Welcome to BusinessBankruptcies.com!

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

Jinzheng Group (Usa) Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk16674
TYPE / CHAPTER
Voluntary / 11

Filed

8-24-21

Updated

3-31-24

Last Checked

10-12-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2022
Last Entry Filed
Oct 11, 2022

Docket Entries by Quarter

There are 369 older docket entries.

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

login purchase single case subscribe now

Aug 24, 2022 360 Order Continuing Litigation Deadlines Pertaining To Evidentiary Hearing On Claim No. 18 Filed By Betula Lenta, Inc. The pretrial conference is continued from January 10, 2023 at 11:00 a.m. to March 14, 2023 at 11:00 a.mThe evidentiary hearing is continued from the week of January 23, 2023 to the week of March 27, 2023. (BNC-PDF) (Related Doc # 357 ) Signed on 8/24/2022 (LG) (Entered: 08/24/2022)
Aug 25, 2022 361 Notice of Hearing /Notice to Estate Professionals re Setting of Hearing on Interim Applications for Compensation and Reimbursement of Expenses Filed by Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Dulberg, Jeffrey) (Entered: 08/25/2022)
Aug 25, 2022 362 Hearing Set re 361 Interim fee applicatioins. The Hearing date is set for 11/9/2022 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (LG) (Entered: 08/25/2022)
Aug 26, 2022 363 BNC Certificate of Notice - PDF Document. (RE: related document(s)360 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/26/2022. (Admin.) (Entered: 08/26/2022)
Aug 30, 2022 364 Hearing Held (RE: related document(s)305 Application to Employ filed by Debtor JINZHENG GROUP (USA) LLC) - Authorized (LG) (Entered: 08/30/2022)
Aug 30, 2022 365 Hearing Held (RE: related document(s)313 Application to Employ filed by Debtor JINZHENG GROUP (USA) LLC) - Authorized (LG) (Entered: 08/30/2022)
Sep 1, 2022 366 Stipulation By JINZHENG GROUP (USA) LLC and Corona Capital Group, LLC and Royal Business Bank to Continue Hearings Pertaining to the Estate's Interest in Real Property located at 2240 Lorain Road, San Marino, CA 91108; proof of service Filed by Debtor JINZHENG GROUP (USA) LLC (Kebeh, Alphamorlai) (Entered: 09/01/2022)
Sep 1, 2022 367 Notice of lodgment of Order in Bankruptcy Case; proof of service Filed by Debtor JINZHENG GROUP (USA) LLC (RE: related document(s)366 Stipulation By JINZHENG GROUP (USA) LLC and Corona Capital Group, LLC and Royal Business Bank to Continue Hearings Pertaining to the Estate's Interest in Real Property located at 2240 Lorain Road, San Marino, CA 91108; proof of service Filed by Debtor JINZHENG GROUP (USA) LLC). (Kebeh, Alphamorlai) (Entered: 09/01/2022)
Sep 2, 2022 368 Order Continuing Consolidated Hearings Pertaining To The Estate's Interest In Real Property Located At 2240 Lorain Road, San Marino, Ca 91108 From September 7, 2022 At 11:00 A.M. To September 14, 2022 At 11:00 A.M. (BNC-PDF) (Related Doc # 366 ) Signed on 9/2/2022 (LG) (Entered: 09/02/2022)
Sep 4, 2022 369 BNC Certificate of Notice - PDF Document. (RE: related document(s)368 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/04/2022. (Admin.) (Entered: 09/04/2022)
Show 10 more entries
Sep 14, 2022 380 Hearing Held (RE: related document(s)342 Motion to approve compromise filed by Debtor JINZHENG GROUP (USA) LLC) (read ruling attached) - Carveout Agreement is APPROVED and theMotion is GRANTED. (LG) Additional attachment(s) added on 9/14/2022 (LG). (Entered: 09/14/2022)
Sep 14, 2022 381 BNC Certificate of Notice - PDF Document. (RE: related document(s)377 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2022. (Admin.) (Entered: 09/14/2022)
Sep 15, 2022 382 Order Granting Motion to Approve Compromise (BNC-PDF) (Related Doc # 342 ) Signed on 9/15/2022 (LG) (Entered: 09/15/2022)
Sep 15, 2022 383 BNC Certificate of Notice - PDF Document. (RE: related document(s)379 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2022. (Admin.) (Entered: 09/15/2022)
Sep 16, 2022 384 Statement Professional Fee Statement No. 3, with Proof of Service Filed by Attorney DANNING, GILL, ISRAEL & KRASNOFF, LLP. (Shechtman, Zev) (Entered: 09/16/2022)
Sep 17, 2022 385 BNC Certificate of Notice - PDF Document. (RE: related document(s)382 Order on Motion to Approve Compromise (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2022. (Admin.) (Entered: 09/17/2022)
Sep 22, 2022 386 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 Filed by Debtor JINZHENG GROUP (USA) LLC. (Attachments: # 1 Appendix) (Shechtman, Zev) (Entered: 09/22/2022)
Oct 3, 2022 387 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) -Debtor's Notice of Motion and Motion to Authorize Sale of Real Property located at 6840 De Celis Place, Apt. 9, Van Nuys, California 91406, Free and Clear of Liens; Memorandum of Points and Authorities, Declarations of Zhao Pu Yang, Emmanuel D. Margen, Jr., Analie E. Margen, Darren Hubert and Alphamorlai L. Kebeh, and Request for Judicial Notice in Support Thereof; proof of service. Fee Amount $188, Filed by Debtor JINZHENG GROUP (USA) LLC (Kebeh, Alphamorlai) (Entered: 10/03/2022)
Oct 3, 2022 388 Notice of motion/application -Notice of Motion to Authorize Sale of Real Property located at 6840 De Celis Place, Apt. 9, Van Nuys, California 91406, Free and Clear of Liens; proof of service Filed by Debtor JINZHENG GROUP (USA) LLC (RE: related document(s)387 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) -Debtor's Notice of Motion and Motion to Authorize Sale of Real Property located at 6840 De Celis Place, Apt. 9, Van Nuys, California 91406, Free and Clear of Liens; Memorandum of Points and Authorities, Declarations of Zhao Pu Yang, Emmanuel D. Margen, Jr., Analie E. Margen, Darren Hubert and Alphamorlai L. Kebeh, and Request for Judicial Notice in Support Thereof; proof of service. Fee Amount $188, Filed by Debtor JINZHENG GROUP (USA) LLC). (Kebeh, Alphamorlai) (Entered: 10/03/2022)
Oct 3, 2022 Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee( 2:21-bk-16674-ER) [motion,msell] ( 188.00) Filing Fee. Receipt number A54728442. Fee amount 188.00. (re: Doc# 387) (U.S. Treasury) (Entered: 10/03/2022)

