Welcome to BusinessBankruptcies.com!

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

Paradise Hospitality Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:11-bk-24847
TYPE / CHAPTER
Voluntary / 11

Filed

10-26-11

Updated

9-14-23

Last Checked

10-31-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2011
Last Entry Filed
Oct 30, 2011

Docket Entries by Year

Oct 26, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Paradise Hospitality, Inc. Schedule A due 11/9/2011. Schedule B due 11/9/2011. Schedule C due 11/9/2011. Schedule D due 11/9/2011. Schedule E due 11/9/2011. Schedule F due 11/9/2011. Schedule G due 11/9/2011. Schedule H due 11/9/2011. Schedule I due 11/9/2011. Schedule J due 11/9/2011. Statement of Financial Affairs due 11/9/2011. List of Equity Security Holders due 11/9/2011. Statement - Form 22B Due: 11/9/2011.Statement of Related Case due 11/9/2011. Verification of creditor matrix due 11/9/2011. Summary of schedules due 11/9/2011. Declaration concerning debtors schedules due 11/9/2011. Disclosure of Compensation of Attorney for Debtor due 11/9/2011. Venue Disclosure Form due 11/9/2011. Statistical Summary due 11/9/2011. Corporate Ownership Statement due by 11/9/2011. Incomplete Filings due by 11/9/2011. (Oh, Sam) WARNING: Item subsequently amended by docket entry #3 #4. Social Security/ITIN Number was not entered in the system at the time of filing. The filer is instructed to file an Addendum to Voluntary Petition to include the tax ID number. Deficient: Electronic Filing Declaration due 11/09/2011. Modified on 10/27/2011 (Clodfelter, Ellen). (Entered: 10/26/2011)
Oct 26, 2011 Receipt of Voluntary Petition (Chapter 11)(8:11-bk-24847) [misc,volp11] (1039.00) Filing Fee. Receipt number 23193835. Fee amount 1039.00. (U.S. Treasury) (Entered: 10/26/2011)
Oct 26, 2011 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Thomas M Geher on behalf of Courtesy NEF. (Geher, Thomas) (Entered: 10/26/2011)
Oct 27, 2011 3 Notice to Filer of Error and Deficient Document Social Security/ITIN Number was not entered in the system at the time of filing. The filer is instructed to file an Addendum to Voluntary Petition to include the tax ID number. - (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Paradise Hospitality Inc.) (Clodfelter, Ellen) (Entered: 10/27/2011)
Oct 27, 2011 4 Notice to Filer of Correction Made: Petition was filed as incomplete, however, Electronic Filing Declaration is missing therefore it is deficient.Schedule C, I and J, Statement - Form 22B and Statistical Summary are not deficent. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Paradise Hospitality Inc.) (Clodfelter, Ellen) (Entered: 10/27/2011)
Oct 27, 2011 5 Case Commencement Deficiency Notice (BNC) Electronic Filing Declaration (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Paradise Hospitality Inc.) (Clodfelter, Ellen) (Entered: 10/27/2011)
Oct 27, 2011 6 Emergency motion to Excuse Turnover of Property Filed by Creditor RREF WB Acquisitions, LLC (Renzi, Jeffrey) - THIS MOTION WILL BE SET FOR 11/2/11 AT 2:00 P.M.; Attorney Brad Cosman or Attorney Helen Yang (California Counsel) will file a notice of hearing reflecting the hearing date and time of 11/2/11 at 2:00 p.m. - Modified on 10/28/2011 (Duarte, Tina). (Entered: 10/27/2011)
Oct 27, 2011 7 Emergency motion Declaration of Joe Ruggeri in Support of Emergency Motion to Excuse Turnover of Property Filed by Creditor RREF WB Acquisitions, LLC (Renzi, Jeffrey) CORRECTION: This is not a motion. As captioned, it is a declaration. Declaration has a specific event code associated with it. Filer is to review the ECF filing procedures and comply. Modified on 10/28/2011 (Reid, Rick). (Entered: 10/27/2011)
Oct 27, 2011 8 Request for judicial notice In Support of Motion to Excuse Turnover of Property Filed by Creditor RREF WB Acquisitions, LLC (RE: related document(s)6 Emergency motion to Excuse Turnover of Property, 7 Emergency motion Declaration of Joe Ruggeri in Support of Emergency Motion to Excuse Turnover of Property). (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit Exhibit B# 3 Exhibit Exhibit C# 4 Exhibit Exhibit D# 5 Exhibit Exhibit E# 6 Exhibit Exhibit F# 7 Exhibit Exhibit G# 8 Exhibit Exhibit H# 9 Exhibit Exhibit I# 10 Exhibit Exhibit J# 11 Exhibit Exhibit K# 12 Exhibit Exhibit L# 13 Exhibit Exhibit M# 14 Exhibit Exhibit N# 15 Exhibit Exhibit O# 16 Exhibit Exhibit P# 17 Exhibit Exhibit Q) (Renzi, Jeffrey) (Entered: 10/27/2011)
Oct 28, 2011 9 Meeting of Creditors 341(a) meeting to be held on 12/6/2011 at 10:00 AM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia) (Entered: 10/28/2011)
Oct 28, 2011 10 Proof of service Emergency Motion, Declaration and Request for Judicial Notice Filed by Creditor RREF WB Acquisitions, LLC (RE: related document(s)6 Emergency motion to Excuse Turnover of Property, 7 Emergency motion Declaration of Joe Ruggeri in Support of Emergency Motion to Excuse Turnover of Property). (Renzi, Jeffrey) (Entered: 10/28/2011)
Oct 28, 2011 11 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule for Bradley A. Cosman Filed by Creditor RREF WB Acquisitions, LLC (Renzi, Jeffrey) (Entered: 10/28/2011)
Oct 28, 2011 12 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule for Jordan A. Kroop Filed by Creditor RREF WB Acquisitions, LLC (Renzi, Jeffrey) (Entered: 10/28/2011)
Oct 28, 2011 13 Addendum to voluntary petition , Declaration Re: Electronic Filing Filed by Debtor Paradise Hospitality Inc.. (Oh, Sam) (Entered: 10/28/2011)
Oct 28, 2011 Hearing Set (RE: related document(s)6 Emergency Motion to Excuse Turnover of Property Under Section 543(d), filed by Creditor RREF WB Acquisitions, LLC). The Hearing date is set for 11/2/2011 at 02:00 PM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 10/28/2011)
Oct 28, 2011 14 Order to Show Cause Why the Case Should Not be Transferred to Los Angeles Division (Related Doc # 1 ) Signed on 10/28/2011 (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Reid, Rick) (Entered: 10/28/2011)
Oct 28, 2011 15 Notice of Hearing Filed by Creditor RREF WB Acquisitions, LLC (RE: related document(s)6 Emergency motion to Excuse Turnover of Property Filed by Creditor RREF WB Acquisitions, LLC.). (Renzi, Jeffrey) (Entered: 10/28/2011)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:11-bk-24847
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Oct 26, 2011
Type
voluntary
Terminated
Jul 15, 2015
Updated
Sep 14, 2023
Last checked
Oct 31, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accountemps
    Ahepa District Convention
    American Hotel Register
    American Power Conversion
    Arlington Commercial Supply
    Blondr
    Campbell Inc
    Department of the Treasury
    Dimech Services Inc
    Easton Chemical
    Goldenpark LLC
    Goodnough&Company Inc
    Inpro Corporation
    Intercontinental Hotels Group
    ISP
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Paradise Hospitality Inc.
    2063 Northam Drive
    Fullerton, CA 92833
    ORANGE-CA
    Tax ID / EIN: xx-xxx2820

