Welcome to BusinessBankruptcies.com!

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

Miniso Depot San Gabriel LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk22828
TYPE / CHAPTER
Voluntary / 7

Filed

10-31-18

Updated

9-13-23

Last Checked

11-26-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 1, 2018
Last Entry Filed
Nov 1, 2018

Docket Entries by Quarter

Oct 31, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Miniso Depot San Gabriel LLC (Hahn, Kevin) (Entered: 10/31/2018)
Oct 31, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-22828) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47974568. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/31/2018)
Oct 31, 2018 2 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Miniso Depot San Gabriel LLC. (Hahn, Kevin) (Entered: 10/31/2018)
Oct 31, 2018 3 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Miniso Depot San Gabriel LLC. (Hahn, Kevin) (Entered: 10/31/2018)
Oct 31, 2018 4 Statement of Corporate Ownership filed. Filed by Debtor Miniso Depot San Gabriel LLC. (Hahn, Kevin) (Entered: 10/31/2018)
Oct 31, 2018 5 Corporate resolution authorizing filing of petitions Filed by Debtor Miniso Depot San Gabriel LLC. (Hahn, Kevin) (Entered: 10/31/2018)
Nov 1, 2018 6 Meeting of Creditors with 341(a) meeting to be held on 12/06/2018 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 11/01/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk22828
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Oct 31, 2018
Type
voluntary
Terminated
Jun 28, 2022
Updated
Sep 13, 2023
Last checked
Nov 26, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Life Plaza Center, LLC
    Miniso Depot CA Inc.

    Parties

    Debtor

    Miniso Depot San Gabriel LLC
    200 S. Los Robles Ave. Ste. 200
    Pasadena, CA 91101
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6383

    Represented By

    Kevin Hahn
    Yun Hahn, LLP
    6940 Beach Blvd., D-413
    Buena Park, CA 90621
    657-202-5828
    Email: khahn@yunhahn.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    3435 Wilshire Blvd, Suite 990
    Los Angeles, CA 90010
    213-368-5000

    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 #
    Aug 9, 2023 InteliGlas Corporation 11V 1:2023bk11124
    Jul 12, 2022 Ladera Avenue LLC 11 2:2022bk13784
    May 19, 2021 Verano Recovery, LLC, a California limited liabili 11 2:2021bk14127
    Jan 18, 2021 Urban Commons Cordova A, LLC parent case 11 1:2021bk10048
    Jan 15, 2020 The New School of Cooking, Inc. 11 2:2020bk10484
    Nov 21, 2018 Sumar International, Inc. 11 2:2018bk23696
    Sep 21, 2018 Kalina Inc. 7 2:2018bk21081
    May 26, 2016 Live365, Inc. 7 5:16-bk-51574
    Feb 3, 2015 Velocity Regional Center, LLC 7 2:15-bk-11554
    Jun 14, 2013 Miramar Brands Group, Inc. 11 2:13-bk-25682
    Jun 4, 2012 Alejo Properties, LLC. 11 2:12-bk-29594
    Apr 13, 2012 Alejo Grocers, Inc. 11 2:12-bk-23273
    Apr 13, 2012 A&A Ontario Market, Inc. 11 2:12-bk-23271
    Apr 13, 2012 Alejo Markets, Inc. 11 2:12-bk-23270
    Apr 13, 2012 Liborio Market, Inc. 11 2:12-bk-23254