Welcome to BusinessBankruptcies.com!

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

The Tang Dynasty Legend, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk14186
TYPE / CHAPTER
Voluntary / 7

Filed

5-4-20

Updated

9-13-23

Last Checked

5-29-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2020
Last Entry Filed
May 6, 2020

Docket Entries by Quarter

May 4, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Qiuyan Liu/ (Lin, Vincent) (Entered: 05/04/2020)
May 4, 2020 Receipt of Voluntary Petition (Chapter 7)(2:20-bk-14186) [misc,volp7] ( 335.00) Filing Fee. Receipt number 51067337. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/04/2020)
May 4, 2020 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Qiuyan Liu/. (Lin, Vincent) (Entered: 05/04/2020)
May 4, 2020 3 Corporate resolution authorizing filing of petitions Filed by Debtor Qiuyan Liu/. (Lin, Vincent) (Entered: 05/04/2020)
May 5, 2020 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 5/8/2020 and Run Judge/Trustee assignment . (Ly, Lynn) (Entered: 05/05/2020)
May 5, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Qiuyan Liu/) Corporate Ownership Statement (LBR Form F1007-4) due by 5/18/2020. Incomplete Filings due by 5/18/2020. (Ly, Lynn) (Entered: 05/05/2020)
May 5, 2020 5 Case Commencement Deficiency Notice (BNC) Case also deficient for Corporate Ownership Statement (LBR Form F1007-4) due by 5/18/2020. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Qiuyan Liu/) (Ly, Lynn). Warning: Deficiency notice was not generated. Modified on 5/5/2020 (Ly, Lynn). (Entered: 05/05/2020)
May 5, 2020 6 Notice to Filer of Correction Made/No Action Required: Incorrect debtor's name entered at the time of filing. Also Debtor's aliases were not entered at the time of filing. Debtor 's social security number has been removed on the docket report. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor The Tang Dynasty Legend, Inc) (Ly, Lynn) (Entered: 05/05/2020)
May 5, 2020 7 Statement of Corporate Ownership filed. Filed by Debtor The Tang Dynasty Legend, Inc. (Lin, Vincent) (Entered: 05/05/2020)
May 6, 2020 8 Meeting of Creditors with 341(a) meeting to be held on 06/11/2020 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (admin, ) (Entered: 05/06/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk14186
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
May 4, 2020
Type
voluntary
Terminated
Jan 22, 2021
Updated
Sep 13, 2023
Last checked
May 29, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abel Kobayashi
    Agustin Rodriguez
    Alex Ordonez
    Andrew Gonzales
    Angel Guedea
    Angel Padilla
    Auto-Chlor System
    Automatic Data Processing
    Bank of America
    Bluevine Capital Inc.
    Bolo 1 LLC
    CA Dept of Tax & Fee Administration
    California Protection Insurance Agency
    Celtic Bank Corporation
    Christian Costales
    There are 54 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Tang Dynasty Legend, Inc
    400 S Baldwin Ave, #2315
    Arcadia, CA 91007
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0932
    dba Porkolio Inc
    dba BBQ & Shabu Legend

    Represented By

    Vincent Y Lin
    17700 Castleton St Ste 263
    City of Industry, CA 91748
    626-935-0929
    Fax : 626-935-0380
    Email: lds@vincentlinlaw.com

    Trustee

    David M Goodrich (TR)
    650 Town Center Drive, Suite 600
    Costa Mesa, CA 92626
    714-966-1000

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 3, 2021 Newton Softed Inc. 7 8:2021bk11148
    Jul 17, 2020 Neumedicines, Inc. 11 2:2020bk16475
    Sep 13, 2019 Quality Reimbursement Services, Inc. 11 2:2019bk20918
    Jun 22, 2019 Lane Tone Int'l Material, Inc. 7 2:2019bk17289
    Nov 20, 2017 Complete Office Solutions Inc. 7 2:17-bk-24297
    Jul 5, 2017 Lighthouse Management Group LLC 7 2:17-bk-18171
    Jul 30, 2015 Rosemart Property Inc. 11 2:15-bk-21974
    Aug 8, 2014 SEVENTY TWO, INC. 7 2:14-bk-25320
    Apr 9, 2014 Caltech Construction Inc. 7 2:14-bk-16759
    Oct 28, 2013 Dynasty Glass & Mirr Dynasty Glass & Mirror, Inc 7 2:13-bk-36084
    Jan 31, 2013 An Lac Bakery Inc. 7 8:13-bk-10970
    Oct 17, 2012 Zhejiang Mengdeli Electric (Kandi) USA, Inc. 7 2:12-bk-44973
    Sep 14, 2012 SeaSeng, Inc. 7 2:12-bk-41410
    Aug 24, 2012 Cilantro Fresh Mexican Grill, LLC 11 2:12-bk-39045
    Jul 21, 2011 TLC Investment Inc. 7 2:11-bk-41235