Welcome to BusinessBankruptcies.com!

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

Genesis Realty & Investments Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-40732
TYPE / CHAPTER
Voluntary / 7

Filed

9-10-12

Updated

9-13-23

Last Checked

9-11-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 11, 2012
Last Entry Filed
Sep 10, 2012

Docket Entries by Year

Sep 10, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Genesis Realty & Investments Inc Schedule A due 9/24/2012. Schedule B due 9/24/2012. Schedule D due 9/24/2012. Schedule E due 9/24/2012. Schedule F due 9/24/2012. Schedule G due 9/24/2012. Schedule H due 9/24/2012. Statement of Financial Affairs due 9/24/2012.Statement of Related Case due 9/24/2012. Summary of schedules due 9/24/2012. Declaration concerning debtors schedules due 9/24/2012. Disclosure of Compensation of Attorney for Debtor due 9/24/2012. Declaration of attorney limited scope of appearance due 9/24/2012. Incomplete Filings due by 9/24/2012. (Kim, Ji Yun) (Entered: 09/10/2012)
Sep 10, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 10/10/2012 at 08:00 AM at RM 103, 725 S Figueroa St, Los Angeles, CA 90017. (Kim, Ji Yun) (Entered: 09/10/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-40732
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Sep 10, 2012
Type
voluntary
Terminated
Mar 14, 2013
Updated
Sep 13, 2023
Last checked
Sep 11, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JACK CHIN CHI WEI
    JADE ESCROW INC
    MATTHEW WU

    Parties

    Debtor

    Genesis Realty & Investments Inc
    550 S Glendora Ave #201
    West Covina, CA 91790
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2576

    Represented By

    Steven Bruce Lehat
    Law Offics of Steven B Lehat
    895 Dove St 3rd Flr
    Newport Beach, CA 92660
    949-786-6461

    Trustee

    Howard M Ehrenberg (TR)
    SulmeyerKupetz
    333 South Hope Street, 35th Floor
    Los Angeles, CA 90071
    (213)626-2311

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 30, 2022 Child's Trucking, LLC 11V 2:2022bk15362
    Jan 4, 2021 The Divide & Conquer Company LLC dba Fit Body Boot 11V 2:2021bk10036
    Jul 29, 2020 Ultra Hybrid, Inc. 7 2:2020bk16801
    Jul 13, 2020 Berg Power Engineers, Inc 7 2:2020bk16308
    Feb 19, 2020 Skyline Global LLC 7 2:2020bk11757
    May 22, 2019 ABC PM 652 S Sunset LLC 11 2:2019bk16004
    Apr 4, 2017 Greenfield Restaurant, Inc. 7 2:17-bk-14089
    Mar 8, 2017 ASJenkins LLC 7 2:17-bk-12773
    Jan 6, 2017 American Global Freight, Inc. 7 2:17-bk-10217
    Apr 27, 2016 The Law Offices of David Lozano, A Law Corporation 7 2:16-bk-15514
    May 18, 2015 ABC Imaging Center LLC 7 2:15-bk-17901
    Jan 26, 2015 Home Top Construction Incorporated 7 2:15-bk-11127
    Jan 21, 2015 DLD Contractors, Inc. 7 2:15-bk-10899
    Dec 28, 2012 West Covina Motors, Inc. 7 2:12-bk-52197
    Oct 2, 2012 ADAVAN COMPANIES INC 7 2:12-bk-43288