Welcome to BusinessBankruptcies.com!

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

CGI Gaju LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk15879
TYPE / CHAPTER
Voluntary / 11

Filed

5-20-19

Updated

9-13-23

Last Checked

5-21-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 21, 2019
Last Entry Filed
May 20, 2019

Docket Entries by Quarter

May 20, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by CGI Gaju LLC (Golubchik, David) (Entered: 05/20/2019)
May 20, 2019 Receipt of Voluntary Petition (Chapter 11)(2:19-bk-15879) [misc,volp11] (1717.00) Filing Fee. Receipt number 49084287. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/20/2019)
May 20, 2019 2 Emergency motion / Debtor's Emergency Motion For Entry Of An Interim Order, Pending A Final Hearing, Authorizing The Debtor To Use Cash Collateral Filed by Debtor CGI Gaju LLC (Oh, Juliet) (Entered: 05/20/2019)
May 20, 2019 3 Declaration re: Juliet Y. Oh In Support Of Debtor's Emergency Motion For Entry Of An Interim Order, Pending A Final Hearing, Authorizing The Debtor To Use Cash Collateral Filed by Debtor CGI Gaju LLC (RE: related document(s)2 Emergency motion / Debtor's Emergency Motion For Entry Of An Interim Order, Pending A Final Hearing, Authorizing The Debtor To Use Cash Collateral). (Oh, Juliet) (Entered: 05/20/2019)
May 20, 2019 4 Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4001-2] Filed by Debtor CGI Gaju LLC. (Oh, Juliet) (Entered: 05/20/2019)
May 20, 2019 5 Emergency motion / Debtor CGI Gaju LLC's Emergency Motion For Authority To Pay Pre-Petition Priority Wages; And (2) Honor Sick Pay Policy; Memorandum Of Points And Authorities Filed by Debtor CGI Gaju LLC (Smith, Lindsey) (Entered: 05/20/2019)
May 20, 2019 6 Ex parte application / Debtor's Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Declaration Of Dong Yeoun Lee In Support Thereof Filed by Debtor CGI Gaju LLC (Smith, Lindsey) (Entered: 05/20/2019)
May 20, 2019 7 Declaration re: - Omnibus Declaration Of Dong Yeoun Lee In Support Of Debtor CGI Gaju, LLC's "First Day" Motions Filed by Debtor CGI Gaju LLC (RE: related document(s)2 Emergency motion / Debtor's Emergency Motion For Entry Of An Interim Order, Pending A Final Hearing, Authorizing The Debtor To Use Cash Collateral, 5 Emergency motion / Debtor CGI Gaju LLC's Emergency Motion For Authority To Pay Pre-Petition Priority Wages; And (2) Honor Sick Pay Policy; Memorandum Of Points And Authorities). (Oh, Juliet) (Entered: 05/20/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk15879
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
May 20, 2019
Type
voluntary
Terminated
Jul 6, 2020
Updated
Sep 13, 2023
Last checked
May 21, 2019
Lead case
Creative Global Investment Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Boston Private Bank & Trust Company
    Boston Private Bank & Trust Company
    Bryan Song
    CGI Foods-Avalon Inc
    CGI Foods-Equitable Plaza Inc
    CGI Paramount LLC
    Creative Global Investment Inc.
    Dong Y. Lee
    Eminnara, PC / Gary Kim
    Employment Development Department
    Franchise Tax Board
    Gaju Market Corporation
    Internal Revenue Service
    International Coffee & Tea LLC
    State Board of Equalization

    Parties

    Debtor

    CGI Gaju LLC
    450 S. Western Avenue
    Suite 102
    Los Angeles, CA 90010
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2948

    Represented By

    David B Golubchik
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: dbg@lnbyb.com
    Juliet Y Oh
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: jyo@lnbrb.com
    Lindsey L Smith
    Levene, Neale, Bender, Rankin & Bri
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: lls@lnbyb.com

    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 26 AGTJ13 Manager, LLC 11 2:2024bk11412
    Feb 26 AGTJ13, LLC 11 2:2024bk11409
    Sep 19, 2023 LLC 1318 FLOWER STREET, LLC 11V 2:2023bk16105
    Mar 25, 2022 Unlimited Four 41, Inc. 7 2:2022bk11636
    Mar 24, 2022 SHK Trading, Inc. 7 2:2022bk11618
    Jul 22, 2020 Good Providers Home Care, LLC 7 2:2020bk16597
    Jan 10, 2020 450 S. Western, LLC, a California limited liabilit 11 2:2020bk10264
    Apr 10, 2019 Olympia Law, PC 11 2:2019bk14080
    Feb 14, 2019 EMBO CLEANER, INC. 7 2:2019bk11586
    Mar 12, 2018 Win Plus, Inc. 7 2:2018bk12665
    Aug 21, 2017 CRCH, LLC 11 2:17-bk-20270
    Jun 14, 2016 Sophia & Co., LLC 7 2:16-bk-17895
    Oct 10, 2013 Asia Connection, Inc a Corporation 7 2:13-bk-34797
    Oct 10, 2013 JC Mijin Inc , a Corporation 7 2:13-bk-34795
    Feb 5, 2013 LAW OFFICES OF GENE W. CHOE, INC. 7 2:13-bk-13098