There are 10 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk16674
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Aug 24, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 12, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Best Alliance
    Betula Lenta, Inc.
    BOBS LLC
    Corona Capital Group, LLC
    Craig Fry & Associates
    Donna Bullock
    Employment Development Department
    Franchise Tax Board
    Franchise Tax Board Chief Counsel
    Home Loans Unlimited
    Internal Revenue Service
    Investment Management Company
    Jinzheng Group (USA) LLC
    Land Design Consultants
    Law Offices of Matthew C. Mullhofer
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JINZHENG GROUP (USA) LLC
    1414 S Azusa Ave, Suite B-22
    West Covina, CA 91791
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8812

    Represented By

    Donna C Bullock
    Law Offices of Donna Bullock
    800 W 6th St Ste 1250
    Los Angeles, CA 90017
    562-726-0778
    Fax : 562-683-0319
    Email: donnabullockcarrera@yahoo.com
    TERMINATED: 12/06/2021
    Danielle R Gabai
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars Ste 450
    Ste 450
    Los Angeles, CA 90067
    310-277-0077
    Email: dgabai@danninggill.com
    Alphamorlai Lamine Kebeh
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Ste 450
    Los Angeles, CA 90024
    310-277-0077
    Fax : 310-277-5735
    Email: akebeh@danninggill.com
    Christopher J Langley
    Shioda, Langley & Chang LLP
    4158 14th St.
    Riverside, CA 92501
    951-383-3388
    Fax : 877-483-4434
    Email: chris@slclawoffice.com
    TERMINATED: 06/03/2022
    Zev Shechtman
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: zshechtman@DanningGill.com

    U.S. Trustee

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

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 29, 2023 WUF LLC 11 6:2023bk14466
    Sep 7, 2023 San Marino Cafe and Marketplace LLC 11V 2:2023bk15814
    May 3, 2021 NADI MYANMAR INC 7 2:2021bk13672
    Mar 14, 2019 The Sunshine Group, LLC 11 2:2019bk12760
    Nov 9, 2018 Fosubo, Inc., a Delaware corporation 7 3:2018bk31232
    Apr 14, 2016 Kracksmith Inc 11 2:16-bk-14828
    Jan 20, 2014 G3 Mastering Solutions, Inc. 7 2:14-bk-11046
    Jan 2, 2014 Senor Fish, Inc. 11 2:14-bk-10076
    Sep 27, 2012 ARI-DFW East & West 9, L.P. 11 2:12-bk-42788
    Jul 26, 2012 Autolace Inc. 7 2:12-bk-35709
    Jun 26, 2012 Ambiente, LLC 7 2:12-bk-32071
    Apr 12, 2012 Mizati Luxury Alloy Wheels, Inc. 7 2:12-bk-23025
    Mar 23, 2012 Asian American Associates Enterprise, Inc. 7 2:12-bk-20513
    Mar 1, 2012 Blue Moon Nights, Inc. 7 2:12-bk-17442
    Oct 17, 2011 Las Vegas Russell Road, LLC 11 2:11-bk-53302