361
TYPE / CHAPTER
Voluntary / 11

Filed

9-2-14

Updated

9-13-23

Last Checked

10-24-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 24, 2014
Last Entry Filed
Oct 23, 2014

Docket Entries by Year

Sep 2, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Golden Frontier, Inc. List of Equity Security Holders due 09/16/2014. Summary of Schedules (Form B6 Pg 1) due 09/16/2014. Schedule A (Form B6A) due 09/16/2014. Schedule B (Form B6B) due 09/16/2014. Schedule C (Form B6C) due 09/16/2014. Schedule D (Form B6D) due 09/16/2014. Schedule E (Form B6E) due 09/16/2014. Schedule F (Form B6F) due 09/16/2014. Schedule G (Form B6G) due 09/16/2014. Schedule H (Form B6H) due 09/16/2014. Schedule I (Form B6I) due 09/16/2014. Schedule J (Form B6J) due 09/16/2014. Declaration Concerning Debtors Schedules (Form B6) due 09/16/2014. Statement of Financial Affairs (Form B7) due 09/16/2014. Statement (Form B22B) Due: 09/16/2014. Incomplete Filings due by 09/16/2014. (Kayayan, Shant) (Entered: 09/02/2014)
Sep 3, 2014 Judge Scott C Clarkson added to case due to related case 8:14-14551-SC. Judge Theodor Albert terminated. (Fleming, Lachelle) (Entered: 09/03/2014)
Sep 3, 2014 2 Meeting of Creditors 341(a) meeting to be held on 10/7/2014 at 01:30 PM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia) (Entered: 09/03/2014)
Sep 3, 2014 3 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 11) filed by Debtor Golden Frontier, Inc.) (Shimizu, Tina) (Entered: 09/03/2014)
Sep 3, 2014 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Golden Frontier, Inc.) (Shimizu, Tina) (Entered: 09/03/2014)
Sep 4, 2014 5 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. The Status Conference hearing is set for October 23, 2014 at 1:30 p.m. in Courtroom 5C, located at 411 West Fourth Street, Santa Ana, CA 92701 (Related Doc # 1 ) Signed on 9/4/2014 (Bolte, Nickie) (Entered: 09/04/2014)
Sep 4, 2014 6 Hearing Set On: Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Golden Frontier, Inc.) Status Conference hearing to be held on 10/23/2014 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 09/04/2014)
Sep 5, 2014 Receipt of Voluntary Petition (Chapter 11)(8:14-bk-15361) [misc,volp11] (1717.00) Filing Fee. Receipt number 37951643. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/05/2014)
Sep 5, 2014 7 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 11 & 12) No. of Notices: 6. Notice Date 09/05/2014. (Admin.) (Entered: 09/05/2014)
Sep 5, 2014 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Golden Frontier, Inc.) No. of Notices: 1. Notice Date 09/05/2014. (Admin.) (Entered: 09/05/2014)
Sep 5, 2014 9 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 09/05/2014. (Admin.) (Entered: 09/05/2014)
Sep 6, 2014 10 BNC Certificate of Notice - PDF Document. (RE: related document(s)5 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2014. (Admin.) (Entered: 09/06/2014)
Sep 11, 2014 11 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 3033 S. Bristol Street, Suites B1, B2, B3, C and D, Costa Mesa, CA 92626 (Orange County) with proof of service. Fee Amount $176, Filed by Creditor 3033 Bristol Street, LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Brown, Ronald) (Entered: 09/11/2014)
Sep 11, 2014 Receipt of Motion for Relief from Stay - Unlawful Detainer(8:14-bk-15361-SC) [motion,nmud] ( 176.00) Filing Fee. Receipt number 37996720. Fee amount 176.00. (re: Doc# 11) (U.S. Treasury) (Entered: 09/11/2014)
Sep 12, 2014 12 Motion to Dismiss Debtor with a 180 day bar to refiling pursuant to 11 U.S.C. Sections 1112(b) and 105(a) and Request for judgment for any quarterly fees due and payable to the U.S. Trustee at the time of the hearing Filed by U.S. Trustee United States Trustee (SA) (Lossing, Elizabeth) (Entered: 09/12/2014)
Sep 15, 2014 13 Hearing Set (RE: related document(s)12 Motion By United States Trustee To Dismiss Case With A 180-Day Bar Against Refiling Pursuant To 11 U.S.C. Sections 1112(b) And 105(a); Request For Judgment For Any Quarterly Fees Due And Payable To The U.S. Trustee At The Time Of The Hearing - filed by U.S. Trustee United States Trustee (SA)) The Hearing date is set for 10/23/2014 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 09/15/2014)
Sep 15, 2014 14 Notice To Creditors Of Notice Of Motion And Motion By United States Trustee To Dismiss Case With A 180-Day Bar Against Refiling Pursuant To 11 U.S.C. Sections 1112(b) And 105(a); Memorandum Of Points And Authorities; Request For Judgment For Any Quarterly Fees Due And Payable To The U.S. Trustee At The Time Of The Hearing; And Declaration Of Marilyn Sorensen Support Thereof. The Hearing date is set for 10/23/2014 at 01:30 PM at Courtroom 5C, 411 W Fourth Street, Santa Ana, CA 92701 (RE: related document 12) (BNC-PDF) (Bolte, Nickie) (Entered: 09/15/2014)
Sep 15, 2014 15 Hearing Set (RE: related document(s)11 Motion for Relief from Stay - Unlawful Detainer - RE: 3033 S. Bristol Street, B1, B2, B3, C and D, Costa Mesa, CA 92626 (Orange County) - filed by Creditor 3033 Bristol Street, LLC) The Hearing date is set for 10/23/2014 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 09/15/2014)
Sep 17, 2014 16 BNC Certificate of Notice - PDF Document. (RE: related document(s)14 Notice to creditors (BNC-PDF)) No. of Notices: 7. Notice Date 09/17/2014. (Admin.) (Entered: 09/17/2014)

