Welcome to BusinessBankruptcies.com!

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

Comme Usa, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk21836
TYPE / CHAPTER
Voluntary / 7

Filed

10-7-19

Updated

9-13-23

Last Checked

10-31-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2019
Last Entry Filed
Oct 7, 2019

Docket Entries by Quarter

Oct 7, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Comme Usa, Inc.. Fee Amount $335 Filed by Comme Usa, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/21/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/21/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/21/2019- Nonapplicable. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/21/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/21/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/21/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 10/21/2019. Schedule I: Your Income (Form 106I) due 10/21/2019- Non applicable. Schedule J: Your Expenses (Form 106J) due 10/21/2019- Non applicable. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/21/2019- Nonapplicable. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/21/2019. Statement of Financial Affairs (Form 107 or 207) due 10/21/2019. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 10/21/2019- Non applicable. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 10/21/2019 Non applicable. Chapter 7 Means Test Calculation (Form 122A-2) Due: 10/21/2019- Non applicable. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 10/21/2019- Non applicable. Corporate Resolution Authorizing Filing of Petition due 10/21/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 10/21/2019. Statement of Related Cases (LBR Form F1015-2) due 10/21/2019. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 10/21/2019- Non applicable. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 10/21/2019- Non applicable. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 10/21/2019- Non applicable. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/21/2019. 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 10/21/2019- Non applicable. Incomplete Filings due by 10/21/2019. (Kim, Jason) Warning case deficiencies have been modified based on the requirements for non-individuals filing of a chapter 7 case Modified on 10/7/2019 (Fortier, Stacey). Modified on 10/7/2019 (Fortier, Stacey). (Entered: 10/07/2019)
Oct 7, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-21836) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49880038. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/07/2019)
Oct 7, 2019 2 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Comme Usa, Inc. Filed by Debtor Comme Usa, Inc.. (Kim, Jason) (Entered: 10/07/2019)
Oct 7, 2019 3 List of Creditors (Master Mailing List of Creditors) Comme Usa, Inc. Filed by Debtor Comme Usa, Inc.. (Kim, Jason) (Entered: 10/07/2019)
Oct 7, 2019 4 Meeting of Creditors with 341(a) meeting to be held on 11/12/2019 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Kim, Jason) (Entered: 10/07/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk21836
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Oct 7, 2019
Type
voluntary
Terminated
Oct 29, 2019
Updated
Sep 13, 2023
Last checked
Oct 31, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Antonio Heron
    Antonio Heron
    B2B Global Logistics, Inc.
    B2B Global Logistics, Inc.
    Clotho J&J Usa, Inc.
    CNG, Co, LTD
    Eternal Love, Inc.
    Gi Bong Lee
    Hanmi Bank
    Jaenam Coe, Esq.
    Maciej Mazjel
    Open Bank
    S. Calvin Myung, Esq.
    Serone, Inc.
    Telleria, Telleria & Levy, LLP
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Comme Usa, Inc.
    1001 Towne Ave.
    Ste. #106
    Los Angeles, CA 90021
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1327

    Represented By

    Jason John Kim
    Law Offices of Kim Au and Associates
    101 S. Western Avene
    Second Floor
    Los Angeles, CA 90004
    213-252-8008
    Fax : 213-252-8009
    Email: pasc800@gmail.com

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    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 5 Jw Maxx, Inc 7 2:2024bk10858
    Sep 14, 2023 Zmoonhae, Inc. 7 2:2023bk15995
    Jul 7, 2023 Uniq, Inc. 7 2:2023bk14241
    Nov 7, 2022 GC Company, Inc. 7 2:2022bk16081
    Feb 1, 2021 SNK Collection, Inc 7 2:2021bk10788
    Oct 12, 2020 ANAN ENTERPRISE, INC 7 2:2020bk19228
    Jun 19, 2020 Parvenue, Inc. 7 2:2020bk15513
    Jun 28, 2019 Fashion Secret, Inc. 7 2:2019bk17556
    Sep 28, 2018 Doremi Apparel, Inc. 7 2:2018bk21440
    Feb 2, 2018 True Light Fashion, Inc. 7 2:2018bk11209
    Jun 30, 2017 Miss Love, Inc. 7 2:17-bk-18044
    Dec 28, 2016 Preux & Proper, Inc. 7 2:16-bk-26889
    Nov 21, 2016 Babyboo, Inc. 7 2:16-bk-25411
    Dec 3, 2012 Trevi Fashion, Inc. 11 2:12-bk-49819
    Aug 24, 2011 TSLA, Inc. 7 2:11-bk-46007