Docket Entries by Quarter
There are 4 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Jan 20, 2015 | 1 | Petition Chapter 7 Voluntary Petition Emergency Petition. Fee Amount $335 Filed by Koji's Japan Incorporated Statement of Intent (Form B8) due 02/19/2015. Summary of Schedules (Form B6 Pg 1) due 02/3/2015. Schedule A (Form B6A) due 02/3/2015. Schedule B (Form B6B) due 02/3/2015. Schedule C (Form B6C) due 02/3/2015. Schedule D (Form B6D) due 02/3/2015. Schedule E (Form B6E) due 02/3/2015. Schedule F (Form B6F) due 02/3/2015. Schedule G (Form B6G) due 02/3/2015. Schedule H (Form B6H) due 02/3/2015. Declaration Concerning Debtors Schedules (Form B6) due 02/3/2015. Statement of Financial Affairs (Form B7) due 02/3/2015. Statistical Summary (Form B6 Pg 2) due 02/3/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 02/3/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 02/3/2015. Incomplete Filings due by 02/3/2015. (Cover, James) WARNING: Item subsequently amended by docket entry #5. CASE NOT DEFICIENT FOR Statistical Summary, Schedule C, and Statement of Intention. Modified on 1/20/2015 (Mitchell, Carla). (Entered: 01/20/2015) | |
---|---|---|---|
Jan 20, 2015 | Receipt of Voluntary Petition (Chapter 7)(8:15-bk-10261) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38983083. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/20/2015) | ||
Jan 20, 2015 | 2 | Declaration Re: Electronic Filing Filed by Debtor Koji's Japan Incorporated. (Cover, James) (Entered: 01/20/2015) | |
Log-in to access entire docket |
Amanda Quiles |
---|
Arthur J Parent |
Heather Turman |
Joshua Allen |
JW Perkins |
Kellianne Ryan |
Kimberly Dang |
Lonnie Finley |
Shannon Payne |
Koji's Japan Incorporated, Debtor
6910 Aragon Cir
Buena Park, CA 90620
ORANGE-CA
Tax ID / EIN: xx-xxx2914
James Cover
CoverLaw P.C.
P.O. Box 73488
San Clemente, CA 92673
877-214-4935
Fax : 888-559-0901
Email: Info@CoverLaw.com
Richard A Marshack (TR)
Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
United States Trustee (SA)
411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 9 | Onebada, Inc | 11 | 2:2018bk11855 |
Feb 9 | Onebada BBQ, Inc | 11 | 8:2018bk10428 |
Nov 15, 2017 |
Performance Machine, LLC
![]() |
11 | 1:17-bk-12454 |
Sep 1, 2017 | Hall Development Corp | 7 | 8:17-bk-13530 |
Jun 9, 2017 | Kang's Distribution Inc. | 7 | 8:17-bk-12341 |
Sep 16, 2016 | CYU Lithographics | 11 | 8:16-bk-13915 |
Jun 15, 2015 | KJ Global Enterprise, Inc. | 7 | 8:15-bk-13024 |
May 5, 2015 | Doublju-USA Inc. | 11 | 2:15-bk-17229 |
Dec 19, 2014 | KJ Global Enterprise, Inc. | 7 | 8:14-bk-17327 |
Dec 19, 2014 | AP-Long Beach Airport LLC | 11 | 2:14-bk-33372 |
May 1, 2014 | Easy Life Furniture Inc. | 11 | 8:14-bk-12713 |
Sep 27, 2013 | The J Taylor Group LLC | 7 | 8:13-bk-18048 |
Sep 6, 2013 | Aline Systems Corporation | 7 | 2:13-bk-32364 |
Apr 22, 2013 | Somerset International 101, Inc. | 7 | 8:13-bk-13482 |
Mar 7, 2013 | BUENA PARK PROPERTIES, LLC | 7 | 2:13-bk-11846 |