Welcome to BusinessBankruptcies.com!

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

Union Textile, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk19116
TYPE / CHAPTER
Voluntary / 7

Filed

8-5-19

Updated

9-13-23

Last Checked

8-28-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2019
Last Entry Filed
Aug 5, 2019

Docket Entries by Quarter

Aug 5, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Union Textile, Inc.. Fee Amount $335 Filed by Union Textile, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/19/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/19/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/19/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/19/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/19/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/19/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 08/19/2019. Schedule I: Your Income (Form 106I) due 08/19/2019. Schedule J: Your Expenses (Form 106J) due 08/19/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/19/2019. Statement of Financial Affairs (Form 107 or 207) due 08/19/2019. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 08/19/2019. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 08/19/2019. Chapter 7 Means Test Calculation (Form 122A-2) Due: 08/19/2019. Statement About Your Social Security Numbers (Form 121) due by 08/19/2019. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 08/19/2019. Cert. of Credit Counseling due by 08/19/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 08/19/2019. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 08/19/2019. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 08/19/2019. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 08/19/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/19/2019. 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 08/19/2019. Incomplete Filings due by 08/19/2019. (Kim, Jason) WARNING: The following documents are terminated and not required (petition is for a corporation) - Statement About Your Social Security Number (Official Form 121), Attorney's Discl of Comp Arrangement in Indv Ch 7 Case (LBR Form F2090-1). Bankruptcy Petition Preparer's Notice, Declaration, and Signature (Official Form 119), Disclosure of Compensation of Bankruptcy Petition Preparer (Official Form 2800), Declaration by Debtor as to Whether Db Received Income From an Employer (LBR Form F1002-1, Schedule C , Schedule I, Schedule J, Declaration About an Individual Debtor's Schedules (Official Form 106Dec), Chapter 7 Statement of Your Current Monthly Income (Official Form 122A-1) (BNC Option),Chapter 7 Means Test Calculation (Official Form 122A-2), Chapter 7 Exemption of Presumption of Abuse (Official Form 122A-1Supp); modified on 8/5/2019 (Evangelista, Maria). (Entered: 08/05/2019)
Aug 5, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-19116) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49517128. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/05/2019)
Aug 5, 2019 2 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Union Textile, Inc. Filed by Debtor Union Textile, Inc.. (Kim, Jason) (Entered: 08/05/2019)
Aug 5, 2019 3 Statement of Related Cases (LBR Form 1015-2.1) Union Textile, Inc. Filed by Debtor Union Textile, Inc.. (Kim, Jason) (Entered: 08/05/2019)
Aug 5, 2019 4 Corporate resolution authorizing filing of petitions Union Textile, Inc. Filed by Debtor Union Textile, Inc.. (Kim, Jason) (Entered: 08/05/2019)
Aug 5, 2019 5 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Union Textile, Inc. Filed by Debtor Union Textile, Inc.. (Kim, Jason) (Entered: 08/05/2019)
Aug 5, 2019 6 List of Creditors (Master Mailing List of Creditors) Union Textile, Inc. Filed by Debtor Union Textile, Inc.. (Kim, Jason) (Entered: 08/05/2019)
Aug 5, 2019 7 Meeting of Creditors with 341(a) meeting to be held on 09/12/2019 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Kim, Jason) (Entered: 08/05/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk19116
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Aug 5, 2019
Type
voluntary
Terminated
Aug 27, 2019
Updated
Sep 13, 2023
Last checked
Aug 28, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abelardo Vences Santos
    Amtrust - Irvine
    Andres Chavez
    APP Winddown, LLC
    ASK LLP
    Edward W. Choi
    Hugo Moscoso
    Javier Pacheco Ibarra
    Luis Flores
    Luis Medrano
    Northern CA. Collection Service, Inc.
    Patricio Lucio
    Rene Cruz
    State Compensation Insurance Fund

    Parties

    Debtor

    Union Textile, Inc.
    1931 E Del Amo Blvd.
    Rancho Dominguez, CA 90220
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6318

    Represented By

    Jason John Kim
    Law Offices of Kim Au and Associates
    101 S. Western Avene
    Second Floor
    Los Angeles, CA 90004
    213-252-8008
    Fax : 213-252-8009
    Email: pasc800@gmail.com

    Trustee

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604

    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 #
    Mar 19 Patriot Linen Services LLC 11V 2:2024bk12114
    Oct 22, 2021 BCT Deals, Inc. 11V 2:2021bk18156
    Jan 22, 2021 Palace Transport Company 7 2:2021bk10486
    Sep 30, 2019 Tatung Company of America, Inc. 11 2:2019bk21521
    Dec 21, 2018 Macsan International Corporation 7 2:2018bk24757
    Mar 29, 2017 Spill Control Manufacturing And Supply, Inc. 11 2:17-bk-13832
    Feb 21, 2017 Radiology Support Devices, Inc. 11 2:17-bk-12054
    Jul 21, 2016 Asha Apparel, Inc. 7 2:16-bk-19695
    Apr 26, 2016 Pacific 9 Transportation, Inc. 11 2:16-bk-15447
    Mar 13, 2016 Premium Transportation Services, Inc. 11 1:16-bk-10629
    Sep 18, 2015 Creative Speciality Glass, Inc. 7 2:15-bk-24506
    Apr 23, 2015 Prime Trans, Inc. 11 2:15-bk-16447
    Mar 12, 2015 Tradelink Transport, Inc. 11 2:15-bk-13740
    Feb 2, 2015 TKS Leasing, LLC 11 2:15-bk-11544
    Feb 2, 2015 Green Fleet Systems, LLC 11 2:15-bk-11542