Welcome to BusinessBankruptcies.com!

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

Seoyoon Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk10750
TYPE / CHAPTER
Voluntary / 7

Filed

2-11-22

Updated

9-13-23

Last Checked

3-9-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2022
Last Entry Filed
Feb 13, 2022

Docket Entries by Quarter

Feb 11, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals &nbsp . Fee Amount $338 Filed by Seoyoon Corporation (Chang, Young) (Entered: 02/11/2022)
Feb 11, 2022 Receipt of Voluntary Petition (Chapter 7)( 2:22-bk-10750) [misc,volp7] ( 338.00) Filing Fee. Receipt number A53926876. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/11/2022)
Feb 11, 2022 2 Corporate resolution authorizing filing of petitions Filed by Debtor Seoyoon Corporation. (Chang, Young) (Entered: 02/11/2022)
Feb 11, 2022 3 Meeting of Creditors with 341(a) meeting to be held on 3/15/2022 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 02/11/2022)
Feb 11, 2022 Judge Vincent P. Zurzolo added to case. Related case 20-21235VZ Involvement of Judge Barry Russell Terminated (Fortier, Stacey) (Entered: 02/11/2022)
Feb 11, 2022 4 Notice of reassignment of case due to related case 20-21235 VZ(BNC) (Fortier, Stacey) (Entered: 02/11/2022)
Feb 13, 2022 5 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 6. Notice Date 02/13/2022. (Admin.) (Entered: 02/13/2022)
Feb 13, 2022 6 BNC Certificate of Notice (RE: related document(s)4 Notice of reassignment of case (BNC)) No. of Notices: 6. Notice Date 02/13/2022. (Admin.) (Entered: 02/13/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk10750
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
7
Filed
Feb 11, 2022
Type
voluntary
Terminated
Apr 12, 2022
Updated
Sep 13, 2023
Last checked
Mar 9, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CDS
    Elan / US Bank
    Greenwich Capital Mgmt. LLC
    Jeffrey Zacheter, Esq.
    Penfed Credit Union
    U.S. Small Business Administration
    Wells Fargo

    Parties

    Debtor

    Seoyoon Corporation
    306 S. 1st Ave., #101
    Arcadia, CA 91006
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2160
    dba Sushi Maru Seafood

    Represented By

    Young K Chang
    3580 Wilshire Blvd Ste 1405
    Los Angeles, CA 90010
    213-480-1050
    Email: ybklaw3@gmail.com

    Trustee

    John P Pringle (TR)
    Roquemore, Pringle & Moore, Inc.
    6055 East Washington Blvd., Suite 500
    Los Angeles, CA 90040
    (323) 724-3117

    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 #
    Oct 7, 2022 Romosa Wallcoverings, Inc. 7 2:2022bk15493
    Jun 1, 2021 Arpom, Inc. 7 2:2021bk14563
    Sep 13, 2019 Quality Reimbursement Services, Inc. 11 2:2019bk20918
    Jun 22, 2019 Lane Tone Int'l Material, Inc. 7 2:2019bk17289
    Apr 3, 2019 Ya-Chuan Victor Lee 11 2:2019bk13763
    Nov 20, 2017 Ramla USA Inc. 11 2:17-bk-24318
    Jul 5, 2017 Lighthouse Management Group LLC 7 2:17-bk-18171
    Mar 22, 2017 WIA Marketing, LLC 11 2:17-bk-13494
    Mar 15, 2017 WIA Marketing LLC 11 2:17-bk-13144
    May 28, 2016 Hidalgo Accommodations, Inc 11 2:16-bk-17172
    Apr 9, 2014 Caltech Construction Inc. 7 2:14-bk-16759
    Nov 21, 2013 Headline Entertainment, Inc. 7 2:13-bk-37870
    Oct 28, 2013 Dynasty Glass & Mirr Dynasty Glass & Mirror, Inc 7 2:13-bk-36084
    Aug 16, 2011 Raw Cleaning & Restoration Inc 7 2:11-bk-44860
    Jul 19, 2011 Packare Resources Inc 7 2:11-bk-40727