Welcome to BusinessBankruptcies.com!

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

GGS Distribution, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk18989
TYPE / CHAPTER
Voluntary / 7

Filed

10-23-18

Updated

9-13-23

Last Checked

11-16-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 24, 2018
Last Entry Filed
Oct 23, 2018

Docket Entries by Quarter

Oct 23, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by GGS Distribution, Inc. (Reeder, David) WARNING: See docket entry no. 7 for corrective action. Case deficient for Corporate Resolution Authorizing Filing of Petition due 11/6/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 11/6/2018. Statement of Related Cases (LBR Form F1015-2) due 11/6/2018. Incomplete Filings due by 11/6/2018. Statement of Financial Affairs (Form 107 or 207) due 11/6/2018. Holographic Signature of Debtor(s) on Petition (Official Form 201) due 10/26/2018. Declaration Under Penalty of Perjury for NonIndividual Debtors (Official Form 202) Declaration (Signed) due 10/26/2018. Verification of Master Mailing List of Creditors (Signed) due 10/26/2018. All documents are missing holographic signatures. Modified on 10/23/2018 (Mason, Shari). (Entered: 10/23/2018)
Oct 23, 2018 2 Declaration re: Filed by Debtor GGS Distribution, Inc.. (Reeder, David) (Entered: 10/23/2018)
Oct 23, 2018 Receipt of Voluntary Petition (Chapter 7)(6:18-bk-18989) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47923208. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/23/2018)
Oct 23, 2018 8 Meeting of Creditors with 341(a) meeting to be held on 11/27/2018 at 08:00 AM at RM 101, 3801 University Ave., Riverside, CA 92501. (Reeder, David) (Entered: 10/23/2018)
Oct 23, 2018 3 Corporate resolution authorizing filing of petitions Resolution of Board of Directors Filed by Debtor GGS Distribution, Inc.. (Attachments: # 1 Electronic Filing Declaration re Corporate Resolution) (Reeder, David) (Entered: 10/23/2018)
Oct 23, 2018 Judge Wayne E. Johnson added to case due to concurrently filed case 6:18-bk-18982-WJ. Involvement of Judge Mark D. Houle Terminated (Mason, Shari) (Entered: 10/23/2018)
Oct 23, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor GGS Distribution, Inc.) Corporate Resolution Authorizing Filing of Petition due 11/6/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 11/6/2018. Statement of Related Cases (LBR Form F1015-2) due 11/6/2018. Incomplete Filings due by 11/6/2018. (Mason, Shari) (Entered: 10/23/2018)
Oct 23, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor GGS Distribution, Inc.) Statement of Financial Affairs (Form 107 or 207) due 11/6/2018. (Mason, Shari) (Entered: 10/23/2018)
Oct 23, 2018 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Mason, Shari) (Entered: 10/23/2018)
Oct 23, 2018 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor GGS Distribution, Inc.) (Mason, Shari) (Entered: 10/23/2018)

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
6:2018bk18989
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Oct 23, 2018
Type
voluntary
Terminated
Jul 24, 2019
Updated
Sep 13, 2023
Last checked
Nov 16, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bank of America
    CA State Board of Equalization
    Capital One
    ChannelAdvisor
    Comerica Bank
    Franchise Tax Board
    Frontier Communications
    Internal Revenue Service
    Juniper
    Marian Stoian
    PayPal, Inc.
    ReadyRefresh by Nestle
    Southern California Edison
    Trico Realty, Inc.
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GGS Distribution, Inc.
    15710 Streamview Rd.
    Riverside, CA 92504
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx5745
    dba OCPOWERSPORTS
    dba Ace Motosport

    Represented By

    David M Reeder
    Valensi Rose, PLC
    1888 Century Park East, Suite 1100
    Los Angeles, CA 90067
    310-277-8011
    Fax : 310-277-1706
    Email: dmr@vrmlaw.com

    Trustee

    Todd A. Frealy (TR)
    3403 Tenth Street, Suite 709
    Riverside, CA 92501
    951-784-4122

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 3, 2021 GNH Landscaping Inc., dba Creative Landscaping and 7 6:2021bk14774
    Apr 12, 2019 Woodcrest Ace Hardware Inc. 11 6:2019bk13127
    Jul 3, 2018 Woodcrest Collision Center LLC 7 6:2018bk15640
    Mar 27, 2018 G Hurtado Construction, Inc. 11 6:2018bk12807
    Mar 27, 2018 G Hurtado Construction, Inc. 11 8:2018bk11045
    Oct 1, 2017 LTL EX, INC 7 6:17-bk-18241
    Jul 31, 2017 Gerlach Trucking and Excavating, Inc. 7 6:17-bk-16348
    Jun 23, 2017 Woodcrest Collision Center LLC 7 6:17-bk-15247
    Jul 26, 2014 Bolsa Financial Incorporated, a Corporation 7 6:14-bk-19559
    Feb 14, 2014 S.T.I. Inc. Trucking and Materials 11 6:14-bk-11852
    Dec 10, 2013 Unique Maintenance Service, Inc. 7 6:13-bk-29820
    Apr 22, 2013 Performance Conrete Constructio, Inc 7 6:13-bk-17136
    Feb 1, 2013 Perfect Image Youth Center, Inc. 7 6:13-bk-11935
    Mar 2, 2012 Showalter Grading, Inc. 11 2:12-bk-18429
    Mar 2, 2012 Showalter Grading, Inc. 11 6:12-bk-15480