Welcome to BusinessBankruptcies.com!

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

G Corp Investments, Inc

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2024bk00101
TYPE / CHAPTER
Voluntary / 11V

Filed

1-17-24

Updated

2-25-24

Last Checked

2-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2024
Last Entry Filed
Jan 20, 2024

Docket Entries by Week of Year

Jan 17 1 Petition Chapter 11 Voluntary Petition for Non-Individual, SubChapter V Fee Amount $ 1738.00. Declaration re: Electronic Filing due by 01/31/2024, Chapter 11 Sm Business Subchapter V Plan Due by 04/16/2024, Filed by Gregory Highnote of Bankruptcy Legal Group on behalf of G Corp Investments, Inc. (Highnote, Gregory) (Entered: 01/17/2024)
Jan 17 2 Declaration Re: Electronic Filing filed by Gregory Highnote on behalf of G Corp Investments, Inc. (related documents 1 Chapter 11 Voluntary Petition) (Highnote, Gregory) (Entered: 01/17/2024)
Jan 17 3 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have the 20 Largest Unsecured Claims and Are not Insiders filed by Gregory Highnote on behalf of G Corp Investments, Inc. (Highnote, Gregory) (Entered: 01/17/2024)
Jan 17 4 Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Corina R Pandeli on behalf of United States Trustee. (Pandeli, Corina) (Entered: 01/17/2024)
Jan 18 5 Appointment of Trustee Jean Goddard added to the case. by the United States Trustee filed by Corina R Pandeli on behalf of United States Trustee. (Attachments: # 1 Verified Statement) (Pandeli, Corina) (Entered: 01/18/2024)
Jan 18 Receipt of Chapter 11 Voluntary Petition( 24-00101-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A17940920 (re: Doc# 1); (U.S. Treasury) (Entered: 01/18/2024)
Jan 18 6 Notice of Missing Schedules and Statements, Corporate Ownership Statement , Incomplete Filings due by 1/31/2024,Corporate Ownership Statement Due: 1/31/2024. (related documents 1 Chapter 11 Voluntary Petition) (Fearce, K.) (Entered: 01/18/2024)
Jan 18 7 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Jean Goddard, Subchapter V Trustee Meeting of Creditors Located at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101, 341(a) meeting to be held on 2/20/2024 at 01:30 PM To access telephonic 341 meeting, call 877-327-1920 and enter passcode 7293433# when prompted. (ust) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 4/22/2024. Proof of Claims due by 3/27/2024, Governmental Proof of Claims due by 7/15/2024, (Fearce, K.) (Entered: 01/18/2024)
Jan 18 8 Request for Notice filed by Jennifer C. Wong on behalf of Lhome Mortgage Trust 2021-RTL3. (Wong, Jennifer) (Entered: 01/18/2024)
Jan 20 9 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 6 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 01/20/2024. (Admin.) (Entered: 01/20/2024)

There are 2 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 Southern Bankruptcy Court
Case number
3:2024bk00101
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
11V
Filed
Jan 17, 2024
Type
voluntary
Terminated
Feb 22, 2024
Updated
Feb 25, 2024
Last checked
Feb 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Corina R. Pandeli
    Franchise Tax Board
    Kiave Funding, Inc.
    LendingHome Funding Corp
    LHome Mortgage Trust 2021-RTL3
    LHome Mortgage Trust 2021-RTL3

    Parties

    Debtor

    G Corp Investments, Inc
    530 Citrus Way
    Oceanside, CA 92058
    SAN DIEGO-CA
    SSN / ITIN: xxx-xx-0153
    Tax ID / EIN: xx-xxx0153

    Represented By

    Gregory Highnote
    Bankruptcy Legal Group
    501 West Broadway
    Ste 510
    San Diego, CA 92101
    619-233-4415
    Fax : 619-233-4428
    Email: Greg@BankruptcySD.com

    Trustee

    Jean Goddard
    NGS, LLP
    6120 Paseo Del Norte
    Suite A-1
    Carlsbad, CA 92011
    760-930-0282

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Corina R Pandeli
    DOJ-Ust
    880 Front Street
    Ste 3230
    San Diego, CA 92101
    619-557-5013
    Email: corina.pandeli@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18 El Pulpo Loko LLC 7 3:2024bk01350
    Jul 25, 2023 Shan Dry Cleaners, Inc. 7 3:2023bk02096
    Sep 24, 2020 Tax Accounting Group, A Partnership 11 3:2020bk04757
    Jul 23, 2020 Tax & Accounting Group, A Partnership of Jason Del 11 3:2020bk03732
    Sep 24, 2019 Deluxe Acquisitions Inc. 7 3:2019bk05728
    Sep 24, 2019 Jeremy Walker DMD Corporation 7 3:2019bk05727
    Sep 24, 2019 Jeremy Walker Dental Corporation 7 3:2019bk05726
    Jun 20, 2019 WR Films Entertainment Group, Inc. 7 3:2019bk03631
    May 23, 2017 Oceanside Physical Medicine, Inc. 7 3:17-bk-03040
    Dec 27, 2016 Truth in IT, Inc. 7 3:16-bk-07771
    Sep 9, 2016 Global DNA Solutions, Inc. 7 3:16-bk-05556
    Nov 24, 2015 Buck Trucks, LLC 7 3:15-bk-07502
    May 15, 2014 Antics International LLC 7 3:14-bk-03818
    Apr 11, 2014 Andy's Glass & Repair, Inc. 7 3:14-bk-02862
    Mar 12, 2012 Down the Stretch Enterprises, LLC 7 3:12-bk-03432