Welcome to BusinessBankruptcies.com!

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

New Direction Foods Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2021bk12206
TYPE / CHAPTER
Voluntary / 7

Filed

9-9-21

Updated

9-13-23

Last Checked

10-5-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 10, 2021
Last Entry Filed
Sep 9, 2021

Docket Entries by Quarter

Sep 9, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals &nbsp . Fee Amount $338 Filed by New Direction Foods Inc. (Resnik, Matthew) (Entered: 09/09/2021)
Sep 9, 2021 Receipt of Voluntary Petition (Chapter 7)( 8:21-bk-12206) [misc,volp7] ( 338.00) Filing Fee. Receipt number A53369369. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/09/2021)
Sep 9, 2021 2 Meeting of Creditors with 341(a) meeting to be held on 10/18/2021 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 09/09/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2021bk12206
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Sep 9, 2021
Type
voluntary
Terminated
Dec 9, 2021
Updated
Sep 13, 2023
Last checked
Oct 5, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express
    Armark
    California Dept of Tax and Fee Admi
    City of Huntington Beach
    City of Huntington Beach
    Direct Capital/Division of CIT Bank
    EIDL Loan
    Employment Developement Dept
    Extra Space Storage
    Firmanich
    Franchise Tax Board
    Gillco
    Honda Financial Services
    Internal Revenue Service
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New Direction Foods Inc.
    5942 Edinger Avenue, Suite 113-435
    Huntington Beach, CA 92649-1763
    ORANGE-CA
    Tax ID / EIN: xx-xxx0386

    Represented By

    Matthew D. Resnik
    Resnik Hayes Moradi
    17609 Ventura Blvd. Suite 314
    Encino, CA 91316
    (818)285-0100
    Fax : (818)855-7013
    Email: matt@rhmfirm.com

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 245
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 R3 Performance Products Inc. 7 8:2024bk10630
    Feb 2, 2022 Z0Cal Inc. 7 8:2022bk10178
    Jun 28, 2021 La Bella Holdings, LLC 7 8:2021bk11621
    Dec 13, 2019 Garvey Spacecraft Corporation parent case 11 1:2019bk12671
    Sep 9, 2015 Hawk Designs, Inc. 11 1:15-bk-11885
    Sep 9, 2015 Fidra, Inc. 11 1:15-bk-11884
    Sep 9, 2015 DC Shoes, Inc. 11 1:15-bk-11883
    Sep 9, 2015 DC Direct, Inc. 11 1:15-bk-11882
    Sep 9, 2015 QS Wholesale, Inc. 11 1:15-bk-11881
    Sep 9, 2015 Quiksilver, Inc. 11 1:15-bk-11880
    Aug 14, 2013 Blue Sky Association LLC 11 8:13-bk-16914
    Aug 17, 2012 Structured Investments Co., LLC 7 8:12-bk-19829
    Jul 25, 2012 Blue Sky Association LLC 11 8:12-bk-18922
    Dec 9, 2011 Blue Sky Industries LLC 11 8:11-bk-26891
    Oct 25, 2011 A1 Factory Direct Roofing Inc 7 8:11-bk-24775