Welcome to BusinessBankruptcies.com!

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

Laqueen, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk13881
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 23, 2024

Docket Entries by Week of Year

May 17 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Laqueen, Inc. (Chang, Young) (Entered: 05/17/2024)
May 17 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-13881) [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 Laqueen, 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: 30. Notice Date 05/19/2024. (Admin.) (Entered: 05/19/2024)
May 23 5 Request for courtesy Notice of Electronic Filing (NEF) by Creditor American Express National Bank Filed by Hankard, Katie. (Hankard, Katie) (Entered: 05/23/2024)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk13881
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
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.
    A Plus Fabrics, Inc.
    All URS, Inc.
    AM Fabric, Inc.
    American Express
    Basic Plus, Inc.
    Chase
    City Textile, Inc.
    Commercial Collection Consultants
    Coway USA, Inc.
    Crocker LLC
    Croker Plaza LLC
    Dedo USA, Inc.
    Don Textile, Inc.
    EKB Textiles
    Fabconx Exim Fabric, Inc.
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Laqueen, Inc.
    1126 Crocker St.
    Los Angeles, CA 90021
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5350

    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 #
    Jun 14 Emma Apparel, Inc. 7 2:2024bk14714
    Feb 5 Jw Maxx, Inc 7 2:2024bk10858
    Sep 14, 2023 Zmoonhae, Inc. 7 2:2023bk15995
    Nov 7, 2022 GC Company, Inc. 7 2:2022bk16081
    Mar 3, 2022 IHS Concept, Inc. 7 2:2022bk11174
    Feb 1, 2021 SNK Collection, Inc 7 2:2021bk10788
    Oct 12, 2020 ANAN ENTERPRISE, INC 7 2:2020bk19228
    Jun 19, 2020 Parvenue, Inc. 7 2:2020bk15513
    Oct 7, 2019 Comme Usa, Inc. 7 2:2019bk21836
    Jun 28, 2019 Fashion Secret, Inc. 7 2:2019bk17556
    Sep 28, 2018 Doremi Apparel, Inc. 7 2:2018bk21440
    Feb 2, 2018 True Light Fashion, Inc. 7 2:2018bk11209
    Jun 30, 2017 Miss Love, Inc. 7 2:17-bk-18044
    Dec 3, 2012 Trevi Fashion, Inc. 11 2:12-bk-49819
    May 8, 2012 Matleos, Inc. 7 2:12-bk-26295