Welcome to BusinessBankruptcies.com!

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

United Hmong Council, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-12179
TYPE / CHAPTER
Voluntary / 7

Filed

6-1-17

Updated

9-13-23

Last Checked

7-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 2, 2017
Last Entry Filed
Jun 1, 2017

Docket Entries by Year

Jun 1, 2017 Case participants added via Case Upload. (Entered: 06/01/2017)
Jun 1, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Document(s) due by 06/15/2017. (Fee Paid $335.00) (eFilingID: 6060734) (Entered: 06/01/2017)
Jun 1, 2017 Meeting of Creditors to be held on 07/07/2017 at 10:00 AM at Fresno Meeting Room 1450. (mgrs) (Entered: 06/01/2017)
Jun 1, 2017 2 Notice of Appointment of Interim Trustee Robert A. Hawkins (auto) (Entered: 06/01/2017)
Jun 1, 2017 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (mgrs) (Entered: 06/01/2017)
Jun 1, 2017 4 Master Address List (auto) (Entered: 06/01/2017)
Jun 1, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 330486, eFilingID: 6060734) (auto) (Entered: 06/01/2017)
Jun 1, 2017 1 Statement Regarding Ownership of Corporate Debtor/Party SEE PAGE #6 OF VOLUNTARY PETITION (mgrs) (Entered: 06/01/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:17-bk-12179
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
Jun 1, 2017
Type
voluntary
Terminated
Sep 15, 2017
Updated
Sep 13, 2023
Last checked
Jul 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CHARLIE VANG
    DAVID A FIKE
    DOWLING AARON INCORPORATED
    HMONG INTERNATIONAL NEW YEAR
    HMONG INTERNATIONAL NEW YEAR FOUNDATION
    JOSEPH YOUA VANG
    LIA HOUA VANG
    MARDEROSIAN COHEN
    OLIVER WANGER ESQ
    VIINH SANH PROPERTIES LLC
    VINH SANH PROPERTIES LLC
    ZANG HER

    Parties

    Debtor

    UNITED HMONG COUNCIL, INC.
    c/o EUGENE HER
    479 JUDY COURT
    Merced, CA 95348
    FRESNO-CA
    Tax ID / EIN: xx-xxx9861

    Represented By

    Hagop T. Bedoyan
    5260 N Palm Ave #201
    Fresno, CA 93704
    559-438-4374

    Trustee

    Robert A. Hawkins
    1849 N Helm #110
    Fresno, CA 93727
    559-255-0555

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 13, 2021 Universal Real Estate Development, LLC 11V 1:2021bk12183
    Nov 7, 2019 95 M LP, a California limited partnership 7 1:2019bk14699
    Sep 16, 2019 McClure Enterprises, Inc. 7 1:2019bk13935
    Jun 5, 2019 Stone Capital Property Investment Group, LLC 7 1:2019bk12392
    May 10, 2017 Horisons Unlimited 7 1:17-bk-11824
    Jan 17, 2017 Familia Flores Incorporated 11 1:17-bk-10131
    Dec 29, 2016 Famila Flores Inc. 11 1:16-bk-14678
    May 4, 2016 C P PRINTERIES, INC 7 1:16-bk-11596
    Jun 26, 2015 Process & Packaging Machine Corp. 7 1:15-bk-12564
    Jun 27, 2014 PW Reclamation, LLC 7 4:14-bk-42568
    Jun 27, 2014 PW Reclamation One, LLC 7 4:14-bk-42567
    Apr 4, 2014 Cardiovascular Clinic, Inc. 7 1:14-bk-11751
    Aug 7, 2013 Lima Brothers Dairy 11 9:13-bk-91459
    Apr 25, 2013 C E Edwards Properties, LLC 11 1:13-bk-12983
    Mar 12, 2013 Merced Milling Company, LLC 7 1:13-bk-11642