    Represented By

    Sam S Oh
    1055 W 7th St Ste 2800
    Los Angeles, CA 90017
    213-553-1108
    Fax : 213-955-9511
    Email: sam.oh@limruger.com

    U.S. Trustee

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

    Represented By

    Michael J Hauser
    411 W Fourth St #9041
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 19, 2023 Beri Group, Inc. 7 8:2023bk11917
    Sep 19, 2023 Ava Beri Restaurants Group Inc. 7 8:2023bk11916
    Mar 15, 2022 Timkev International, Inc. 7 2:2022bk11420
    Feb 9, 2020 Valeritas US, LLC parent case 11 1:2020bk10293
    Feb 27, 2019 Selar Fashion, Inc. 7 8:2019bk10702
    Sep 2, 2018 Rora Clothing, Inc. 7 8:2018bk13288
    Jan 12, 2018 PG Wear Corporation 7 8:2018bk10096
    Jun 26, 2017 Next Wave Intl, Inc. 7 8:17-bk-12559
    May 2, 2017 Sancro International, Inc. 7 8:17-bk-11762
    Feb 8, 2016 RW MERDIAN LLC 7 3:16-bk-00629
    Jul 22, 2015 Lindo Nayarit Inc 7 8:15-bk-13652
    Mar 23, 2014 Orion Motors, Inc. 7 8:14-bk-11826
    Jul 23, 2013 Jenoo Group, LLC 11 8:13-bk-16248
    Mar 4, 2013 Amerige Investment Group, Inc. 11 8:13-bk-11951
    Nov 23, 2011 Dae In Kim 11 8:11-bk-26206