Welcome to BusinessBankruptcies.com!

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

Boom Stone Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-11257
TYPE / CHAPTER
Voluntary / 7

Filed

2-1-16

Updated

9-13-23

Last Checked

3-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2016
Last Entry Filed
Feb 2, 2016

Docket Entries by Year

Feb 1, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by BOOM STONE INC. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/16/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/16/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/16/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/16/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/16/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/16/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 02/16/2016. Schedule I: Your Income (Form 106I) due 02/16/2016. Schedule J: Your Expenses (Form 106J) due 02/16/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/16/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/16/2016. Statement of Financial Affairs (Form 107 or 207) due 02/16/2016. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 02/16/2016. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 02/16/2016. Chapter 7 Means Test Calculation (Form 122A-2) Due: 02/16/2016. Statement About Your Social Security Numbers (Form 121) due by 02/16/2016. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 02/16/2016. Cert. of Credit Counseling due by 02/16/2016. Corporate Resolution Authorizing Filing of Petition due 02/16/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 02/16/2016. Statement of Related Cases (LBR Form F1015-2) due 02/16/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 02/16/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/16/2016. 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 02/16/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/16/2016. Incomplete Filings due by 02/16/2016. (Eom, John) (Entered: 02/01/2016)
Feb 1, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor BOOM STONE INC.. (Eom, John) (Entered: 02/01/2016)
Feb 2, 2016 3 Meeting of Creditors with 341(a) meeting to be held on 03/08/2016 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 02/02/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-11257
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Feb 1, 2016
Type
voluntary
Terminated
Apr 7, 2016
Updated
Sep 13, 2023
Last checked
Mar 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Celia Aguilar
    KABBAGE INC.
    ONDECK CAPITAL
    Reina Hernandez Diaz

    Parties

    Debtor

    BOOM STONE INC.
    1237 EAST 58TH PLACE
    Los Angeles, CA 90001
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5386
    dba BB STONE INC.

    Represented By

    John Eom
    United Law One
    3727 W. 6th Street
    Suite 402
    Los Angeles, CA 90020
    213-568-3256
    Fax : 213-403-4777
    Email: jacob@cakkunited.com

    Trustee

    Richard K Diamond (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2482

    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 #
    Jan 31, 2023 Freight Gone Wild, LLC 7 2:2023bk10522
    Apr 12, 2021 S & J Apparel, Inc. 7 2:2021bk12969
    Jan 27, 2021 Anleu Inc. 7 2:2021bk10635
    Apr 25, 2019 Marco General Construction, Inc. 11 2:2019bk14758
    Aug 17, 2018 Rich Honey, Inc. 11 2:2018bk19570
    Oct 25, 2017 Lavender Apparel, Inc 7 2:17-bk-23120
    Sep 12, 2017 JC Fits, Inc. 11 2:17-bk-21123
    Jun 9, 2017 Fabric Avenue, Inc. 11 2:17-bk-17089
    Jan 21, 2016 BOOM STONE, INC. 7 2:16-bk-10756
    Oct 6, 2014 JSH Apparel, Inc. 7 2:14-bk-28943
    May 31, 2013 JRG Properties, LLC a California Limited Liability 11 2:13-bk-24444
    Jul 23, 2012 JRG Properties, LLC a California Limited Liability 11 2:12-bk-35303
    Apr 24, 2012 ALPHA METALS & ORNAMENTAL SUPPLY CO., INC. 7 2:12-bk-24477
    Jan 27, 2012 Bogner & Rodriguez Property LLC 11 2:12-bk-12895
    Aug 3, 2011 Force -JRG, LLC 11 2:11-bk-43051