Welcome to BusinessBankruptcies.com!

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

K-Tofu House, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2023bk10112
TYPE / CHAPTER
Voluntary / 7

Filed

1-12-23

Updated

3-31-24

Last Checked

2-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2023
Last Entry Filed
Jan 15, 2023

Docket Entries by Month

Jan 12, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by K-Tofu House, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/26/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/26/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/26/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/26/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 01/26/2023. Statement of Financial Affairs (Form 107 or 207) due 01/26/2023. Statement of Related Cases (LBR Form F1015-2) due 01/26/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/26/2023. 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 01/26/2023. Incomplete Filings due by 01/26/2023. (Chang, Young) (Entered: 01/12/2023)
Jan 12, 2023 Receipt of Voluntary Petition (Chapter 7)( 6:23-bk-10112) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55040493. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/12/2023)
Jan 12, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 2/16/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 01/12/2023)
Jan 13, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor K-Tofu House, Inc.) Corporate Resolution Authorizing Filing of Petition due 1/26/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 1/26/2023. (KR6) (Entered: 01/13/2023)
Jan 13, 2023 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 7) filed by Debtor K-Tofu House, Inc.) (KR6) (Entered: 01/13/2023)
Jan 15, 2023 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 1. Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023)
Jan 15, 2023 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor K-Tofu House, Inc.) No. of Notices: 1. Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023)
Jan 15, 2023 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor K-Tofu House, Inc.) No. of Notices: 1. Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2023bk10112
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
7
Filed
Jan 12, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bay Marketplace, LLC
    Bay Marketplace, LLC.

    Parties

    Debtor

    K-Tofu House, Inc.
    72817 Dinah Shore Dr., #103
    Rancho Mirage, CA 92270
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx1529

    Represented By

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

    Trustee

    Larry D Simons (TR)
    3610 Central Avenue, Suite 400
    Riverside, CA 92506
    (951) 686-6300

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3 Readylink Healthcare 7 6:2024bk10028
    Dec 15, 2021 CMCD Consulting, LLC 7 6:2021bk16261
    Jan 3, 2018 JLS Development Group Inc 7 6:2018bk10049
    Aug 23, 2016 Rapid Dry Expert Repair Inc 7 6:16-bk-17549
    Apr 1, 2016 Lumpy's Pro Golf Discount, Inc., a Florida co 11 6:16-bk-12958
    Apr 1, 2016 Lumpy's, Inc., a California corporation 11 6:16-bk-12957
    Mar 8, 2016 Aging and Hormonal Health, Inc. 7 6:16-bk-12060
    Dec 17, 2013 Cole Travel Group Inc. 7 6:13-bk-30109
    Sep 9, 2013 ARI-RC 19, LLC 11 1:13-bk-15873
    May 21, 2013 CLK Human Resources, LLC 11 6:13-bk-19002
    Mar 18, 2013 Desert Dermatology Medical Associates, Inc. 11 6:13-bk-14793
    Feb 22, 2013 Palm Springs Kitchen and Bath LTD 7 6:13-bk-13098
    Dec 3, 2012 The Club At Shenandoah Springs Village, Inc., a Ca 11 6:12-bk-36723
    May 1, 2012 Interior Investment Partners, Inc. 7 6:12-bk-20873
    Sep 23, 2011 Copeland Properties 18, L.P. 11 2:11-bk-11462