Welcome to BusinessBankruptcies.com!

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

Unified Brands International LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2018bk10393
TYPE / CHAPTER
Voluntary / 7

Filed

2-6-18

Updated

9-13-23

Last Checked

3-2-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 7, 2018
Last Entry Filed
Feb 6, 2018

Docket Entries by Year

Feb 6, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Unified Brands International LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 02/20/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/20/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/20/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/20/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 02/20/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/20/2018. Statement of Financial Affairs (Form 107 or 207) due 02/20/2018. Statement of Related Cases (LBR Form F1015-2) due 02/20/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/20/2018. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 02/20/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/20/2018. Incomplete Filings due by 02/20/2018. (Hornbuckle, James) (Entered: 02/06/2018)
Feb 6, 2018 Meeting of Creditors with 341(a) meeting to be held on 03/21/2018 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Hornbuckle, James) (Entered: 02/06/2018)
Feb 6, 2018 Receipt of Voluntary Petition (Chapter 7)(8:18-bk-10393) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46417165. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/06/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2018bk10393
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Feb 6, 2018
Type
voluntary
Terminated
Nov 30, 2018
Updated
Sep 13, 2023
Last checked
Mar 2, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Hajon Holdings, LLC

    Parties

    Debtor

    Unified Brands International LLC
    4533 MacArthur Blvd., Suite 5047
    Newport Beach, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx2015

    Represented By

    James D. Hornbuckle
    Cornerstone Law Corporation
    18000 Studebaker Rd., Suite 700
    Cerritos, CA 90703
    888-990-1211
    Fax : 888-990-1213
    Email: jdh@cornerstonelawcorp.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2023 MacArthur Court Acquisition Corp. 11 8:2023bk12086
    Mar 20, 2023 Enterprise Business Consulting, Inc 7 8:2023bk10562
    Feb 10, 2020 IGB GROUP INC 11 9:2020bk90109
    Feb 7, 2020 1776 Nation, Inc. 7 8:2020bk10440
    Feb 7, 2020 State Department Watch Limited 7 8:2020bk10437
    Dec 3, 2019 Service Connection, Corporation a Nevada corporati 7 8:2019bk14692
    May 10, 2017 Fusion Brakes, LLC 7 8:17-bk-11868
    May 19, 2016 Beach Bound Development LLC 7 8:16-bk-12126
    May 26, 2015 Capital Cove Bancorp, LLC 11 8:15-bk-12707
    Jun 18, 2014 7K Solutions, Inc. 7 8:14-bk-13845
    May 22, 2013 Osseous Technologies of America Inc 7 8:13-bk-14500
    Apr 5, 2013 Seegmiller Johnson, Inc 7 8:13-bk-13012
    Jan 12, 2013 Millennium Medical Spa, LLC 7 8:13-bk-10341
    Jan 12, 2013 Flossy, Inc. 7 8:13-bk-10340
    Jul 25, 2012 Construction Inc., JBT 7 8:12-bk-18951