Welcome to BusinessBankruptcies.com!

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

Gf Services I Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2023bk14297
TYPE / CHAPTER
Voluntary / 11V

Filed

9-21-23

Updated

2-4-24

Last Checked

10-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2023
Last Entry Filed
Sep 23, 2023

Docket Entries by Month

Sep 21, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by GF SERVICES I LLC List of Equity Security Holders due 10/5/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/5/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/5/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/5/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/5/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/5/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/5/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 10/5/2023. Schedule I: Your Income (Form 106I) due 10/5/2023. Schedule J: Your Expenses (Form 106J) due 10/5/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/5/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/5/2023. Statement of Financial Affairs (Form 107 or 207) due 10/5/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 10/5/2023. Corporate Resolution Authorizing Filing of Petition due 10/5/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 10/5/2023. Statement of Related Cases (LBR Form F1015-2) due 10/5/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/5/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/5/2023. Incomplete Filings due by 10/5/2023. Chapter 11 Plan Subchapter V Due by 12/20/2023. (Ham, Yoon) WARNING: See docket entries nos. 2 and 3 for corrective action. Case Deficient for Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual - Due 9/25/2023, Case Not Deficient for Decl Re Sched (Form 106Dec), Statement (Form 122B), Schedule C, I, J. Modified on 9/21/2023 (WD). (Entered: 09/21/2023)
Sep 21, 2023 Receipt of Voluntary Petition (Chapter 11)( 6:23-bk-14297) [misc,volp11] (1738.00) Filing Fee. Receipt number A55955123. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/21/2023)
Sep 21, 2023 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GF SERVICES I LLC) (WD) (Entered: 09/21/2023)
Sep 21, 2023 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (WD) (Entered: 09/21/2023)
Sep 21, 2023 4 Notice of appointment and acceptance of trustee Filed by U.S. Trustee United States Trustee (RS). (Green, Everett) (Entered: 09/21/2023)
Sep 21, 2023 5 Notice of entry of appearance and demand for service of paper (not original signature). Filed by Creditor JK Building Blocks, LLC . (SH) (Entered: 09/21/2023)
Sep 23, 2023 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GF SERVICES I LLC) No. of Notices: 1. Notice Date 09/23/2023. (Admin.) (Entered: 09/23/2023)
Sep 23, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GF SERVICES I LLC) No. of Notices: 1. Notice Date 09/23/2023. (Admin.) (Entered: 09/23/2023)
Sep 23, 2023 8 BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 09/23/2023. (Admin.) (Entered: 09/23/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2023bk14297
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdalena Reyes Bordeaux
Chapter
11V
Filed
Sep 21, 2023
Type
voluntary
Terminated
Feb 1, 2024
Updated
Feb 4, 2024
Last checked
Oct 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JK Building Blocks LLC
    Kennedy Funding Financial LLC
    KWC Engineers
    Randall Fox
    Stephen Longard

    Parties

    Debtor

    GF SERVICES I LLC
    110 N Lincoln Ave Ste 202
    Corona, CA 92882
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx5219

    Represented By

    Yoon O Ham
    1425 W Foothill Blvd Ste 235
    Upland, CA 91786
    909-256-2920
    Fax : 909-256-2927
    Email: hamyesq@gmail.com

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 17, 2023 Temecula PPF LLC 7 6:2023bk10600
    Feb 19, 2020 RJL Sports Protection Inc. 7 6:2020bk11302
    Feb 19, 2020 Ivolution Sports Inc. 7 6:2020bk11301
    Jan 8, 2019 Gorilla Islands, LLC 7 6:2019bk10149
    Mar 7, 2018 Ricks Patio, Inc 11 6:2018bk11806
    Aug 25, 2017 Ricks Patio, Inc 11 6:17-bk-17137
    Jan 29, 2016 Pinnacle Innovation, Inc. 11 6:16-bk-10735
    Jul 1, 2015 Ranch Rock Products, Inc. 7 6:15-bk-16645
    Dec 8, 2014 Summit Door, Inc. 7 6:14-bk-24722
    Oct 7, 2014 CENTRO MEDICO COMMUNITY CLINIC, INC., a California 11 6:14-bk-22467
    Mar 14, 2014 Hacienda Guadalajara Inc 7 6:14-bk-13207
    Dec 16, 2013 Apogee Containers Inc. 7 6:13-bk-30034
    Jun 20, 2012 Bottled Water Media, Inc. 11 6:12-bk-24815
    May 17, 2012 Bottled Water Media, Inc. 11 6:12-bk-22219
    Dec 27, 2011 MCA Architects, Inc. 7 6:11-bk-48583