Welcome to BusinessBankruptcies.com!

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

Skyler Tek, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk13895
TYPE / CHAPTER
Voluntary / 7

Filed

10-4-19

Updated

9-13-23

Last Checked

10-29-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2019
Last Entry Filed
Oct 6, 2019

Docket Entries by Quarter

Oct 4, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Skyler Tek, Inc.. Fee Amount $335 Filed by Skyler Tek, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/18/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/18/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/18/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/18/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/18/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/18/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 10/18/2019. Schedule I: Your Income (Form 106I) due 10/18/2019. Schedule J: Your Expenses (Form 106J) due 10/18/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/18/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/18/2019. Statement of Financial Affairs (Form 107 or 207) due 10/18/2019. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 10/18/2019. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 10/18/2019. Chapter 7 Means Test Calculation (Form 122A-2) Due: 10/18/2019. Statement About Your Social Security Numbers (Form 121) due by 10/18/2019. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 10/18/2019. Cert. of Credit Counseling due by 10/18/2019. Corporate Resolution Authorizing Filing of Petition due 10/18/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 10/18/2019. Statement of Related Cases (LBR Form F1015-2) due 10/18/2019. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 10/18/2019. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 10/18/2019. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 10/18/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/18/2019. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 10/18/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/18/2019. Incomplete Filings due by 10/18/2019. (Kim, Jason) WARNING: See docket entry no. 2,3,4 for corrections. 72 HOURS DEFICIENT: Master Mailing List of Creditors due 10/7/2019. Incomplete Filings due 10/7/2019. DEADLINES TERMINATED: Schedules C,I,J, J-2, Declaration Re Schedules (Form 106Dec), Statement (Form 122A-1),(Form 122A-2),(Form 122A-1Supp), Statement of SSN, Cert. Credit Counseling, Disclosure Comp of BPP, BPP Notice Disclosure Sign, Attorney Disclosure Arrangement. Judge was reassigned due to prior case. Modified on 10/4/2019 (Shimizu, Tina). (Entered: 10/04/2019)
Oct 4, 2019 Receipt of Voluntary Petition (Chapter 7)(8:19-bk-13895) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49869777. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/04/2019)
Oct 4, 2019 5 Meeting of Creditors with 341(a) meeting to be held on 11/12/2019 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Kim, Jason) (Entered: 10/04/2019)
Oct 4, 2019 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Shimizu, Tina) (Entered: 10/04/2019)
Oct 4, 2019 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Skyler Tek, Inc.) (Shimizu, Tina) (Entered: 10/04/2019)
Oct 4, 2019 Judge Catherine E. Bauer added to case. Involvement of Judge Scott C Clarkson Terminated due to prior case 8:19-bk-12049-CB. (Shimizu, Tina) (Entered: 10/04/2019)
Oct 4, 2019 4 Notice to Filer of Correction Made/No Action Required: Judge was reassigned due to prior case. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Skyler Tek, Inc.) (Shimizu, Tina) (Entered: 10/04/2019)
Oct 6, 2019 6 BNC Certificate of Notice (RE: related document(s)5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 10/06/2019. (Admin.) (Entered: 10/06/2019)
Oct 6, 2019 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Skyler Tek, Inc.) No. of Notices: 1. Notice Date 10/06/2019. (Admin.) (Entered: 10/06/2019)
Oct 6, 2019 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Skyler Tek, Inc.) No. of Notices: 1. Notice Date 10/06/2019. (Admin.) (Entered: 10/06/2019)

There are 1 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
8:2019bk13895
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Oct 4, 2019
Type
voluntary
Terminated
Nov 15, 2019
Updated
Sep 13, 2023
Last checked
Oct 29, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JPMorgan Chase Bank, N.A.
    K-Trade
    Korea Export Insurance Corporation
    Korea Trade Insurance Corporation dba K-Sure
    Korea Trade Insurance Corporation dba K-Sure
    Wilshire Bank

    Parties

    Debtor

    Skyler Tek, Inc.
    174 W. Lincoln Ave.,
    #591
    Anaheim, CA 92805
    ORANGE-CA
    Tax ID / EIN: xx-xxx8956

    Represented By

    Jason John Kim
    Law Offices of Kim Au and Associates
    101 S. Western Avenue
    Second Floor
    Los Angeles, CA 90004
    213-252-8008
    Fax : 213-252-8009
    Email: pasc800@gmail.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 31, 2023 Urgent Hospice Care, Inc. 7 8:2023bk11804
    Apr 24, 2022 Basic Chiropractic & Leach Rehabilitation, Inc. 7 8:2022bk10682
    Mar 15, 2022 Basic Chiropractic & Leach Rehabilitation, Inc. 7 8:2022bk10428
    Dec 30, 2020 TriCity Trans Inc. 7 8:2020bk13522
    Apr 6, 2020 Orange County Builders and Design, Inc. 7 8:2020bk11114
    Nov 3, 2019 Roadking Trucking, LLC 11 8:2019bk14307
    May 28, 2019 Skyler Tek, Inc. 7 8:2019bk12049
    Dec 31, 2018 OV Landscape Development, Inc. 7 8:2018bk14719
    Sep 13, 2016 Vacation Fun, LLC 11 8:16-bk-13841
    Jul 1, 2015 The Beaumont Group LLC, a California limited liabi 11 8:15-bk-13344
    Feb 23, 2013 American International Metals, Inc. 7 8:13-bk-11648
    Mar 6, 2012 AA CC LLC 7 8:12-bk-12878
    Feb 1, 2012 Pacific Ready Mix, Inc. 11 8:12-bk-11327
    Jan 27, 2012 JH Development, LLC 7 8:12-bk-11084
    Sep 23, 2011 Heritage International Fellowship 11 8:11-bk-23328