There are 5 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
8:14-bk-15361
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Sep 2, 2014
Type
voluntary
Terminated
Feb 25, 2015
Updated
Sep 13, 2023
Last checked
Oct 24, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Golden Frontier, Inc.
    3033 Bristol Street Suite D
    Costa Mesa, CA 92626
    ORANGE-CA
    Tax ID / EIN: xx-xxx9183

    Represented By

    Shant M Kayayan
    L/O of Yeznik O Kazandjian APC
    221 E Glenoaks Blvd Ste 225
    Glendale, CA 91207
    818-240-5996
    Fax : 818-550-1863
    Email: shantyoklaw@gmail.com

    U.S. Trustee

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

    Represented By

    Elizabeth A Lossing
    411 W Fourth St Ste 9041
    Santa Ana, CA 92701
    714-338-3409
    Fax : 714-338-3421
    Email: elizabeth.lossing@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 9, 2022 Arya's Vintage Closet LLC 11V 2:2022bk11736
    Oct 6, 2019 Barley Forge Brewing Company, LLC 11 8:2019bk13920
    Oct 16, 2018 Student Loan Support, LLC 7 8:2018bk13798
    Dec 20, 2017 Progress Advocates Group, LLC 7 8:2017bk14882
    Jun 1, 2017 Sure Haven, Inc. parent case 11 8:17-bk-12223
    Jun 1, 2017 Silver Rock Recovery parent case 11 8:17-bk-12222
    Jun 1, 2017 EMS Toxicology parent case 11 8:17-bk-12221
    Jun 1, 2017 Cedar Creek Recovery, Inc. parent case 11 8:17-bk-12218
    Jun 1, 2017 Solid Landings Behavioral Health, Inc. 11 8:17-bk-12213
    Nov 20, 2014 Golden Frontier, Inc. 7 8:14-bk-16853
    Mar 14, 2013 The Chocolate Day Spa, LLC. 7 8:13-bk-12240
    Feb 22, 2013 JAFFA Inc 7 8:13-bk-11606
    Apr 11, 2012 Capital Drywall Inc. 7 8:12-bk-14582
    Jan 4, 2012 JK777 Inc 11 8:12-bk-10104
    Oct 17, 2011 Sibiu Investments, Inc. 7 8:11-bk-24456