Welcome to BusinessBankruptcies.com!

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

Sunyeah Group Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk21185
TYPE / CHAPTER
Voluntary / 11

Filed

12-30-19

Updated

9-13-23

Last Checked

2-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2020
Last Entry Filed
Feb 23, 2020

Docket Entries by Quarter

There are 2 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 30, 2019 Receipt of Voluntary Petition (Chapter 11)(6:19-bk-21185) [misc,volp11] (1717.00) Filing Fee. Receipt number 50358755. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/30/2019)
Jan 2, 2020 3 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. Hearing Set February 4, 2020 at 2:00 p.m. (BNC-PDF) (Related Doc # doc ) Signed on 1/2/2020 (Cargill, Rita) (Entered: 01/02/2020)
Jan 2, 2020 4 Hearing Set re Scheduling and Case Management Conference. 3 Status hearing to be held on 2/4/2020 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Cargill, Rita) (Entered: 01/02/2020)
Jan 3, 2020 5 Proof of service Proof Of Service Of: Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report (Doc 3) Filed by Debtor Sunyeah Group Corporation (RE: related document(s)3 Order (Generic) (BNC-PDF)). (Kwong, Jeffrey) (Entered: 01/03/2020)
Jan 4, 2020 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sunyeah Group Corporation) No. of Notices: 1. Notice Date 01/04/2020. (Admin.) (Entered: 01/04/2020)
Jan 4, 2020 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sunyeah Group Corporation) No. of Notices: 1. Notice Date 01/04/2020. (Admin.) (Entered: 01/04/2020)
Jan 4, 2020 8 BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/04/2020. (Admin.) (Entered: 01/04/2020)
Jan 6, 2020 9 Meeting of Creditors 341(a) meeting to be held on 2/12/2020 at 01:30 PM at RM 720, 3801 University Ave., Riverside, CA 92501. Last day to oppose discharge or dischargeability is 4/13/2020. (Eudy, Debra) (Entered: 01/06/2020)
Jan 6, 2020 10 Stipulation By Sunyeah Group Corporation and Stipulation for Use of Cash Collateral Filed by Debtor Sunyeah Group Corporation (Kwong, Jeffrey) (Entered: 01/06/2020)
Jan 6, 2020 11 Notice of lodgment of Order Filed by Debtor Sunyeah Group Corporation (RE: related document(s)10 Stipulation By Sunyeah Group Corporation and Stipulation for Use of Cash Collateral Filed by Debtor Sunyeah Group Corporation). (Kwong, Jeffrey) (Entered: 01/06/2020)
Show 10 more entries
Jan 27, 2020 22 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Sunyeah Group Corporation (RE: related document(s)14 Application to Employ Levene, Neale, Bender, Yoo & Brill L.L.P. as General Bankruptcy Counsel Application Of Debtor And Debtor In Possession To Employ Levene, Neale, Bender, Yoo & Brill L.L.P. As General Bankruptcy Counsel Pursuant To 11 U.S.C. §). (Kwong, Jeffrey) (Entered: 01/27/2020)
Jan 28, 2020 23 Order Granting Application to Employ Levene, Neale, Bender Yoo & Brill LLP as General Counsel. (BNC-PDF) (Related Doc # 14) Signed on 1/28/2020. (Cargill, Rita) (Entered: 01/28/2020)
Jan 30, 2020 24 BNC Certificate of Notice - PDF Document. (RE: related document(s)23 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2020. (Admin.) (Entered: 01/30/2020)
Jan 31, 2020 25 Statement In Response to Status Report Filed As Docket Number 19 Filed by Attorney Kippartners, L.P.. (OKeefe, Sean)WARNING: See docket entry no. 26 for corrective actions. Modified on 1/31/2020 (Cargill, Rita). (Entered: 01/31/2020)
Jan 31, 2020 26 Notice to Filer of Error and/or Deficient Document Incorrect hearing Location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED DOCUMENT WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)25 Statement filed by Attorney Kippartners, L.P.) (Cargill, Rita) (Entered: 01/31/2020)
Jan 31, 2020 27 Monthly Operating Report. Operating Report Number: 1. For the Month Ending January 30, 2020 Filed by Debtor Sunyeah Group Corporation. (Kwong, Jeffrey) (Entered: 01/31/2020)
Feb 4, 2020 28 Hearing Continued re Scheduling and Case Management Conference 3 Status hearing to be held on 5/5/2020 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Cargill, Rita) (Entered: 02/04/2020)
Feb 5, 2020 29 Statement Amending and Correcting Docket No. 25 Filed by Attorney Kippartners, L.P.. (OKeefe, Sean) (Entered: 02/05/2020)
Feb 7, 2020 30 Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Sunyeah Group Corporation. (Kwong, Jeffrey) (Entered: 02/07/2020)
Feb 7, 2020 31 Notice of Hearing Notice Of Continued Status Conference. And Deadlines Filed by Debtor Sunyeah Group Corporation. (Kwong, Jeffrey) (Entered: 02/07/2020)

There are 10 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
6:2019bk21185
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Dec 30, 2019
Type
voluntary
Terminated
Dec 16, 2020
Updated
Sep 13, 2023
Last checked
Feb 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABD Office Solution
    Atkinson, Andelson, Loya, Ruud
    Atkinson, Andelson, Loya, Ruud & Ro
    Brian Crook
    C T CORPORATION SYSTEM
    Cal. Dep't of Tax and Fee Admin.
    Cal. Dep't of Tax and Fee Admin.
    Cal. Dep't of Tax and Fee Admin.
    Cal. Dep't of Tax and Fee Admin.
    Cal. Dep't of Tax and Fee Admin.
    Cal. Dep't of Tax and Fee Admin.
    Cal. Dep't of Tax and Fee Admin.
    Chase Bank Business Credit
    Choice Builder
    Citrus Motors Ford
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sunyeah Group Corporation
    2234 Olympic View Dr
    Chino Hills, CA 91709
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx9245

    Represented By

    David B Golubchik
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: dbg@lnbyb.com
    Jeffrey S Kwong
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: jsk@lnbyb.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 18, 2023 JSJ FOOD SERVICES INC. 7 2:2023bk13085
    Apr 17, 2023 Okaysou Corporation 11 6:2023bk11535
    Jun 22, 2020 LCF LABS INC. 11V 6:2020bk14295
    Jul 24, 2019 Four Seasons Apparel NJ, INC. 7 2:2019bk24370
    May 13, 2019 JRV Group USA L.P. 11 1:2019bk11095
    Nov 29, 2017 Shiekh Shoes, LLC 11 2:17-bk-24626
    Sep 14, 2016 Padova Wheels, Inc. 7 6:16-bk-18229
    Mar 2, 2016 Robertson Construction, Inc 7 6:16-bk-11859
    Aug 13, 2015 Express Connections Inc. 7 6:15-bk-18060
    Jul 31, 2015 RLH Distribution Services Inc 11 6:15-bk-17662
    Sep 16, 2014 Sunny Powersports Inc 7 6:14-bk-21633
    Apr 17, 2014 JMS Warehouse, Inc. 7 6:14-bk-15019
    Dec 27, 2013 Master Design Inc 7 6:13-bk-30477
    Nov 6, 2013 Willowbrook Financial Inc 7 6:13-bk-28250
    Jul 3, 2012 Haskins Distribution LLC 7 6:12-bk-25837