Welcome to BusinessBankruptcies.com!

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

Yummy Garden Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2024bk12050
TYPE / CHAPTER
Voluntary / 7

Filed

8-16-24

Updated

9-15-24

Last Checked

8-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2024
Last Entry Filed
Aug 18, 2024

Docket Entries by Week of Year

Aug 16 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Yummy Garden Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/30/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/30/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/30/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/30/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/30/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/30/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 08/30/2024. Schedule I: Your Income (Form 106I) due 08/30/2024. Schedule J: Your Expenses (Form 106J) due 08/30/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/30/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/30/2024. Statement of Financial Affairs (Form 107 or 207) due 08/30/2024. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 08/30/2024. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 08/30/2024. Chapter 7 Means Test Calculation (Form 122A-2) Due: 08/30/2024. Incomplete Filings due by 08/30/2024. (Hsu, Robert) Warning: See docket entry 3 and 4 for correction. 72 Hour deficient document set: Master Mailing List due 8/19/2024. Case also deficient for: Corporate resolution due 8/30/2024. Corporate Ownership Statement due 8/30/2024, Statement of Related Cases due 8/30/2024, Disclosure of Compensation of Attorney due 8/30/2024 and Verification of Creditor Matrix due 8/30/2024. Deadlines terminated: Schedule C, I and J, Declaration re Schedule, Statement Form 122A-1, 122A-2 and 122A-1Supp. Modified on 8/16/2024 (TL). (Entered: 08/16/2024)
Aug 16 Receipt of Voluntary Petition (Chapter 7)( 8:24-bk-12050) [misc,volp7] ( 338.00) Filing Fee. Receipt number A57252170. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/16/2024)
Aug 16 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Marshack (TR), Richard A with 341(a) meeting to be held on 9/17/2024 at 09:00 AM via Zoom - Marshack: Meeting ID 224 236 8893, Passcode 7892402221, Phone 1 657 222 4213. (Scheduled Automatic Assignment, shared account) Notice not generated. See docket 5 for correct notice. Modified on 8/16/2024 (TL). (Entered: 08/16/2024)
Aug 16 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Yummy Garden Inc) Corporate Resolution Authorizing Filing of Petition due 8/30/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 8/30/2024. Statement of Related Cases (LBR Form F1015-2) due 8/30/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/30/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/30/2024. (TL) (Entered: 08/16/2024)
Aug 16 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Yummy Garden Inc) (TL) (Entered: 08/16/2024)
Aug 16 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (TL) (Entered: 08/16/2024)
Aug 16 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Richard A Marshack (TR) with 341(a) meeting to be held on 9/17/2024 at 09:00 AM at Zoom - Marshack: Meeting ID 224 236 8893, Passcode 7892402221, Phone 1 657 222 4213. Cert. of Financial Management due by 11/18/2024. Last day to oppose discharge or dischargeability is 11/18/2024. (TL) (Entered: 08/16/2024)
Aug 16 6 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Yummy Garden Inc) (TL) Notice not generated. Modified on 8/16/2024 (TL). (Entered: 08/16/2024)
Aug 16 7 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Yummy Garden Inc) (TL) (Entered: 08/16/2024)
Aug 18 8 BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 7 (No Asset/No POC) (309A/309C)) No. of Notices: 4. Notice Date 08/18/2024. (Admin.) (Entered: 08/18/2024)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2024bk12050
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Aug 16, 2024
Type
voluntary
Terminated
Sep 11, 2024
Updated
Sep 15, 2024
Last checked
Aug 19, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Yummy Garden Inc
    135 S State College Blvd
    Ste 200
    Brea, CA 92821
    ORANGE-CA
    Tax ID / EIN: xx-xxx6017
    aka Tasty Garden

    Represented By

    Robert C Hsu
    Lexint Law
    135 S. State College Blvd
    Ste 200
    Brea, CA 92821
    626-286-7055
    Email: robert@lexintlaw.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays Wood LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    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 #
    Apr 17 H-Bling, LLC 7 8:2024bk10973
    Apr 5 Theracare Psychology and Wellness, Inc. 11V 8:2024bk10869
    Aug 21, 2023 Yummy Garden Inc 7 2:2023bk15345
    Jan 17, 2020 Mageno Enterprises, Inc 7 8:2020bk10176
    Nov 14, 2019 818 Green Street, LLC 7 8:2019bk14452
    Jun 14, 2019 Western Pad, a California Corporation 7 8:2019bk12293
    Sep 25, 2014 Copy Doctor, Inc. 7 8:14-bk-15785
    Aug 1, 2014 GL Freight Management, Inc. 7 8:14-bk-14796
    Jul 26, 2013 Cyndigo Corp. 7 8:13-bk-16362
    Mar 4, 2013 Prosound Music Warehouse, Inc. 7 8:13-bk-11946
    Jun 4, 2012 Korston Construction Inc 7 8:12-bk-16972
    May 27, 2012 Tustin Heritage Plaza LLC 7 8:12-bk-16635
    Mar 12, 2012 Bakersfield Grove Limited, LLC 11 8:12-bk-13157
    Mar 12, 2012 Clovis Village Limited, LLC 11 8:12-bk-13158
    Aug 9, 2011 R. J. Elliott Enterprises, Inc. A California Corpo 11 8:11-bk-21172