Docket Entries by Week of Year
There are 19 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Sep 21, 2020 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by GOLDEN HOTEL LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 10/5/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/5/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/5/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/5/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 10/5/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/5/2020. Statement of Financial Affairs (Form 107 or 207) due 10/5/2020. Statement of Related Cases (LBR Form F1015-2) due 10/5/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/5/2020. 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 10/5/2020. Incomplete Filings due by 10/5/2020. Chapter 11 Plan due by 01/19/2021. Disclosure Statement due by 01/19/2021. (Marticello, Robert)WARNING: See docket entry no 5 for correction. Case deficient re Declaration of Non-Individual sche, Corporation Resolution Statement, Corporation Ownership Statement. Summary of Schedules. Eq Secure Holder List. due 10/5/2020. TERMINATED DEADLINE of doc not required: Decl Re Sche and Dec Db of Employment Income. Modified on 9/21/2020 (Nguyen, Vi) (Entered: 09/21/2020) | |
---|---|---|---|
Sep 21, 2020 | Receipt of Voluntary Petition (Chapter 11)(8:20-bk-12636) [misc,volp11] (1717.00) Filing Fee. Receipt number 51760955. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/21/2020) | ||
Sep 21, 2020 | 2 | Request for a Certified Copy Fee Amount $11. The document will be sent via email to :gcruz@swelawfirm.com: Filed by Debtor GOLDEN HOTEL LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Ekvall, Lei Lei) (Entered: 09/21/2020) | |
Sep 21, 2020 | Receipt of Request for a Certified Copy(8:20-bk-12636-SC) [misc,paycert] ( 11.00) Filing Fee. Receipt number 51761706. Fee amount 11.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 09/21/2020) | ||
Sep 21, 2020 | 3 | Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GOLDEN HOTEL LLC) (Nguyen, Vi) (Entered: 09/21/2020) | |
Sep 21, 2020 | 4 | Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Golden Hotel LLC) (Nguyen, Vi) (Entered: 09/21/2020) | |
Sep 21, 2020 | 5 | Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Golden Hotel LLC) (Nguyen, Vi) (Entered: 09/21/2020) | |
Sep 21, 2020 | 6 | Certified Copy Emailed to gcruz@swelawfirm.com (Entered: 09/21/2020) | |
Sep 21, 2020 | 7 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Simon, Michael. (Simon, Michael) (Entered: 09/21/2020) | |
Sep 21, 2020 | 8 | Emergency motion Debtor's Emergency Motion for Order Authorizing Joint Administration of Chapter 11 Cases; Memorandum of Points and Authorities; and Declarations of Hieu Minh Bui and Robert S. Marticello in Support Filed by Debtor Golden Hotel LLC (Marticello, Robert) (Entered: 09/21/2020) | |
Log-in to access entire docket |
Aida Lopez |
---|
Alexis Aquino |
Amanda Holguin |
Amanda Limon |
Andrew Medina |
AndTech Corporation |
Angeles Morando |
Anthony Baker |
Anthony Vega |
Antonius M. Vrolijk |
April Donaire |
Ashley Holtkamp |
AT&T |
Bank of America, N.A. |
Beatriz Lopez |
Golden Hotel LLC
9357 Andalusia Ave
Fountain Valley, CA 92708
ORANGE-CA
Tax ID / EIN: xx-xxx0775
Lei Lei Wang Ekvall
Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: lekvall@swelawfirm.com
Robert S Marticello
Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: Rmarticello@swelawfirm.com
TERMINATED: 09/21/2020
Michael Simon
3200 Park Center Dr Ste 250
Costa Mesa, CA 92626
714-445-1000
Fax : 714-445-1002
Email: msimon@swelawfirm.com
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
Michael J Hauser
411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Nov 19, 2020 | Innovation Pet, Inc., a California corporation | 11 | 8:2020bk13223 |
Sep 21, 2020 |
Golden Capital Venture LLC
![]() |
11 | 8:2020bk12637 |
Apr 10, 2020 | JQ Paint, Inc. | 7 | 8:2020bk11157 |
Dec 9, 2019 | JHDW Ventures Inc. | 7 | 8:2019bk14751 |
May 24, 2019 | Ayeeda, LLC | 11 | 8:2019bk12012 |
Apr 1, 2015 | Halo Resorts, Inc. | 11 | 8:15-bk-11669 |
Mar 12, 2015 | Operation Life is Good, Inc. | 7 | 8:15-bk-11255 |
Oct 20, 2014 | Amprotech International USA, Inc. | 7 | 8:14-bk-16236 |
Sep 18, 2014 | Jonkman Construction | 11 | 8:14-bk-15654 |
Jan 9, 2014 | Tap House, LLC | 11 | 8:14-bk-10155 |
Nov 12, 2013 | VIET HAI NGOAI TELEVISION CORPORATION | 11 | 2:13-bk-19498 |
Sep 20, 2013 | BFP Construction, Inc. | 7 | 8:13-bk-17857 |
Nov 7, 2012 | Coastal Realty & Development, Inc. | 7 | 8:12-bk-22871 |
Apr 25, 2012 | Home Appliance Company, Inc. | 7 | 8:12-bk-15196 |
Dec 21, 2011 | RMG Retail and Petroleum Contractors, Inc. | 7 | 8:11-bk-27437 |