Welcome to BusinessBankruptcies.com!

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

Soobi Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-42045
TYPE / CHAPTER
N/A / 7

Filed

7-27-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2011
Last Entry Filed
Jul 30, 2011

Docket Entries by Year

Jul 27, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Soobi Inc (Chong, Kenneth) WARNING: Item subsequently amended by docket entry no. 4. Deficient for: Electronic Filing Declaration (Missing attorney's holographic signature) due 08/10/2011, Declaration of Attorneys Limited Scope of Appearance due 08/10/2011, Corporate Resolution Authorizing filing of the Petition due 08/10/2011, Corporate Ownership Statement due 08/10/2011. Incomplete Filings due 08/10/2011. Modified on 7/28/2011 (Guevarra, Henry). (Entered: 07/27/2011)
Jul 27, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-42045) [misc,volp7] ( 299.00) Filing Fee. Receipt number 21656250. Fee amount 299.00. (U.S. Treasury) (Entered: 07/27/2011)
Jul 27, 2011 3 Meeting of Creditors with 341(a) meeting to be held on 09/14/2011 at 11:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Chong, Kenneth) (Entered: 07/27/2011)
Jul 27, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Soobi Inc. (Chong, Kenneth) (Entered: 07/27/2011)
Jul 28, 2011 4 Notice to Filer of Correction Made/No Action Required: Incomplete debtor(s)alias entered. RE: Debtor's alias entered to reflect the PDF. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Petition was filed as complete, but schedules or statements are deficient. Deficient for: Electronic Filing Declaration (Missing attorney's holographic signature), Declaration of Attorneys Limited Scope of Appearance, Corporate Resolution Authorizing filing of the Petition, Corporate Ownership StatementTHE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Soobi Inc) (Guevarra, Henry). (Entered: 07/28/2011)
Jul 28, 2011 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Soobi Inc) (Guevarra, Henry) (Entered: 07/28/2011)
Jul 28, 2011 6 Declaration Re: Electronic Filing Filed by Debtor Soobi Inc. (Chong, Kenneth) (Entered: 07/28/2011)
Jul 29, 2011 7 Declaration re: LIMITED SCOPE OF APPEARANCE PURSUANT TO LOCAL BANKRUPTCY RULE 2090-1 Filed by Debtor Soobi Inc. (Chong, Kenneth) (Entered: 07/29/2011)
Jul 30, 2011 8 BNC Certificate of Notice (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 21. Service Date 07/30/2011. (Admin.) (Entered: 07/30/2011)
Jul 30, 2011 9 BNC Certificate of Notice (RE: related document(s) 5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Service Date 07/30/2011. (Admin.) (Entered: 07/30/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-42045
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Jul 27, 2011
Terminated
Apr 25, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Insurance
    Alsco
    Anheuser Busch Sales Co
    Auto Chlor System
    Blue Marine Seafood
    Century Investment LLC
    Daniel Meat Co
    EDD
    International Marine Products
    IRS/United States Treasury
    IRS/United States Treasury
    JFC International Inc
    Law Offices of Kenneth Chong
    Mutual Trading Co
    Nishimoto Trading
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Soobi Inc
    4715 Hayman Ave
    La Canada Flintridge, CA 91011
    Tax ID / EIN: xx-xxx2281
    aka
    Asakuma Japanese Restaurant

    Represented By

    Kenneth Chong
    3600 Wilshire Blvd
    Ste 1210
    Los Angeles, CA 90001
    213-381-6100
    Fax : 213-381-6166
    Email: kenc@kchonglaw.com

    Trustee

    Alfred H Siegel (TR)
    Siegel, Gottlieb, Mangel & Levine
    15233 Ventura Blvd., 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 325-8441

    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 #
    May 30, 2022 H & H Investments, LLC 11 2:2022bk12998
    Oct 20, 2021 HEBE, Inc. 7 2:2021bk18054
    Jun 15, 2021 Joy SM, Inc. 7 2:2021bk14888
    Jun 22, 2020 Global Premier Soccer California, LLC parent case 7 1:2020bk11370
    Jan 8, 2019 J.J.J. Diners, Inc. 7 2:2019bk10157
    Oct 23, 2018 Spinfish Restaurants LLC 7 2:2018bk22438
    Aug 23, 2018 JJJ Diners Inc 7 2:2018bk19794
    Jul 23, 2018 Santa Margarita Hospice, Inc. 7 2:2018bk18428
    Sep 25, 2015 BRIDGEPOINT CONSTRUCTION SERVICES, INC. 7 2:15-bk-24818
    Aug 15, 2014 PAO, Inc. 7 2:14-bk-25789
    Jun 23, 2014 Eight Twenty Three LLC aka Eighty Twenty Three LLC 7 2:14-bk-22071
    Dec 14, 2011 Raideil Inc 7 2:11-bk-60891
    Nov 27, 2011 GMA Investment Corporation 7 2:11-bk-58429
    Nov 16, 2011 AADOP, LLC, a California Limited Liability Company 7 2:11-bk-57336
    Jul 11, 2011 Grapevine Productions, LLC. 11 2:11-bk-39626