Welcome to BusinessBankruptcies.com!

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

Change For Good, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:15-bk-10016
TYPE / CHAPTER
Voluntary / 7

Filed

1-6-15

Updated

9-13-23

Last Checked

2-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2015
Last Entry Filed
Jan 6, 2015

Docket Entries by Year

Jan 6, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by CHANGE FOR GOOD, INC. (Gourjian, Varand) (Entered: 01/06/2015)
Jan 6, 2015 2 Declaration Re: Electronic Filing Filed by Debtor CHANGE FOR GOOD, INC.. (Gourjian, Varand) (Entered: 01/06/2015)
Jan 6, 2015 Receipt of Voluntary Petition (Chapter 7)(9:15-bk-10016) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38883858. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/06/2015)
Jan 6, 2015 4 Meeting of Creditors with 341(a) meeting to be held on 02/02/2015 at 10:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Gourjian, Varand) (Entered: 01/06/2015)
Jan 6, 2015 3 Corporate resolution authorizing filing of petitions with POS Filed by Debtor CHANGE FOR GOOD, INC.. (Gourjian, Varand) (Entered: 01/06/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:15-bk-10016
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Jan 6, 2015
Type
voluntary
Terminated
Jul 3, 2019
Updated
Sep 13, 2023
Last checked
Feb 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACS Electrical & Acoustical Ceiling
    FACILITY SOLUTIONS GROUP, INC.
    Morlas Electrical & Construction
    Office of the United States Trustee
    RICK MORLAS

    Parties

    Debtor

    CHANGE FOR GOOD, INC.
    3262 E. THOUSAND OAKS BLVD., SUITE 180
    Thousand Oaks, CA 91362
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1780
    dba U.S. Energy Program

    Represented By

    Varand Gourjian
    Gourjian Law Group
    101 N Brand Blvd Ste 1220
    Glendale, CA 91203
    818-956-0100
    Fax : 818-956-0123
    Email: vg@gourjianlaw.com

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 30, 2023 Unlikely Heroes, Inc. 7 9:2023bk10057
    Aug 10, 2022 Alan Rashkin, M.D., A Professional Corporation 7 9:2022bk10610
    Jan 11, 2021 Core Scientific North America, Inc. parent case 7 9:2021bk10020
    Feb 20, 2020 SO. CAL MEDICAL GLAMOR GROUP, LLC 7 9:2020bk10262
    Feb 22, 2019 Golf View Lane Limited Partnership, a California L 11 9:2019bk10291
    Oct 31, 2016 Easton Baseball / Softball Corp. parent case 11 1:16-bk-12384
    Oct 31, 2016 Easton Baseball / Softball Inc. parent case 11 1:16-bk-12375
    Sep 9, 2014 Westlake Village Property, LP 11 9:14-bk-11980
    Sep 7, 2014 Mid-Wilshire Property LP 11 9:14-bk-11960
    Jul 18, 2014 Bellavino, Inc. 7 9:14-bk-11523
    Jun 8, 2012 Zumablue Inc 7 1:12-bk-15348
    Jun 28, 2011 Westlake Evergreen-DE, LLC 11 1:11-bk-17874
    Jun 28, 2011 Normandie Court III-DE, LLC 11 1:11-bk-17872
    Jun 28, 2011 15352 Vanowen Street Apartments-DE, LLC 11 1:11-bk-17870
    Jun 28, 2011 Evergreen Plaza Investment-DE, LLC 11 1:11-bk-17858