Welcome to BusinessBankruptcies.com!

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

GI Toys Holdings, Inc.,

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk11362
TYPE / CHAPTER
Voluntary / 11V

Filed

2-7-20

Updated

3-31-24

Last Checked

11-30-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2020
Last Entry Filed
Nov 27, 2020

Docket Entries by Quarter

There are 107 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 30, 2020 98 Motion to approve compromise BETWEEN GFE NY LLC GLOBAL FUNDING EXPERTS Filed by Debtor GI Toys Holdings, Inc., (Altagen, Robert) (Entered: 09/30/2020)
Sep 30, 2020 99 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor GI Toys Holdings, Inc., (RE: related document(s)98 Motion to approve compromise BETWEEN GFE NY LLC GLOBAL FUNDING EXPERTS Filed by Debtor GI Toys Holdings, Inc.,). (Altagen, Robert) (Entered: 09/30/2020)
Sep 30, 2020 100 Motion to Approve Compromise Under Rule 9019 BETWEEN SPG AND DEBTOR Filed by Debtor GI Toys Holdings, Inc., (Altagen, Robert) (Entered: 09/30/2020)
Sep 30, 2020 101 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor GI Toys Holdings, Inc., (RE: related document(s)100 Motion to Approve Compromise Under Rule 9019 BETWEEN SPG AND DEBTOR Filed by Debtor GI Toys Holdings, Inc.,). (Altagen, Robert) (Entered: 09/30/2020)
Sep 30, 2020 102 Notice of withdrawal OF OBJECTION TO CLAIM Filed by Debtor GI Toys Holdings, Inc., (RE: related document(s)90 Notice OF OBJECTION TO PROOF OF CLAIM BY SOFT AIR USA, INC., Filed by Debtor GI Toys Holdings, Inc., (RE: related document(s)89 First Objection to Claim #9 by Claimant SOFT AIR USA, INC.,. in the amount of $ 118033.66 Filed by Debtor GI Toys Holdings, Inc.,.).). (Altagen, Robert) (Entered: 09/30/2020)
Sep 30, 2020 103 Trustee's final report; application for trustee fees and expenses; report of proposed distribution Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) (Entered: 09/30/2020)
Sep 30, 2020 104 Application for Compensation Interim Fee Application for Robert S Altagen, Debtor's Attorney, Period: 2/7/2020 to 9/21/2020, Fee: $35907.50, Expenses: $30.00. Filed by Attorney Robert S Altagen (Altagen, Robert) (Entered: 09/30/2020)
Sep 30, 2020 105 Notice of Hearing on Application for Payment of Interim Fees and Expenses Filed by Debtor GI Toys Holdings, Inc., (RE: related document(s)104 Application for Compensation Interim Fee Application for Robert S Altagen, Debtor's Attorney, Period: 2/7/2020 to 9/21/2020, Fee: $35907.50, Expenses: $30.00. Filed by Attorney Robert S Altagen). (Altagen, Robert) (Entered: 09/30/2020)
Sep 30, 2020 Hearing Set (RE: related document(s) 103 Trustee's final report; application for trustee fees and expenses; report of proposed distribution filed by Gregory Kent Jones (TR)) Hearing to be held on 11/17/2020 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey) (Entered: 09/30/2020)
Sep 30, 2020 106 Amended Chapter 11 Small Business Plan First Amended Plan Filed by Debtor GI Toys Holdings, Inc., (RE: related document(s)91 Chapter 11 Small Business Plan Filed by Debtor GI Toys Holdings, Inc.,.). (Altagen, Robert) (Entered: 09/30/2020)
Show 10 more entries
Nov 9, 2020 117 Memorandum of points and authorities CONFIRMATION DECLARATION AND MEMORANDUM IN SUPPORT OF CONFIRMATION OF SMALL BUSINESS PLAN Filed by Debtor GI Toys Holdings, Inc.,. (Altagen, Robert) (Entered: 11/09/2020)
Nov 10, 2020 118 Hearing Set (RE: related document(s)98 Motion to approve compromise filed by Debtor GI Toys Holdings, Inc.,) The Hearing date is set for 11/17/2020 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 11/10/2020)
Nov 10, 2020 119 Hearing Set (RE: related document(s)100 Motion to Approve Compromise Under Rule 9019 filed by Debtor GI Toys Holdings, Inc.,) The Hearing date is set for 11/17/2020 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 11/10/2020)
Nov 17, 2020 120 Notice of lodgment OF ORDER APPROVING MOTION TO APPROVE COMPROMISE Filed by Debtor GI Toys Holdings, Inc., (RE: related document(s)98 Motion to approve compromise BETWEEN GFE NY LLC GLOBAL FUNDING EXPERTS Filed by Debtor GI Toys Holdings, Inc.,). (Altagen, Robert) (Entered: 11/17/2020)
Nov 17, 2020 121 Notice of lodgment OF ORDER APPROVING MOTION TO COMPROMISE BTW SPG ADVANCE LLC Filed by Debtor GI Toys Holdings, Inc., (RE: related document(s)100 Motion to Approve Compromise Under Rule 9019 BETWEEN SPG AND DEBTOR Filed by Debtor GI Toys Holdings, Inc.,). (Altagen, Robert) (Entered: 11/17/2020)
Nov 17, 2020 122 Notice of lodgment of Order Approving Application for Interim Fee and Expenses Filed by Debtor GI Toys Holdings, Inc., (RE: related document(s)104 Application for Compensation Interim Fee Application for Robert S Altagen, Debtor's Attorney, Period: 2/7/2020 to 9/21/2020, Fee: $35907.50, Expenses: $30.00. Filed by Attorney Robert S Altagen). (Altagen, Robert) (Entered: 11/17/2020)
Nov 19, 2020 123 Order of Distribution for Law Firm of Robert Altagen, Debtor's Attorney, Period: to , Fees awarded: $35907.50, Expenses awarded: $30.00; Awarded on 11/19/2020 (BNC-PDF) Signed on 11/19/2020. (Fortier, Stacey) (Entered: 11/19/2020)
Nov 19, 2020 124 Order of Distribution for Gregory Kent Jones (TR), Trustee, Period: to , Fees awarded: $7830.00, Expenses awarded: $26.25; Awarded on 11/19/2020 (BNC-PDF) Signed on 11/19/2020. (Toliver, Wanda) Additional attachment(s) added on 11/19/2020 (Toliver, Wanda). (Entered: 11/19/2020)
Nov 21, 2020 125 BNC Certificate of Notice - PDF Document. (RE: related document(s)123 Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 11/21/2020. (Admin.) (Entered: 11/21/2020)
Nov 21, 2020 126 BNC Certificate of Notice - PDF Document. (RE: related document(s)124 Order of Distribution (BNC-PDF) filed by Trustee Gregory Kent Jones (TR)) No. of Notices: 1. Notice Date 11/21/2020. (Admin.) (Entered: 11/21/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk11362
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11V
Filed
Feb 7, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 30, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barnard & Fifth Capital Group, LLC
    Everest Business Funding
    Global Funding Experts
    Internal Revenue Service
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR

