Welcome to BusinessBankruptcies.com!

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

Paak Foods, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-16832
TYPE / CHAPTER
Voluntary / 7

Filed

11-19-14

Updated

9-13-23

Last Checked

2-4-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 4, 2015
Last Entry Filed
Jan 23, 2015

Docket Entries by Year

Nov 19, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Paak Foods, Inc. (Soo-Hoo, Brian) (Entered: 11/19/2014)
Nov 19, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Paak Foods, Inc.. (Soo-Hoo, Brian) (Entered: 11/19/2014)
Nov 19, 2014 Receipt of Voluntary Petition (Chapter 7)(8:14-bk-16832) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38568789. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/19/2014)
Nov 19, 2014 Meeting of Creditors with 341(a) meeting to be held on 12/29/2014 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Soo-Hoo, Brian) (Entered: 11/19/2014)
Nov 19, 2014 3 Corporate resolution authorizing filing of petitions Filed by Debtor Paak Foods, Inc.. (Soo-Hoo, Brian) (Entered: 11/19/2014)
Nov 20, 2014 Judge Catherine E. Bauer added to case, affiliated to cases 8:14-16834-CB - Parviz Arefian (wavier request) and 8:14-16833-CB Naane Gandom, Inc. Debtor is president in both business cases, same attorney. Involvement of Judge Theodor Albert Terminated. (Corona, Heidi) (Entered: 11/20/2014)
Nov 22, 2014 5 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 11/22/2014. (Admin.) (Entered: 11/22/2014)
Dec 31, 2014 6 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 1/20/2015 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Casey (TR), Thomas) (Entered: 12/31/2014)
Jan 23, 2015 7 Chapter 7 Trustee's Report of No Distribution: I, Thomas H Casey (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 167080.68, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 167080.68. Debtor appeared.. (Casey (TR), Thomas) (Entered: 01/23/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-16832
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Nov 19, 2014
Type
voluntary
Terminated
Feb 25, 2015
Updated
Sep 13, 2023
Last checked
Feb 4, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aramak Uniform Services
    Continental Currency Serivces Inc
    Credit Collection Services
    Diamond Sharp, Inc.
    Eco Lab
    Farmers Insurance Group
    Fedex TechConnect Inc
    Gonzalez Northgate Market
    NCO Financial Systems
    State Compensation Insurance Fund
    US Foods, Inc.
    Wholesome Choice Market Inc

    Parties

    Debtor

    Paak Foods, Inc.
    17372 Eastman St.
    Irvine, CA 92614
    ORANGE-CA
    Tax ID / EIN: xx-xxx9288

    Represented By

    Brian J Soo-Hoo
    Bankruptcy Law Professionals
    601 Parkcenter Dr Ste 105
    Santa Ana, CA 92705-3543
    714-589-2252
    Fax : 714-589-2254
    Email: ecf@bankruptcylawpros.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 #
    Jun 15, 2022 Aloha Restaurants, Inc., a California corporation 7 8:2022bk10984
    Jan 14, 2021 Core Personnel, Inc. 7 8:2021bk10070
    Oct 13, 2020 Core Executive Management, Inc. 7 8:2020bk12870
    Nov 15, 2017 Rally Holdings, LLC parent case 11 1:17-bk-12456
    Nov 15, 2017 Ralco Holdings, Inc. parent case 11 1:17-bk-12455
    Nov 15, 2017 Motorsport Aftermarket Group, Inc. parent case 11 1:17-bk-12452
    Mar 20, 2016 SKF, Inc. 11 8:16-bk-11154
    Nov 19, 2014 Naane Gandom, Inc. 7 8:14-bk-16833
    Feb 7, 2014 Kahleh Food Industry LLC 7 8:14-bk-10789
    Nov 1, 2012 International Networks Inc. 7 8:12-bk-22699
    Nov 1, 2012 Aromerica Inc. 7 8:12-bk-22698
    Oct 10, 2012 Ace Embroidery, Inc. 11 8:12-bk-21876
    Mar 15, 2012 Ace Embroidery, Inc. 7 8:12-bk-13332
    Oct 13, 2011 Data West Inc 7 8:11-bk-24299
    Aug 4, 2011 Data West Inc 7 8:11-bk-20965