Welcome to BusinessBankruptcies.com!

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

Young's Group Distribution, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-10585
TYPE / CHAPTER
Voluntary / 7

Filed

1-18-17

Updated

9-13-23

Last Checked

2-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2017
Last Entry Filed
Jan 18, 2017

Docket Entries by Year

Jan 18, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Young's Group Distribution, Inc. (Chang, Kelly) WARNING: Item subsequently amended by docket entry 3. Debtor is deficient for Corporate Resolution Authorizing Filing of Petition due 2/1/2017. Incomplete Filings due by 2/1/2017. Modified on 1/18/2017 (Beauchamp (Cheek), Sonia). (Entered: 01/18/2017)
Jan 18, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Young's Group Distribution, Inc.. (Chang, Kelly) (Entered: 01/18/2017)
Jan 18, 2017 Receipt of Voluntary Petition (Chapter 7)(2:17-bk-10585) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44059420. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/18/2017)
Jan 18, 2017 5 Meeting of Creditors with 341(a) meeting to be held on 02/27/2017 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Chang, Kelly) (Entered: 01/18/2017)
Jan 18, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Young's Group Distribution, Inc.) Corporate Resolution Authorizing Filing of Petition due 2/1/2017. Incomplete Filings due by 2/1/2017. (Beauchamp (Cheek), Sonia) (Entered: 01/18/2017)
Jan 18, 2017 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Young's Group Distribution, Inc.) (Beauchamp (Cheek), Sonia) (Entered: 01/18/2017)
Jan 18, 2017 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. DEBTOR IS DEFICIENT FOR: Corporate Resolution Authorizing Filing of Petition due 2/1/2017. Incomplete Filings due by 2/1/2017. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Young's Group Distribution, Inc.) (Beauchamp (Cheek), Sonia) (Entered: 01/18/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-10585
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jan 18, 2017
Type
voluntary
Terminated
Mar 17, 2017
Updated
Sep 13, 2023
Last checked
Feb 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cargill Food Dostribution
    Chang-Tuh
    Chemcor Chemical Co.
    Crystal Garlic LA
    Diamond Gloves
    Dowell Wholes, Inc.
    Golden Kingdom Produce
    JFC International, Inc.
    Knee Trading, Inc.
    Korean Farm, Inc.
    Ming Hong International, Inc.
    Mong Go America, Inc.
    Noble Termite
    Pacific Fresh
    Pacific Fresh
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Young's Group Distribution, Inc.
    4842 Sapphire Way
    Cypress, CA 90630
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9833

    Represented By

    Kelly K Chang
    Law Offices of Kelly K Chang
    401 Shatto Pl Ste 101
    Los Angeles, CA 90020
    213-283-9757
    Fax : 213-389-9109
    Email: kellykchanglaw@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 #
    Feb 9 YH & SJ Corporation 7 8:2024bk10338
    Oct 18, 2023 Christopher Alex Investments, LA, LLC 11V 8:2023bk12147
    Feb 1, 2021 Tires Direct, Inc. 11V 8:2021bk10245
    Feb 1, 2021 Texas Tire Warehouse, LLC 11V 8:2021bk10246
    Mar 12, 2020 One World Alliance, Inc. 11V 8:2020bk10898
    Oct 18, 2019 Greenplanet Broadbord Inc. 7 8:2019bk14073
    Mar 16, 2019 Royal Express Processing 11 8:2019bk10933
    Sep 1, 2017 Hall Development Corp 7 8:17-bk-13530
    Jan 12, 2017 Professional Driver Services Inc 7 8:17-bk-10108
    Dec 20, 2016 Leader's Hair Studio, Inc. 7 2:16-bk-26586
    Jun 6, 2016 Gardens Regional Hospital and Medical Center, Inc. 11 2:16-bk-17463
    Oct 14, 2015 CN Metal Corporation 7 8:15-bk-14978
    Apr 11, 2014 Rantec, LLC 7 8:14-bk-12244
    Apr 11, 2014 Creative Engineered Products, Llc 7 8:14-bk-12243
    Jun 28, 2011 HSA Inc 7 8:11-bk-19118