    Parties

    Debtor

    GI Toys Holdings, Inc.,
    21077 Commerce Point Drive
    Walnut, CA 91789
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7163
    dba Airsoft GI.com
    dba Airsoft GI, Inc.,

    Represented By

    Robert S Altagen
    Law Offices of Robert S Altagen
    1111 Corporate Dr Mp #201
    Monterey Park, CA 91754
    323-268-9588
    Fax : 323-268-8742
    Email: robertaltagen@altagenlaw.com

    Trustee

    Gregory Kent Jones (TR)
    Stradling Yocca Carlson & Rauth
    10100 N. Santa Monica Blvd., Suite 1400
    Los Angeles, CA 90067
    424-214-7044

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 Kolay Flooring International LLC 11 2:2024bk11986
    Jan 8 Rival Transport LLC 7 2:2024bk10099
    Feb 2, 2023 YGREEN INC 7 2:2023bk10600
    Aug 17, 2022 PTAY, Inc. 11V 2:2022bk14474
    Jul 11, 2022 Legend Harvest Group Corp. 7 2:2022bk13775
    Feb 16, 2022 Visual Communication Technologies Inc. 7 2:2022bk10840
    Nov 17, 2021 Visual Communication Technologies Inc. 7 2:2021bk18734
    Jun 17, 2021 JS Vision Corp. 7 2:2021bk14973
    Jul 17, 2020 Sunspotweb, Inc 7 2:2020bk16477
    Dec 27, 2018 Apps Ministry, Inc. 7 2:2018bk24920
    Jun 25, 2018 Heiner International Inc 7 2:2018bk17294
    Dec 1, 2017 Mansun Sushi, Inc. Mansun Sushi, Inc. 7 2:17-bk-24794
    Mar 27, 2015 KENKO CHINA OUTLET INC. 7 2:15-bk-14740
    Jun 14, 2013 Calf Furniture, Inc. 7 2:13-bk-25662
    Jul 25, 2012 Amergence Technology, Inc. 7 2:12-bk-35473