Welcome to BusinessBankruptcies.com!

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

Seada International, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-54449
TYPE / CHAPTER
Voluntary / 7

Filed

10-25-11

Updated

9-14-23

Last Checked

10-31-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2011
Last Entry Filed
Oct 29, 2011

Docket Entries by Year

Oct 25, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Seada International, Inc. (Tam, Maria) (Entered: 10/25/2011)
Oct 25, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Seada International, Inc.. (Tam, Maria) (Entered: 10/25/2011)
Oct 25, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-54449) [misc,volp7] ( 299.00) Filing Fee. Receipt number 23181051. Fee amount 299.00. (U.S. Treasury) (Entered: 10/25/2011)
Oct 25, 2011 3 Meeting of Creditors with 341(a) meeting to be held on 12/08/2011 at 09:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Tam, Maria) (Entered: 10/25/2011)
Oct 29, 2011 4 BNC Certificate of Notice (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 11. Notice Date 10/29/2011. (Admin.) (Entered: 10/29/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-54449
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ellen Carroll
Chapter
7
Filed
Oct 25, 2011
Type
voluntary
Terminated
Mar 27, 2012
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.
    Advanta Bank Corp
    Board of Equalization
    Capital One Bank
    Citibusiness card
    Employment Development Department
    First Equity Card Corp.
    Franchise Tax Board
    HSBC Bank USA, N.A.
    Internal Revenue Services
    International Merchant Services
    Secretary of State
    State Board of Equalization
    State of California
    State of California
    State of California, EMP
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Seada International, Inc.
    17360 Colima Road, Unit 191
    Rowland Heights, CA 91748
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4250

    Represented By

    Maria W Tam, Esq
    809 S Atlantic Blvd Ste 205
    Monterey Park, CA 91754
    626-281-9353
    Email: tammailbox@gmail.com

    Trustee

    Edward M Wolkowitz (TR)
    Levene Neale Bender Rankin & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3367

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 22, 2022 Shoe Republic LA, Inc 7 2:2022bk16961
    Jan 30, 2021 Hooli Homes LA, INC 7 2:2021bk10762
    Jan 16, 2020 Giant Rowland Heights Bicycle, Inc. 7 2:2020bk10504
    Jul 13, 2018 Andrew's & Son Tradings Inc. 11 2:2018bk18022
    Apr 13, 2018 OptometRx Optometry, Inc. parent case 11 2:2018bk14208
    Mar 22, 2018 Lee's Lube Express Smog Check, Inc. 7 2:2018bk13193
    Apr 4, 2017 Kingston Engineering, Inc., 7 2:17-bk-14091
    Sep 9, 2016 United Faith Enterprise Inc 7 2:16-bk-22068
    May 7, 2015 U.S. Mortgage Specialists LLC 7 2:15-bk-17329
    Feb 17, 2015 U.S. Mortgage Specialists LLC 7 2:15-bk-12363
    Mar 11, 2013 Master Stone Trading Company 11 2:13-bk-16229
    Feb 7, 2013 RJ Epicurean, Inc. formerly known as R.J. Patisser 7 2:13-bk-13239
    Mar 26, 2012 Shuangzhe88 Corp 7 2:12-bk-20664
    Jul 18, 2011 NMC Logistics International, Inc 11 2:11-bk-40585
    Jun 30, 2011 BioAgri Corporation 7 2:11-bk-38314