Welcome to BusinessBankruptcies.com!

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

Paragon Toner, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-46559
TYPE / CHAPTER
Voluntary / 7

Filed

10-31-12

Updated

9-13-23

Last Checked

9-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 3, 2015
Last Entry Filed
Nov 27, 2013

Docket Entries by Year

Oct 31, 2012 1 Petition Chapter 7 Voluntary Petition Fee Amount filed by Kenneth Chong on behalf of Paragon Toner, Inc. (Chong, Kenneth) (Entered: 10/31/2012)
Oct 31, 2012 Meeting of Creditors with 341(a) meeting to be held on 11/28/2012 at 10:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Chong, Kenneth) (Entered: 10/31/2012)
Oct 31, 2012 2 Declaration Re: Electronic Filing Filed by Debtor Paragon Toner, Inc. (Chong, Kenneth) (Entered: 10/31/2012)
Oct 31, 2012 Receipt of Chapter 7 Voluntary Petition - Case Upload(2:12-bk-46559) [caseupld,1027u] ( 306.00) Filing Fee. Receipt number 29968441. Fee amount 306.00. (U.S. Treasury) (Entered: 10/31/2012)
Nov 1, 2012 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Paragon Toner, Inc.) (Zari, Jan) (Entered: 11/01/2012)
Nov 1, 2012 5 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but schedules or statements are deficient. The Petition is deficient for Corporate Ownership Statement due by 11/14/2012 and Corporate Resolution Authorizing Filing due by 11/14/2012. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Paragon Toner, Inc.) (Zari, Jan) (Entered: 11/01/2012)
Nov 1, 2012 6 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Paragon Toner, Inc.) (Zari, Jan) (Entered: 11/01/2012)
Nov 3, 2012 7 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 70. Notice Date 11/03/2012. (Admin.) (Entered: 11/03/2012)
Nov 3, 2012 8 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 11/03/2012. (Admin.) (Entered: 11/03/2012)
Nov 9, 2012 9 Corporate resolution authorizing filing of petitions Filed by Debtor Paragon Toner, Inc. (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload). (Chong, Kenneth) (Entered: 11/09/2012)

There are 3 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
2:12-bk-46559
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Oct 31, 2012
Type
voluntary
Terminated
Nov 27, 2013
Updated
Sep 13, 2023
Last checked
Sep 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Access Computer Products
    ACM Technologies, Inc
    Acorn Paper Products
    AERC Recycling Solution
    All Green Recycling
    AlphaChem USA
    AMD Container & Display
    American Express Bank, FSB
    Assayag & Mauss
    AT&T
    AT&T Mobility
    Baiksan OPC, Inc.
    Choi Dow CPA'S
    Choi, Kim & Park LLP
    Clover Technologies Group
    There are 62 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Paragon Toner, Inc.
    8415 Allport Ave
    Santa Fe Springs, CA 90670
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2384
    dba Yourchartridges.Com
    dba 7inkjets.Com
    dba Nanainkjects.Com

    Represented By

    Kenneth Chong - SUSPENDED -
    3600 Wilshire Blvd
    Ste 1210
    Los Angeles, CA 90010
    213-381-6100
    Fax : 213-381-6166
    Email: kenc@taxbklaw.com

    Trustee

    Brad D Krasnoff (TR)
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2417

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 25, 2020 Nuevo World Investments, LLC 7 2:2020bk12036
    Oct 28, 2019 Chiller Services Rigging & Demo, Inc. 11 2:2019bk22677
    Apr 1, 2019 Aero-Tech Services, Inc. 7 2:2019bk13696
    Feb 7, 2018 Phoenix Warehouse of California, LLC 7 2:2018bk11392
    Jun 4, 2016 SER Development Group, Inc. 7 2:16-bk-17449
    Jan 6, 2015 Smarty Builders, Inc. 7 2:15-bk-10172
    Apr 22, 2014 Smarty Builders Inc 7 2:14-bk-17716
    Jan 23, 2014 Unique Innovations, Inc. 7 2:14-bk-11325
    Jun 17, 2013 New Century Machine Tools, Inc. 11 2:13-bk-25728
    Jan 9, 2013 Stainless Pipe & Fitting Supply Co., Inc. 7 2:13-bk-10724
    Nov 26, 2012 Royal Warehousing & Logistics, Inc. 7 2:12-bk-49034
    Nov 13, 2012 Snailum Alloys & Aluminum, Inc. 7 2:12-bk-47927
    May 11, 2012 Kronson Medical Aesthetics Corporation 7 2:12-bk-26657
    Feb 15, 2012 Dedicated Logistx, Inc., a California Corporation 7 2:12-bk-15439
    Dec 20, 2011 Norwalk Pipe & Supply, Inc. 7 2:11-bk-61568