Welcome to BusinessBankruptcies.com!

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

Kiddo's E3, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk10540
TYPE / CHAPTER
Voluntary / 7

Filed

2-19-20

Updated

9-13-23

Last Checked

3-13-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 20, 2020
Last Entry Filed
Feb 19, 2020

Docket Entries by Quarter

Feb 19, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Kiddo's E3, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/4/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/4/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/4/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/4/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/4/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/4/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 03/4/2020. Schedule I: Your Income (Form 106I) due 03/4/2020. Schedule J: Your Expenses (Form 106J) due 03/4/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/4/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/4/2020. Statement of Financial Affairs (Form 107 or 207) due 03/4/2020. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 03/4/2020. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 03/4/2020. Chapter 7 Means Test Calculation (Form 122A-2) Due: 03/4/2020. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 03/4/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 03/4/2020. Statement of Related Cases (LBR Form F1015-2) due 03/4/2020. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 03/4/2020. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 03/4/2020. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 03/4/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/4/2020. 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 03/4/2020. Incomplete Filings due by 03/4/2020. (Choi, John) WARNING: See docket entry #5,#6 for corrections. 72 HOURS DEFICIENT: Addendum to voluntary petition (pages 1-4)(Missing holographic signature) due 2/22/2020. CASE ALSO DEFICIENT: Verification of Master Mailing List of Creditors due 3/4/2020. DEADLINES TERMINATED: Schedules C,I,J,J-2, Declaration Re Schedules (Form 106Dec), Statement (Form 122A-1),(Form 122A-2),(Form 122A-1Supp), BPP Notice Decl Signature, Discl Comp of BPP, Declaration Debtor Employment Income. Modified on 2/19/2020 (Shimizu, Tina). (Entered: 02/19/2020)
Feb 19, 2020 Receipt of Voluntary Petition (Chapter 7)(8:20-bk-10540) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50663531. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/19/2020)
Feb 19, 2020 4 Meeting of Creditors with 341(a) meeting to be held on 03/31/2020 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Choi, John) (Entered: 02/19/2020)
Feb 19, 2020 2 Corporate resolution authorizing filing of petitions Filed by Debtor Kiddo's E3, Inc.. (Choi, John) (Entered: 02/19/2020)
Feb 19, 2020 3 Declaration re: Electronic Filing Declaration Filed by Debtor Kiddo's E3, Inc.. (Choi, John) (Entered: 02/19/2020)
Feb 19, 2020 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Shimizu, Tina) (Entered: 02/19/2020)
Feb 19, 2020 6 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 Kiddo's E3, Inc.) (Shimizu, Tina) (Entered: 02/19/2020)
Feb 19, 2020 7 Addendum to voluntary petition Filed by Debtor Kiddo's E3, Inc.. (Choi, John) (Entered: 02/19/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk10540
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Feb 19, 2020
Type
voluntary
Terminated
Mar 20, 2020
Updated
Sep 13, 2023
Last checked
Mar 13, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Curtis C. Jung, Esq.
    East West Bank
    Edilberto Espinoza
    Emma Espinoza Vergara
    Katie Kisook Kim
    Nico N. Tabibi, APC
    Romex Textiles

    Parties

    Debtor

    Kiddo's E3, Inc.
    126 Stallion
    Irvine, CA 92602
    ORANGE-CA
    Tax ID / EIN: xx-xxx7747
    dba Hummingbird by Katie
    dba Kiddo by Katie

    Represented By

    John H Choi
    3435 Wilshire Blvd
    Ste 2150
    Los Angeles, CA 90010
    213-384-7600
    Fax : 213-384-4888
    Email: johnchoi@kpcylaw.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400