Welcome to BusinessBankruptcies.com!

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

G Beauti Spa, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk12401
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-23

Updated

12-31-23

Last Checked

12-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2023
Last Entry Filed
Nov 18, 2023

Docket Entries by Week of Year

Nov 15, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by G Beauti Spa, Inc. (Kim, Ji) (Entered: 11/15/2023)
Nov 15, 2023 Receipt of Voluntary Petition (Chapter 7)( 8:23-bk-12401) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56176384. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/15/2023)
Nov 15, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 12/27/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 11/15/2023)
Nov 15, 2023 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (VN)Notice not mailed. See docket entry #4. Modified on 11/15/2023 (VN). (Entered: 11/15/2023)
Nov 15, 2023 4 Signature of Attorney on Petition (Official Form 101 or 201) of Attorney Filed by Debtor G Beauti Spa, Inc.. (Kim, Ji) (Entered: 11/15/2023)
Nov 15, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor G Beauti Spa, Inc.) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/29/2023. Statement of Financial Affairs (Form 107 or 207) due 11/29/2023. Incomplete Filings due by 11/29/2023. (VN) (Entered: 11/15/2023)
Nov 15, 2023 5 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor G Beauti Spa, Inc.. (Kim, Ji) (Entered: 11/15/2023)
Nov 15, 2023 6 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor G Beauti Spa, Inc.. (Kim, Ji) (Entered: 11/15/2023)
Nov 15, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor G Beauti Spa, Inc.) Corporate Resolution Authorizing Filing of Petition due 11/29/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 11/29/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/29/2023. (VN) (Entered: 11/15/2023)
Nov 15, 2023 7 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor G Beauti Spa, Inc. (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Kim, Ji) (Entered: 11/15/2023)
Nov 15, 2023 8 Corporate resolution authorizing filing of petitions Filed by Debtor G Beauti Spa, Inc. (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Kim, Ji) (Entered: 11/15/2023)
Nov 16, 2023 9 Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor G Beauti Spa, Inc.) (VN) (Entered: 11/16/2023)

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
8:2023bk12401
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Nov 15, 2023
Type
voluntary
Terminated
Dec 29, 2023
Updated
Dec 31, 2023
Last checked
Dec 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of the West
    CA Fund Investments
    Chase Bank
    Darlene D Sowers Family Trust
    SBA
    Soco Retail Fee Owner LLC c/o Rockw

    Parties

    Debtor

    G Beauti Spa, Inc.
    420 La Crescenta Dr #103
    Brea, CA 92823
    ORANGE-CA
    Tax ID / EIN: xx-xxx0619

    Represented By

    Ji Yoon Kim
    LK Professional Law Group
    14730 Beach Blvd Suit106
    La Mirada, CA 90638
    213-788-3588
    Fax : 213-788-3380
    Email: jamie@lklawg.com

    Trustee

    Jeffrey I Golden (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    (714) 966-1000

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 16, 2022 Bonny Business Ventures LLC 7 2:2022bk13342
    Apr 28, 2022 SS Auto Investment dba SS Auto Sales 7 8:2022bk10722
    Jul 3, 2019 Southwest Financial Services, Inc. 7 8:2019bk12620
    May 29, 2015 Monthly Mailer, LLC 7 1:15-bk-11200
    May 29, 2015 Orbiter Properties, LLC parent case 7 1:15-bk-11199
    May 29, 2015 Pennysaver USA Publishing, LLC 7 1:15-bk-11198
    May 29, 2015 Pennysaver USA Printing, LLC parent case 7 1:15-bk-11197
    May 29, 2015 Pennysaver USA, LLC parent case 7 1:15-bk-11196
    Nov 25, 2013 Paschal, Inc. 11 8:13-bk-19571
    Nov 8, 2013 Mammalucco's, Inc. 11 8:13-bk-19184
    Feb 4, 2013 Parties by Panache Inc 11 8:13-bk-11052
    Jan 30, 2013 JSN Restaurant, LLC 7 8:13-bk-10877
    Nov 5, 2012 American Suzuki Motor Corporation 11 8:12-bk-22808
    Apr 17, 2012 Parties By Panache, Inc. 11 8:12-bk-14839
    Dec 17, 2011 NEW WORLD WEST INC 7 8:11-bk-27308