Welcome to BusinessBankruptcies.com!

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

Hiwaga Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-10827
TYPE / CHAPTER
Voluntary / 7

Filed

1-15-14

Updated

9-13-23

Last Checked

1-16-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 16, 2014
Last Entry Filed
Jan 15, 2014

Docket Entries by Year

Jan 15, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by HIWAGA CORPORATION Statement of Intent due 02/14/2014. Schedule A due 01/29/2014. Schedule B due 01/29/2014. Schedule C due 01/29/2014. Schedule D due 01/29/2014. Schedule E due 01/29/2014. Schedule F due 01/29/2014. Schedule G due 01/29/2014. Schedule H due 01/29/2014. Schedule I due 01/29/2014. Schedule J due 01/29/2014. Statement of Financial Affairs due 01/29/2014. Statement - Form 22A Due: 01/29/2014. Incomplete Filings due by 01/29/2014. (Navarro, Jonathan) (Entered: 01/15/2014)
Jan 15, 2014 Receipt of Voluntary Petition (Chapter 7)(2:14-bk-10827) [misc,volp7] ( 306.00) Filing Fee. Receipt number 35846225. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/15/2014)
Jan 15, 2014 Meeting of Creditors with 341(a) meeting to be held on 02/28/2014 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Navarro, Jonathan) (Entered: 01/15/2014)
Jan 15, 2014 2 Declaration Re: Electronic Filing Filed by Debtor HIWAGA CORPORATION. (Navarro, Jonathan) (Entered: 01/15/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-10827
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Jan 15, 2014
Type
voluntary
Terminated
Aug 28, 2015
Updated
Sep 13, 2023
Last checked
Jan 16, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Solorzano
    Alma C Cabasal
    Alyssa Richardson
    American Fish
    Angel G Hernandez
    Anjo Clement L Cordova
    Ashleigh N Carter
    Avelino Timbang
    Benedict M Barnum
    Bower & Associates APLC
    Bryant Brosas
    CA Board Of Equalization
    Carl J Cabasal
    Carmina B Pabico
    Chauncey Maynor
    There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    HIWAGA CORPORATION
    11453 South Street
    Cerritos, CA 90701
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8623

    Represented By

    Jonathan C Navarro
    Law Offices of Navarro & Associates
    2107 N Broadway Ste 107
    Santa Ana, CA 92706
    714-647-9361
    Fax : 714-647-9362
    Email: jnavarro@navarro-law.com

    Trustee

    Brad D Krasnoff (TR)
    221 N. Figueroa Street, Suite 1200
    Los Angeles, CA 90012
    (213) 250-1800

    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 #
    Oct 12, 2023 Flexogenix North Carolina, PC parent case 11V 2:2023bk16653
    Oct 12, 2023 Flexogenix Group, Inc. 11V 2:2023bk16652
    Aug 5, 2023 Yanaka Investment Inc 7 2:2023bk15031
    Jul 3, 2022 Global Group Properties, Inc., a California corpor 11 2:2022bk13640
    Jul 12, 2021 Specialty Care Network, Inc. 7 2:2021bk15638
    Jul 12, 2021 CareAccess MSO, Inc. 7 2:2021bk15637
    Apr 28, 2021 Korchina Logistics USA, Inc. 7 2:2021bk13461
    Dec 18, 2020 Vitality Health Plan of California, Inc. 11 2:2020bk21041
    May 17, 2019 Moda Transportation, LLC 7 2:2019bk15753
    Jan 5, 2018 American Ranch and Seafood Markets 11 2:2018bk10175
    Apr 14, 2016 Cerritos Reference Laboratory, Inc. 11 2:16-bk-14824
    Jul 13, 2015 Complete Fast Foods Service Inc 7 2:15-bk-21040
    Mar 10, 2014 Ye Ji Investment, Inc. 7 2:14-bk-14554
    Dec 7, 2011 Mulhearn Realtors, Inc. 11 2:11-bk-59917
    Jun 28, 2011 Miller Geer Arizmendez, Inc. 7 2:11-bk-37721