Welcome to BusinessBankruptcies.com!

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

Cherry On Top, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:16-bk-12740
TYPE / CHAPTER
Voluntary / 7

Filed

9-20-16

Updated

9-13-23

Last Checked

10-24-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 21, 2016
Last Entry Filed
Sep 20, 2016

Docket Entries by Year

Sep 20, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Cherry On Top, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/4/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/4/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/4/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/4/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/4/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/4/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 10/4/2016. Schedule I: Your Income (Form 106I) due 10/4/2016. Schedule J: Your Expenses (Form 106J) due 10/4/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/4/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/4/2016. Statement of Financial Affairs (Form 107 or 207) due 10/4/2016. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 10/4/2016. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 10/4/2016. Chapter 7 Means Test Calculation (Form 122A-2) Due: 10/4/2016. Corporate Resolution Authorizing Filing of Petition due 10/4/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 10/4/2016. Statement of Related Cases (LBR Form F1015-2) due 10/4/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 10/4/2016. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 10/4/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/4/2016. 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 10/4/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/4/2016. Incomplete Filings due by 10/4/2016. (Grigoryants, Gregory) (Entered: 09/20/2016)
Sep 20, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Cherry On Top, Inc.. (Grigoryants, Gregory) (Entered: 09/20/2016)
Sep 20, 2016 Receipt of Voluntary Petition (Chapter 7)(1:16-bk-12740) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43335607. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/20/2016)
Sep 20, 2016 Meeting of Creditors with 341(a) meeting to be held on 10/24/2016 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Grigoryants, Gregory) (Entered: 09/20/2016)
Sep 20, 2016 3 Statement of Corporate Ownership filed. Filed by Debtor Cherry On Top, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Grigoryants, Gregory) (Entered: 09/20/2016)
Sep 20, 2016 4 Corporate resolution authorizing filing of petitions Filed by Debtor Cherry On Top, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Grigoryants, Gregory) (Entered: 09/20/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:16-bk-12740
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Sep 20, 2016
Type
voluntary
Terminated
Mar 31, 2017
Updated
Sep 13, 2023
Last checked
Oct 24, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amex
    Amir Gamliel
    Cannon Management
    Cherry On Top, Inc.
    Citi
    Corner Investment, LLC
    Deborah Anderson
    Natalie White
    Robert A. Weinberg
    The Aroused Project, LLC
    TV Holdings, LLC
    Uliana Sivashova
    Wf Crd Svc

    Parties

    Debtor

    Cherry On Top, Inc.
    101 S. Topanga Canyon Blvd., Unit 93
    Topanga, CA 90290
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5292

    Represented By

    Gregory Grigoryants
    8889 W. Olympic Blvd. Ste. 1001
    Beverly Hills, CA 90211
    424-248-7237
    Fax : 424-258-9473
    Email: gregory.grigoryants@gmail.com

    Trustee

    David Keith Gottlieb (TR)
    15233 Ventura Blvd, 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 539-7720

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 3, 2022 Batyah Capital LLC 11V 9:2022bk10331
    Aug 16, 2019 BRE INVESTMENT, LLC 7 1:2019bk12069
    May 15, 2019 20743 Big Rock LLC 7 9:2019bk10880
    Jan 16, 2019 Coast to Coast Holdings, LLC 11 1:2019bk10112
    May 23, 2018 PROMAL2, Inc. and EBH Topco, LLC parent case 11 1:2018bk11223
    May 23, 2018 PROMAL4, Inc. and EBH Topco, LLC parent case 11 1:2018bk11224
    May 23, 2018 Promises Residential Treatment Center VI, Inc. and EBH Topco, LLC parent case 11 1:2018bk11226
    May 23, 2018 Westside Sober Living Centers, Inc. and EBH Topco, LLC parent case 11 1:2018bk11220
    Sep 20, 2016 The Aroused Project, LLC 7 1:16-bk-12741
    Nov 13, 2015 Brake Madness, Inc 11 1:15-bk-13766
    May 14, 2015 Fillmore Group LLC 7 1:15-bk-11703
    Dec 29, 2013 Campus Habitat 15, LLC 11 2:13-bk-21179
    Oct 12, 2012 44 WEST CONSTRUCTION, INC. 7 1:12-bk-19074
    Apr 29, 2012 Creek Trail, LLC 11 1:12-bk-13969
    Aug 9, 2011 Iniversal, Inc. 7 2:11-bk-43808