Welcome to BusinessBankruptcies.com!

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

Onebada, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk11855
TYPE / CHAPTER
Voluntary / 11

Filed

2-9-18

Updated

3-31-24

Last Checked

3-28-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2018
Last Entry Filed
Feb 28, 2018

Docket Entries by Year

Feb 9, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Onebada BBQ, Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/23/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/23/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/23/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/23/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/23/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 02/23/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/23/2018. Statement of Financial Affairs (Form 107 or 207) due 02/23/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/23/2018. Incomplete Filings due by 02/23/2018. (Coe, Jaenam) WARNING: See docket entry #5 for corrections. CASE ALSO DEFICIENT FOR: Statement of Related Cases (LBR Form F1015-2) due 2/23/2018. Modified on 2/12/2018 (Law, Tamika). (Entered: 02/09/2018)
Feb 9, 2018 Receipt of Voluntary Petition (Chapter 11)(8:18-bk-10428) [misc,volp11] (1717.00) Filing Fee. Receipt number 46437998. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/09/2018)
Feb 9, 2018 2 Statement of Corporate Ownership filed. Filed by Debtor Onebada BBQ, Inc. (Coe, Jaenam) (Entered: 02/09/2018)
Feb 9, 2018 3 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Onebada BBQ, Inc. (Coe, Jaenam) (Entered: 02/09/2018)
Feb 9, 2018 4 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Onebada BBQ, Inc. (Coe, Jaenam) (Entered: 02/09/2018)
Feb 12, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Onebada BBQ, Inc) Statement of Related Cases (LBR Form F1015-2) due 2/23/2018. (Law, Tamika) (Entered: 02/12/2018)
Feb 12, 2018 5 Notice to Filer of Correction Made/No Action Required: Incomplete debtor alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Onebada BBQ, Inc) (Law, Tamika) (Entered: 02/12/2018)
Feb 12, 2018 6 Addendum to voluntary petition Filed by Debtor Onebada BBQ, Inc. (Coe, Jaenam) (Entered: 02/12/2018)
Feb 12, 2018 7 Request for courtesy Notice of Electronic Filing (NEF) Filed by Shamash, Charles. (Shamash, Charles) (Entered: 02/12/2018)
Feb 13, 2018 8 Addendum to voluntary petition [CORRECTION IN DEBTOR'S NAME] Filed by Debtor Onebada BBQ, Inc. (Coe, Jaenam) (Entered: 02/13/2018)
Show 3 more entries
Feb 14, 2018 12 Application to Employ Jaenam Coe as General Bankruptcy Counsel Filed by Debtor Onebada, Inc (Coe, Jaenam) (Entered: 02/14/2018)
Feb 14, 2018 13 Notice of motion/application Filed by Debtor Onebada, Inc (RE: related document(s)12 Application to Employ Jaenam Coe as General Bankruptcy Counsel Filed by Debtor Onebada, Inc). (Coe, Jaenam) (Entered: 02/14/2018)
Feb 14, 2018 14 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Onebada, Inc) No. of Notices: 1. Notice Date 02/14/2018. (Admin.) (Entered: 02/14/2018)
Feb 14, 2018 15 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Onebada, Inc) No. of Notices: 1. Notice Date 02/14/2018. (Admin.) (Entered: 02/14/2018)
Feb 16, 2018 16 BNC Certificate of Notice (RE: related document(s)9 Meeting of Creditors Chapter 11) No. of Notices: 12. Notice Date 02/16/2018. (Admin.) (Entered: 02/16/2018)
Feb 16, 2018 17 BNC Certificate of Notice - PDF Document. (RE: related document(s)10 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 02/16/2018. (Admin.) (Entered: 02/16/2018)
Feb 20, 2018 18 Order reassigning Bankruptcy Case pursuant to General Order 11-01 to Judge with prior related case/proceeding [Case Transferred to Los Angeles Division - Judge Bluebond] (BNC-PDF). Signed on 2/20/2018. (Firman, Karen) (Entered: 02/20/2018)
Feb 20, 2018 19 Comments: Intradistrict Transfer feature used to transfer case from Santa Ana Division to Los Angeles Division. New Case Number 2:18-bk-11855-BB. Previous Case Number 8:18-bk-10428-CB. (Ly, Lynn) (Entered: 02/20/2018)
Feb 20, 2018 20 Notice of transfer of case (Inter/Intra District Transfer) (BNC) Transfer case from Santa Ana Division to Los Angeles Division. (Ly, Lynn) (Entered: 02/20/2018)
Feb 22, 2018 21 Order Setting Scheduling and Case Management Conference in a Chapter 11 Case; Hearing set for: APRIL 25, 2018 @ 10AM; (BNC-PDF) (Related Doc # doc ) Signed on 2/22/2018 (Jackson, Wendy Ann) (Entered: 02/22/2018)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk11855
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Feb 9, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 28, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David S. Kim & Associates
    EMPLOYERS INSURANCE
    FRANCHISE TAX BOARD
    GREENLAND FOODS COMPANY
    Jaenam Coe, Esq
    LASUPERLAWYERS, INC
    LB GLOBAL, INC
    Martin R Berman, ESQ
    Merchant Bank
    Office of the United States Trustee
    ONEBADA,INC
    QUENTIN MEAT
    West Coast Prime Meats

    Parties

    Debtor

    Onebada, Inc
    6901 Walker Street
    La Palma, CA 90623
    ORANGE-CA
    Tax ID / EIN: xx-xxx9488
    dba Bulgogi House

    Represented By

    Jaenam J Coe
    Law Offices of Jaenam Coe PC
    3731 Wilshire Bl Ste 910
    Los Angeles, CA 90010
    213-389-1400
    Fax : 213-387-8778
    Email: coelaw@gmail.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400
    TERMINATED: 02/20/2018

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov
    TERMINATED: 02/20/2018

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Kenneth G Lau
    Office of the United States Trustee
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 24, 2023 Sonoran Winds Hospice, Inc. 7 8:2023bk11724
    Jun 26, 2023 Southern California Combat Club, Inc. 7 8:2023bk11302
    Jun 6, 2019 Caminus Trading, Inc. 7 8:2019bk12194
    Mar 18, 2019 SPN IP LLC parent case 11 8:2019bk10944
    Mar 12, 2019 SPN Investments Inc 11 8:2019bk10893
    Jun 8, 2018 Drubern Corporation 7 2:2018bk16672
    Feb 9, 2018 Onebada BBQ, Inc 11 8:2018bk10428
    Nov 15, 2017 Performance Machine, LLC parent case 11 1:17-bk-12454
    Sep 1, 2017 Hall Development Corp 7 8:17-bk-13530
    Jul 14, 2017 A & Win Enterprise LLC 7 2:17-bk-18595
    May 16, 2017 A & Win Enterprise LLC 7 2:17-bk-16050
    Apr 17, 2017 A & Win Enterprise LLC 7 2:17-bk-14656
    Dec 7, 2015 Haciendas Grandes Development LLC 11 2:15-bk-28573
    Mar 16, 2015 A&Win Enterprise LLC 7 2:15-bk-13944
    Jan 20, 2015 Koji's Japan Incorporated 7 8:15-bk-10261