Welcome to BusinessBankruptcies.com!

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

The Square Group, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-23806
TYPE / CHAPTER
Voluntary / 11

Filed

7-21-14

Updated

9-13-23

Last Checked

8-19-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2014
Last Entry Filed
Aug 15, 2014

Docket Entries by Year

There are 48 older docket entries.

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

login purchase single case subscribe now

Jul 26, 2014 44 BNC Certificate of Notice - PDF Document. (RE: related document(s)31 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2014. (Admin.) (Entered: 07/26/2014)
Jul 26, 2014 45 BNC Certificate of Notice - PDF Document. (RE: related document(s)32 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2014. (Admin.) (Entered: 07/26/2014)
Jul 26, 2014 46 BNC Certificate of Notice - PDF Document. (RE: related document(s)33 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2014. (Admin.) (Entered: 07/26/2014)
Jul 26, 2014 47 BNC Certificate of Notice - PDF Document. (RE: related document(s)34 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2014. (Admin.) (Entered: 07/26/2014)
Jul 27, 2014 48 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Square Group, LLC) No. of Notices: 1. Notice Date 07/27/2014. (Admin.) (Entered: 07/27/2014)
Jul 27, 2014 49 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Square Group, LLC) No. of Notices: 1. Notice Date 07/27/2014. (Admin.) (Entered: 07/27/2014)
Jul 27, 2014 50 BNC Certificate of Notice - PDF Document. (RE: related document(s)40 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2014. (Admin.) (Entered: 07/27/2014)
Jul 29, 2014 51 Proof of service Of Order Scheduling Chapter 11 Status Conference (Copy Attached Hereto) Filed by Debtor The Square Group, LLC (RE: related document(s)34 Order (Generic) (BNC-PDF)). (Werth, Steven) (Entered: 07/29/2014)
Jul 29, 2014 52 Proof of service Amended Proof Of Service Of Order Scheduling Chapter 11 Status Conference (Copy Attached Hereto) Filed by Debtor The Square Group, LLC (RE: related document(s)34 Order (Generic) (BNC-PDF)). (Werth, Steven) (Entered: 07/29/2014)
Jul 29, 2014 53 Proof of service -- Proof Of Service Of Order On Debtor's Emergency Motion For Order: (1) Deeming Utility Companies Adequately Assured Of Future Performance, (2) Establishing Procedures For Requests For Additional Assurance, And (3) Restraining Utility Companies From Discontinuing, Altering, Or Refusing Service; and Proof of Service Filed by Debtor The Square Group, LLC (RE: related document(s)29 Order on Motion for Continuation of Utility Service (BNC-PDF)). (Horoupian, Mark) (Entered: 07/29/2014)
Show 10 more entries
Aug 5, 2014 Receipt of Photocopies Fee - $1.00 by 37. Receipt Number 20184613. (admin) (Entered: 08/05/2014)
Aug 5, 2014 64 Request for courtesy Notice of Electronic Filing (NEF) Filed by Read, Randal. (Read, Randal) (Entered: 08/05/2014)
Aug 5, 2014 65 Opposition to (related document(s): 37 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Lai v. The Square Group, LLC. Fee Amount $176, filed by Creditor Grace Lai) Debtor's Opposition to Creditor Grace Lai's Motion for Relief From Stay; Declaration of Eugene S. Alkana Filed by Debtor The Square Group, LLC (Werth, Steven) (Entered: 08/05/2014)
Aug 6, 2014 66 Request for courtesy Notice of Electronic Filing (NEF) Filed by Lively, Peter. (Lively, Peter) (Entered: 08/06/2014)
Aug 6, 2014 67 Motion Motion for Order Establishing Procedures for The Identification, Treatment, and Payment of Claims Arising Under The Perishable Agricultural Commodities Act; Memorandum of Points and Authorities; Declaration of Mack Lee Filed by Debtor The Square Group, LLC (Werth, Steven) (Entered: 08/06/2014)
Aug 6, 2014 68 Application shortening time Application for Order Setting Hearing on Shortened Notice [LBR 9075-1(b)] Filed by Debtor The Square Group, LLC (Werth, Steven) (Entered: 08/06/2014)
Aug 8, 2014 69 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kong, Andy. (Kong, Andy) (Entered: 08/08/2014)
Aug 8, 2014 70 Request for courtesy Notice of Electronic Filing (NEF) Filed by Ordubegian, Aram. (Ordubegian, Aram) (Entered: 08/08/2014)
Aug 8, 2014 71 Order granting application and setting hearing on shortened notice....Set for August 26, 2014 at 3:00 p.m. (BNC-PDF) (Related Doc # 68 ) Signed on 8/8/2014 (Sumlin, Sharon E.) (Entered: 08/08/2014)
Aug 8, 2014 72 Hearing Set (RE: related document(s)67 Generic Motion filed by Debtor The Square Group, LLC) The Hearing date is set for 8/26/2014 at 03:00 PM at Crtrm 1339, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (Sumlin, Sharon E.) Modified on 8/8/2014 (Sumlin, Sharon E.). (Entered: 08/08/2014)

