Welcome to BusinessBankruptcies.com!

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

General Star Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-15522
TYPE / CHAPTER
Voluntary / 7

Filed

12-15-14

Updated

9-13-23

Last Checked

2-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2015
Last Entry Filed
Jan 26, 2015

Docket Entries by Year

Dec 15, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by General Star Inc Summary of Schedules (Form B6 Pg 1) due 12/29/2014. Schedule A (Form B6A) due 12/29/2014. Schedule B (Form B6B) due 12/29/2014. Schedule C (Form B6C) due 12/29/2014. Schedule D (Form B6D) due 12/29/2014. Schedule E (Form B6E) due 12/29/2014. Schedule F (Form B6F) due 12/29/2014. Schedule G (Form B6G) due 12/29/2014. Schedule H (Form B6H) due 12/29/2014. Schedule I (Form B6I) due 12/29/2014. Schedule J (Form B6J) due 12/29/2014. Declaration Concerning Debtors Schedules (Form B6) due 12/29/2014. Statement of Financial Affairs (Form B7) due 12/29/2014. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 12/29/2014. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 12/29/2014. Chapter 7 Means Test Calculation (Form B22A-2) Due: 12/29/2014. Statement of Social Security Number(s) (Form B21) due by 12/29/2014. Exhibit D (Form B1D) due 12/29/2014. Cert. of Credit Counseling due by 12/29/2014. Corporate resolution authorizing filing of petitions due 12/29/2014. Corporate Ownership Statement due by 12/29/2014.Statement of Related Cases due 12/29/2014. Notice of Available Chapters (Form B201) due 12/29/2014. Statistical Summary (Form B6 Pg 2) due 12/29/2014. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 12/29/2014. Decl. and Signature and Ntc. to Debtor by Non-Atty BK Petition Preparer (Form B19 pages 1 and 2) due by 12/29/2014. Disclosure of Compensation of Bankruptcy Petition Preparer (Form B280) due 12/29/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 12/29/2014. Debtor Certification of Employment Income due by 12/29/2014. Incomplete Filings due by 12/29/2014. (Roy, Raj) (Entered: 12/15/2014)
Dec 15, 2014 Receipt of Voluntary Petition (Chapter 7)(1:14-bk-15522) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38750675. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/15/2014)
Dec 15, 2014 2 Declaration Re: Electronic Filing Filed by Debtor General Star Inc. (Roy, Raj) (Entered: 12/15/2014)
Dec 15, 2014 3 List of Creditors (Master Mailing List of Creditors) Filed by Debtor General Star Inc. (Roy, Raj) (Entered: 12/15/2014)
Dec 16, 2014 4 Meeting of Creditors with 341(a) meeting to be held on 01/20/2015 at 10:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (admin, ) (Entered: 12/16/2014)
Dec 18, 2014 5 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 12/18/2014. (Admin.) (Entered: 12/18/2014)
Dec 18, 2014 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor General Star Inc) No. of Notices: 1. Notice Date 12/18/2014. (Admin.) (Entered: 12/18/2014)
Dec 18, 2014 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor General Star Inc) No. of Notices: 1. Notice Date 12/18/2014. (Admin.) (Entered: 12/18/2014)
Dec 30, 2014 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kanesaka, Sheri. (Kanesaka, Sheri) (Entered: 12/30/2014)
Jan 12, 2015 9 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. (BNC) Signed on 1/12/2015 (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor General Star Inc, 4 Meeting (AutoAssign Chapter 7b)). (Keys, Robin) (Entered: 01/12/2015)

There are 3 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
1:14-bk-15522
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Dec 15, 2014
Type
voluntary
Terminated
Jan 26, 2015
Updated
Sep 13, 2023
Last checked
Feb 5, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abu A Amanullah
    Carrington
    Carrington

    Parties

    Debtor

    General Star Inc
    8345 Reseda Blvd, Suite 222
    Northridge, CA 91324
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6826

    Represented By

    Raj D Roy
    Roy Legal Group
    8345 Reseda Blvd Ste 222
    Northridge, CA 91324
    818-993-3300
    Fax : 818-993-4577
    Email: ROYLEGALGROUP@GMAIL.COM

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 19, 2015 SUN FISH INC 7 1:15-bk-13474
    Oct 15, 2015 SUN FISH INC 7 1:15-bk-13455
    Sep 22, 2015 SUN FISH INC 7 1:15-bk-13151
    Apr 20, 2015 SUN FISH INC 7 1:15-bk-11379
    Jan 27, 2015 ANA BUSINESS LLC 7 1:15-bk-10255
    Jan 15, 2015 ANA BUSINESS LLC 7 1:15-bk-10143
    Dec 29, 2014 ANA BUSINESS LLC 7 1:14-bk-15651
    Nov 13, 2014 General Star Inc 7 1:14-bk-15121
    Oct 13, 2014 General Star Inc 7 1:14-bk-14657
    Aug 28, 2013 Executive Resorts Inc 7 1:13-bk-15632
    May 10, 2012 KQ Properties LLC 7 1:12-bk-14366
    Mar 13, 2012 Blue & White Skies LLC 7 1:12-bk-12352
    Mar 12, 2012 KQ Properties LLC 7 1:12-bk-12329
    Jan 24, 2012 JQ Properties LLC 7 1:12-bk-10697
    Dec 13, 2011 JQ Properties LLC 7 1:11-bk-24248