Welcome to BusinessBankruptcies.com!

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

Cornerstone Apparel, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-17292
TYPE / CHAPTER
Voluntary / 11

Filed

6-15-17

Updated

9-13-23

Last Checked

7-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 16, 2017
Last Entry Filed
Jun 15, 2017

Docket Entries by Year

Jun 15, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Cornerstone Apparel, Inc. List of Equity Security Holders due 06/29/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/29/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/29/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/29/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/29/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/29/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/29/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 06/29/2017. Schedule I: Your Income (Form 106I) due 06/29/2017. Schedule J: Your Expenses (Form 106J) due 06/29/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/29/2017. Statement of Financial Affairs (Form 107 or 207) due 06/29/2017. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 06/29/2017. Incomplete Filings due by 06/29/2017. (Yoo, Timothy) (Entered: 06/15/2017)
Jun 15, 2017 Receipt of Voluntary Petition (Chapter 11)(2:17-bk-17292) [misc,volp11] (1717.00) Filing Fee. Receipt number 45020534. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/15/2017)
Jun 15, 2017 2 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing Debtor To Honor Certain Prepetition Obligations To Customers; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Cornerstone Apparel, Inc. (Oh, Juliet) (Entered: 06/15/2017)
Jun 15, 2017 3 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) / Debtor's Emergency Motion For Entry Of An Order Authorizing Debtor To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To 11 U.S.C. § 366; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Cornerstone Apparel, Inc. (Karasik, Eve) (Entered: 06/15/2017)
Jun 15, 2017 4 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing The Debtor To Implement And Maintain Cash Management System; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Cornerstone Apparel, Inc. (Karasik, Eve) (Entered: 06/15/2017)
Jun 15, 2017 5 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing Debtor To Reject Certain Unexpired Non-Residential Real Property Leases Pursuant To 11 U.S.C. § 365 And Abandon Any Remaining Personal Property Located At The Leased Premises; Memorandum Of Points And Authorities Filed by Debtor Cornerstone Apparel, Inc. (Karasik, Eve) (Entered: 06/15/2017)
Jun 15, 2017 6 Declaration re: - Omnibus Declaration of Tae Yi in Support of Debtor's Emergency "First Day" Motions Filed by Debtor Cornerstone Apparel, Inc. (RE: related document(s)2 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing Debtor To Honor Certain Prepetition Obligations To Customers; Memorandum Of Points And Authorities In Support Thereof, 3 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) / Debtor's Emergency Motion For Entry Of An Order Authorizing Debtor To Provide Adequate Assurance Of Future Payment, 4 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing The Debtor To Implement And Maintain Cash Management System; Memorandum Of Points And Authorities In Support Thereof, 5 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing Debtor To Reject Certain Unexpired Non-Residential Real Property Leases Pursuant To 11 U.S.C. § 365 And Abandon Any Remaining Personal Property Located At The Le). (Karasik, Eve) (Entered: 06/15/2017)
Jun 15, 2017 7 Notice of Hearing on Debtor's Emergency "First Day" Motions Filed by Debtor Cornerstone Apparel, Inc. (RE: related document(s)2 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing Debtor To Honor Certain Prepetition Obligations To Customers; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Cornerstone Apparel, Inc., 3 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) / Debtor's Emergency Motion For Entry Of An Order Authorizing Debtor To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To 11 U.S.C. § 366; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Cornerstone Apparel, Inc., 4 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing The Debtor To Implement And Maintain Cash Management System; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Cornerstone Apparel, Inc., 5 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing Debtor To Reject Certain Unexpired Non-Residential Real Property Leases Pursuant To 11 U.S.C. § 365 And Abandon Any Remaining Personal Property Located At The Leased Premises; Memorandum Of Points And Authorities Filed by Debtor Cornerstone Apparel, Inc.). (Oh, Juliet) (Entered: 06/15/2017)
Jun 15, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Cornerstone Apparel, Inc.) Corporate Resolution Authorizing Filing of Petition due 6/29/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 6/29/2017. Statement of Related Cases (LBR Form F1015-2) due 6/29/2017. Incomplete Filings due by 6/29/2017. (Walter, Earnestine) (Entered: 06/15/2017)
Jun 15, 2017 8 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Cornerstone Apparel, Inc.) (Walter, Earnestine) (Entered: 06/15/2017)
Jun 15, 2017 9 Hearing Set (RE: related document(s)2 Emergency motion filed by Debtor Cornerstone Apparel, Inc.) The Hearing date is set for 6/20/2017 at 01:30 PM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) (Entered: 06/15/2017)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-17292
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Jun 15, 2017
Type
voluntary
Terminated
Jul 2, 2018
Updated
Sep 13, 2023
Last checked
Jul 17, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    7-Jan
    A Ellen
    Active USA Inc.
    Ambiance Apparel
    Ameren Missouri
    American Supply Company.
    An, Michelle
    Annabelle
    Antelope Valley Mall LLC
    Arbor Place II LLC
    Arbor Place II, LLC
    Asiana Capital, Inc.
    AVERY DENNISON RETAIL INFORMATION SERVICES LLC
    Bai, Stella and Hee Young
    Baltimore Gas and Electric Co
    There are 179 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cornerstone Apparel, Inc.
    5807 Smithway Street
    Los Angeles, CA 90040
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1158
    dba Papaya Clothing

    Represented By

    Eve H Karasik
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd., Ste. 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: ehk@lnbyb.com
    Juliet Y Oh
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: jyo@lnbrb.com
    Timothy J Yoo
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: tjy@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 #
    Jan 31 Cornerstone Apparel, Inc. 7 2:2024bk10730
    Jan 30, 2023 Sana Auto Sales Co 7 2:2023bk10508
    Apr 26, 2021 Young 5801, LLC 11 2:2021bk13366
    Jul 16, 2020 Wing City Logistics Inc. 7 2:2020bk16427
    Jan 14, 2019 NES Apparel, Inc 7 2:2019bk10338
    Mar 22, 2016 TMOV, Inc. 11 2:16-bk-13649
    Oct 30, 2015 Home Furniture Mart, Inc. 7 2:15-bk-26699
    Feb 13, 2015 Balance Foods, Inc. 11 8:15-bk-10710
    Mar 2, 2014 Golden State Mall, LLC 11 2:14-bk-13941
    Dec 31, 2013 A-Custom Construction Inc 7 2:13-bk-40187
    Dec 2, 2013 Good Shepherd Ambulance, LLC 11 2:13-bk-38526
    Apr 17, 2013 MIMO CLOTHING, CORP. 7 2:13-bk-19993
    Jun 24, 2012 RNK Design Furniture Inc. 7 2:12-bk-31885
    Jul 18, 2011 Mini-Mailers, a California Corporation 11 2:11-bk-40578
    Jun 30, 2011 Auto Market & Financial LLC 11 2:11-bk-38366