Welcome to BusinessBankruptcies.com!

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

G-Star Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk16041
TYPE / CHAPTER
Voluntary / 11V

Filed

7-3-20

Updated

9-13-23

Last Checked

7-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 6, 2020
Last Entry Filed
Jul 3, 2020

Docket Entries by Quarter

Jul 3, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1717 Filed by G-Star Inc. List of Equity Security Holders due 07/17/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/17/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/17/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/17/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/17/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/17/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/17/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 07/17/2020. Schedule I: Your Income (Form 106I) due 07/17/2020. Schedule J: Your Expenses (Form 106J) due 07/17/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/17/2020. Statement of Financial Affairs (Form 107 or 207) due 07/17/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 07/17/2020. Incomplete Filings due by 07/17/2020. Chapter 11 Plan Small Business Subchapter V Due by 10/1/2020. (Flahaut, M) (Entered: 07/03/2020)
Jul 3, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-16041) [misc,volp11] (1717.00) Filing Fee. Receipt number 51357623. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/03/2020)
Jul 3, 2020 2 Tax Documents for the Year for 2018 Filed by Debtor G-Star Inc.. (Flahaut, M) (Entered: 07/03/2020)
Jul 3, 2020 3 Motion for Joint Administration -- Motion For Order Directing Joint Administration Of Related Cases Pursuant To Federal Rule Of Bankruptcy Procedure 1015(b) And Local Bankruptcy Rule 1015-1 Filed by Debtor G-Star Inc. (Wong, Christopher K.S.) (Entered: 07/03/2020)
Jul 3, 2020 4 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) -- Emergency Motion For Order Authorizing Debtors And Debtors-In-Possession To Honor Certain Prepetition Employee Benefits And Wages In The Ordinary Course Of Business; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor G-Star Inc. (Flahaut, M) (Entered: 07/03/2020)
Jul 3, 2020 5 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) -- Emergency Motion For Order (1) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Service, And (2) Determining Adequate Assurance Of Payment For Future Utility Services; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor G-Star Inc. (Wong, Christopher K.S.) (Entered: 07/03/2020)
Jul 3, 2020 6 Motion -- Emergency Motion For Order Authorizing Maintenance Of Existing Bank Accounts; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor G-Star Inc. (Flahaut, M) (Entered: 07/03/2020)
Jul 3, 2020 7 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) -- Emergency Motion For Extension Of Time To File Schedules And Statement Of Financial Affairs; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor G-Star Inc. (Wong, Christopher K.S.) (Entered: 07/03/2020)
Jul 3, 2020 8 Declaration re: -- Declaration Of Nicole Clayton In Support Of Emergency First Day Motions Filed by Debtor G-Star Inc. (RE: related document(s)3 Motion for Joint Administration -- Motion For Order Directing Joint Administration Of Related Cases Pursuant To Federal Rule Of Bankruptcy Procedure 1015(b) And Local Bankruptcy Rule 1015-1, 4 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) -- Emergency Motion For Order Authorizing Debtors And Debtors-In-Possession To, 5 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) -- Emergency Motion For Order (1) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Service, And (2) Determ, 6 Motion -- Emergency Motion For Order Authorizing Maintenance Of Existing Bank Accounts; Memorandum Of Points And Authorities In Support Thereof, 7 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) -- Emergency Motion For Extension Of Time To File Schedules And Statement Of Financial Affairs; Memorandum Of Points And Authorities In). (Wong, Christopher K.S.) (Entered: 07/03/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk16041
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11V
Filed
Jul 3, 2020
Type
voluntary
Terminated
Feb 16, 2023
Updated
Sep 13, 2023
Last checked
Jul 6, 2020
Lead case
G-Star Raw Retail Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aventura Mall Venture
    Avesta Holdings LLC
    Better Pak Container Corp.
    City of Los Angeles
    EMPIRE State Properties
    Fox Horan & Camerini LLP
    G-Star Inc.
    Glory Manufactory Limited
    King of Prussia Associates
    Kingsbridge Cleaners & Tailors
    L.A. Models
    Logicalis
    M. Douglas Flahaut
    Marcum LLP
    Port Logistic Group
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    G-Star Inc.
    599 Broadway, Unit A 11th FL
    New York, NY 10012
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6386

    Represented By

    M Douglas Flahaut
    Arent Fox, LLP
    555 W Fifth St
    48th fl
    Los Angeles, CA 90013
    213-443-7559
    Fax : 213-629-7401
    Email: flahaut.douglas@arentfox.com
    Christopher K.S. Wong
    Arent Fox LLP
    555 W Fifth St 48th Fl
    Los Angeles, CA 90013
    213-629-7400
    Fax : 213-629-7401
    Email: christopher.wong@arentfox.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811