Welcome to BusinessBankruptcies.com!

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

Oversea Financing Corp.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-14506
TYPE / CHAPTER
Voluntary / 7

Filed

5-22-13

Updated

9-13-23

Last Checked

5-28-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 28, 2013
Last Entry Filed
May 26, 2013

Docket Entries by Year

May 22, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Oversea Financing Corp. (Chang, Young) (Entered: 05/22/2013)
May 22, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Oversea Financing Corp.. (Chang, Young) (Entered: 05/22/2013)
May 22, 2013 Receipt of Voluntary Petition (Chapter 7)(8:13-bk-14506) [misc,volp7] ( 306.00) Filing Fee. Receipt number 33150844. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/22/2013)
May 22, 2013 Meeting of Creditors with 341(a) meeting to be held on 07/02/2013 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Chang, Young) (Entered: 05/22/2013)
May 22, 2013 3 Corporate resolution authorizing filing of petitions Filed by Debtor Oversea Financing Corp.. (Chang, Young) (Entered: 05/22/2013)
May 26, 2013 5 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 05/25/2013. (Admin.) (Entered: 05/26/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-14506
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
May 22, 2013
Type
voluntary
Terminated
Jan 27, 2014
Updated
Sep 13, 2023
Last checked
May 28, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Jae Sung Jung
    JPAK & Associates

    Parties

    Debtor

    Oversea Financing Corp.
    501 S. Idaho St., #200
    La Habra, CA 90631
    ORANGE-CA
    Tax ID / EIN: xx-xxx1798

    Represented By

    Young K Chang
    3250 Wilshire Blvd Ste 1915
    Los Angeles, CA 90010
    213-480-1050
    Email: bklaw3@yahoo.com

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2023 Lancaster Trenching, Inc. 11 8:2023bk40600
    Jun 2, 2022 Gold Ring Transportation LLC 7 8:2022bk40205
    Nov 3, 2020 Mountain West Ag 11 8:2020bk40856
    Sep 18, 2020 Dewit Dairy 11 8:2020bk40734
    Jul 10, 2020 Mountain West Ag LLP 11 8:2020bk40535
    May 20, 2019 RYAN HINTON INC. 11 8:2019bk40481
    Nov 5, 2018 Superior Fabrication & Repair, LLC 7 8:2018bk41025
    Aug 19, 2018 Ken's Wheelers N Dealers LLC 7 8:2018bk40729
    Jun 11, 2018 Gomez Rentals, LLC 11 8:2018bk40503
    Apr 7, 2017 Whitey's Deals on Wheels, Inc. 7 8:17-bk-40274
    Jul 29, 2016 Argo Company, Inc 11 8:16-bk-40705
    Jul 11, 2014 Divine Living Centers, LLC 7 8:14-bk-40796
    May 22, 2013 Samsung Presbyterian Church Corp. 7 8:13-bk-14508
    Aug 12, 2011 Magic Valley Staffing, LLC 7 8:11-bk-41344
    Jul 11, 2011 Udderly Gold Dairly LLC 7 8:11-bk-41142