Welcome to BusinessBankruptcies.com!

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

Hanmi Cutting, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk13880
TYPE / CHAPTER
Voluntary / 7

Filed

5-17-24

Updated

8-18-24

Last Checked

6-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 24, 2024
Last Entry Filed
May 19, 2024

Docket Entries by Week of Year

May 17 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Hanmi Cutting, Inc. (Chang, Young) (Entered: 05/17/2024)
May 17 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-13880) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56871266. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/17/2024)
May 17 2 Corporate resolution authorizing filing of petitions Filed by Debtor Hanmi Cutting, Inc.. (Chang, Young) (Entered: 05/17/2024)
May 17 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Dye (TR), Carolyn A with 341(a) meeting to be held on 6/11/2024 at 11:00 AM via Zoom - Dye: Meeting ID 393 921 9950, Passcode 5143532788, Phone 1 213 592 3167. (Scheduled Automatic Assignment, shared account) (Entered: 05/17/2024)
May 19 4 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 4. Notice Date 05/19/2024. (Admin.) (Entered: 05/19/2024)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk13880
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
7
Filed
May 17, 2024
Type
voluntary
Terminated
Aug 12, 2024
Updated
Aug 18, 2024
Last checked
Jun 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Coast to Coast Financisl Solutions
    LA DWP
    Republic Services
    Stephanie Pincus Trustee of -
    U.S. Small Business Administration

    Parties

    Debtor

    Hanmi Cutting, Inc.
    832 E. 60th St.
    Los Angeles, CA 90001
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1729

    Represented By

    Young K Chang
    3580 Wilshire Blvd Ste 1405
    Los Angeles, CA 90010
    213-480-1050
    Email: ybklaw3@gmail.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    15030 Ventura Blvd., Suite 527
    Sherman Oaks, CA 91403
    818-287-7003

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 17 Chavez Generral Construction 7 2:2024bk15660
    Aug 17, 2023 JNPC, Inc. 7 2:2023bk15287
    Jun 29, 2023 New Sky Auto Care, Inc 7 2:2023bk14090
    Jan 27, 2021 Anleu Inc. 7 2:2021bk10635
    May 8, 2019 Millan Stylee USA Inc. 7 2:2019bk15414
    Apr 25, 2019 Marco General Construction, Inc. 11 2:2019bk14758
    Aug 17, 2018 Rich Honey, Inc. 11 2:2018bk19570
    Feb 23, 2018 Noviia, Inc. 7 2:2018bk11990
    Feb 1, 2016 BOOM STONE INC. 7 2:16-bk-11257
    Jan 21, 2016 BOOM STONE, INC. 7 2:16-bk-10756
    Oct 6, 2014 JSH Apparel, Inc. 7 2:14-bk-28943
    May 31, 2013 JRG Properties, LLC a California Limited Liability 11 2:13-bk-24444
    Jul 23, 2012 JRG Properties, LLC a California Limited Liability 11 2:12-bk-35303
    Apr 24, 2012 ALPHA METALS & ORNAMENTAL SUPPLY CO., INC. 7 2:12-bk-24477
    Aug 3, 2011 Force -JRG, LLC 11 2:11-bk-43051