Welcome to BusinessBankruptcies.com!

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

Sumar International, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk23696
TYPE / CHAPTER
Voluntary / 11

Filed

11-21-18

Updated

9-13-23

Last Checked

12-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2018
Last Entry Filed
Nov 26, 2018

Docket Entries by Quarter

Nov 21, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Sumar International, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/5/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/5/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/5/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/5/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/5/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 12/5/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/5/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/5/2018. Statement of Financial Affairs (Form 107 or 207) due 12/5/2018. Incomplete Filings due by 12/5/2018. (Fox, Steven) (Entered: 11/21/2018)
Nov 21, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-23696) [misc,volp11] (1717.00) Filing Fee. Receipt number 48090380. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/21/2018)
Nov 21, 2018 2 Corporate resolution authorizing filing of petitions Filed by Debtor Sumar International, Inc.. (Fox, Steven) (Entered: 11/21/2018)
Nov 26, 2018 3 Motion Regarding Chapter 11 First Day Motions Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages; Memorandum Of Points And Authorities Filed by Debtor Sumar International, Inc. (Fox, Steven) (Entered: 11/26/2018)
Nov 26, 2018 4 Errata To Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages; Memorandum Of Points And Authorities (to include signature on page 6) Filed by Debtor Sumar International, Inc. (RE: related document(s)3 Motion Regarding Chapter 11 First Day Motions Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages; Memorandum Of Points And Authorities). (Fox, Steven) (Entered: 11/26/2018)
Nov 26, 2018 5 Motion to Use Cash Collateral On An Interim And Final Basis Filed by Debtor Sumar International, Inc. (Fox, Steven) (Entered: 11/26/2018)
Nov 26, 2018 6 Declaration re: Declaration Of Maria Cabrera In Support Of Debtor's First Day Motions: (1) For Authority To Use Cash Collateral On An Interim And Final Basis; and (2) To Authorize Debtor To Pay Prepetition Priority Employee Wages Filed by Debtor Sumar International, Inc. (RE: related document(s)3 Motion Regarding Chapter 11 First Day Motions Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages; Memorandum Of Points And Authorities, 5 Motion to Use Cash Collateral On An Interim And Final Basis). (Fox, Steven) (Entered: 11/26/2018)
Nov 26, 2018 7 Application shortening time Application For Order Setting Hearing On Shortened Notice [LBR 9075-1(b)] (Cash Collateral Motion) Filed by Debtor Sumar International, Inc. (Fox, Steven) (Entered: 11/26/2018)
Nov 26, 2018 8 Application shortening time Application For Order Setting Hearing On Shortened Notice [LBR 9075-1(b)] (Payroll Motion) Filed by Debtor Sumar International, Inc. (Fox, Steven) (Entered: 11/26/2018)
Nov 26, 2018 9 Declaration re: Declaration Of Maria Cabrera In Support Of Debtor's Applications For Order Setting Hearings On Shortened Notice Filed by Debtor Sumar International, Inc. (RE: related document(s)7 Application shortening time Application For Order Setting Hearing On Shortened Notice [LBR 9075-1(b)] (Cash Collateral Motion), 8 Application shortening time Application For Order Setting Hearing On Shortened Notice [LBR 9075-1(b)] (Payroll Motion)). (Fox, Steven) (Entered: 11/26/2018)

There are 2 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
2:2018bk23696
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Nov 21, 2018
Type
voluntary
Terminated
Oct 18, 2019
Updated
Sep 13, 2023
Last checked
Dec 19, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Almighty Leader Ltd.
    Bank of America - Credit Card
    Bank of America - Line of Credit
    Battersea-Park
    Creditors Adjustment Bureau, Inc.
    DiCentral
    Foshan Electrical and Lighting
    GECKO
    Gold Cable (Zhongshan) Electronics
    HIHO - Suite No. 1823 & 1801
    Internal Revenue Service
    Kerry Freight (USA), Inc.
    KingStar International Industrial
    Loctek Ergonomic Technology Corp
    NEW FOCUS AUTO TECH INC.
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sumar International, Inc.
    595 E. Colorado Blvd., Suite 800
    Pasadena, CA 91101
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6917

    Represented By

    Steven R Fox
    17835 Ventura Blvd Ste 306
    Encino, CA 91316
    818-774-3545
    Fax : 818-774-3707
    Email: emails@foxlaw.com

    U.S. Trustee

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

    Represented By

    Alvin Mar
    915 Wilshire Boulevard, Ste 1850
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 16 PW Krav 2018, Inc. 11V 2:2024bk11163
    Dec 19, 2023 Partners Risk Specialists, Inc 11 2:2023bk18399
    Oct 30, 2023 Partners Risk Specialists, Inc 11 2:2023bk17142
    Aug 9, 2023 InteliGlas Corporation 11V 1:2023bk11124
    May 19, 2021 Verano Recovery, LLC, a California limited liabili 11 2:2021bk14127
    Jan 15, 2020 The New School of Cooking, Inc. 11 2:2020bk10484
    Mar 26, 2013 CalCounties Title Nation Company 7 2:13-bk-17901
    Jun 4, 2012 Alejo Properties, LLC. 11 2:12-bk-29594
    Apr 13, 2012 Alejo Grocers, Inc. 11 2:12-bk-23273
    Apr 13, 2012 A&A Ontario Market, Inc. 11 2:12-bk-23271
    Apr 13, 2012 Alejo Markets, Inc. 11 2:12-bk-23270
    Apr 13, 2012 Liborio Market, Inc. 11 2:12-bk-23254
    Dec 5, 2011 Walnut 390 E LLC, dba Hutch's Barbeque 7 2:11-bk-59543
    Sep 13, 2011 Judy & Ziv, Inc. 7 2:11-bk-48812
    Sep 7, 2011 Nose Wine Bar, Inc. 11 2:11-bk-48110