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
2:14-bk-23806
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Jul 21, 2014
Type
voluntary
Terminated
Jan 8, 2018
Updated
Sep 13, 2023
Last checked
Aug 19, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    888 Food Company
    ABC Produce, Inc.
    Ace Beverage Co.
    ACN Marketing Corporation
    ADA Flowers
    Advantage Produce, Inc.
    AFB Enterprise
    Alidoro Gourmet International, Inc.
    Alta Dena - Four Star Dairy
    American KGP, Inc.
    American Tohkin Enterprises, Inc.
    Amida Food Corporation
    AP&P, Inc.
    Aramburo Produce, Inc.
    Asia Rice Mill
    There are 247 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Square Group, LLC
    8150 East Garvey Avenue No. 121
    Rosemead, CA 91770
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9291
    aka The Square Supermarket

    Represented By

    Mark S Horoupian
    333 S Hope St 35th Fl
    Los Angeles, CA 90071-1406
    213-626-2311
    Email: mhoroupian@sulmeyerlaw.com
    Steven Werth
    SulmeyerKupetz
    333 S Hope St, 35th Flr
    Los Angeles, CA 90071
    213-617-5210
    Fax : 213-629-4520
    Email: swerth@sulmeyerlaw.com

    U.S. Trustee

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

    Represented By

    Kenneth G Lau
    Office of the United States Trustee
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9 GLL COACH INC. 7 2:2024bk10144
    May 25, 2021 JS Coach, Inc. 7 2:2021bk14335
    Mar 6, 2021 8000 Transportation, LLC 7 2:2021bk11812
    Sep 7, 2018 Greenland Tours Inc 7 2:2018bk20474
    Jun 26, 2018 Fu Kong Inc. 11 2:2018bk17345
    Dec 15, 2017 GHS International Trading Inc. 7 2:2017bk25252
    Jul 13, 2016 All-Titude Corporation 7 2:16-bk-19267
    Apr 23, 2016 Spud Monster, LLC 7 2:16-bk-15319
    Mar 24, 2016 SHUN LUNG CO. INC. 7 2:16-bk-13752
    Feb 10, 2015 JBJ Pipe & Supply Co., Inc. 11 8:15-bk-10652
    Nov 20, 2013 Superior Grain Company 7 2:13-bk-37823
    Sep 16, 2013 G.H.V. Refrigeration, Inc. 11 2:13-bk-16131
    Feb 13, 2012 An Tai Chinese Noodles Co., Inc 11 2:12-bk-14966
    Jan 23, 2012 J & N Fish Co. Inc. 7 2:12-bk-12427
    Jan 19, 2012 An Jian Noodle Co. Inc. 11 2:12-bk-12006