Welcome to BusinessBankruptcies.com!

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

Gimis Enterprise Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk12380
TYPE / CHAPTER
Voluntary / 11

Filed

3-3-20

Updated

9-13-23

Last Checked

3-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2020
Last Entry Filed
Mar 3, 2020

Docket Entries by Quarter

Mar 3, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Gimis Enterprise Inc. Chapter 11 Plan due by 07/1/2020. Disclosure Statement due by 07/1/2020. (Egbase, Anthony) (Entered: 03/03/2020)
Mar 3, 2020 2 Corporate resolution authorizing filing of petitions Filed by Debtor Gimis Enterprise Inc.. (Egbase, Anthony) (Entered: 03/03/2020)
Mar 3, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-12380) [misc,volp11] (1717.00) Filing Fee. Receipt number 50752958. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/03/2020)
Mar 3, 2020 Judge Julia W. Brand added to case. Prior case Julio Aguilar 19-13163WB Involvement of Judge Barry Russell Terminated (Fortier, Stacey) (Entered: 03/03/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk12380
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Mar 3, 2020
Type
voluntary
Terminated
Nov 3, 2020
Updated
Sep 13, 2023
Last checked
Mar 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California TD Specialists
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    Klotz Family Trust
    Los Angeles County
    Los Angeles County Treasurer & Tax
    Los Angeles County Treasurer & Tax
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    United States Attorney's Office
    United States Attorney's Office
    United States Attorney's Office
    United States Attorney's Office
    United States Attorney's Office
    United States Attorney's Office
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gimis Enterprise Inc.
    9155 Telegraph Road
    Pico Rivera, CA 90660
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7968

    Represented By

    Anthony Obehi Egbase
    A.O.E Law & Associates, APC
    350 S Figueroa St Ste 189
    Los Angeles, CA 90071
    213-620-7070
    Fax : 213-620-1200
    Email: info@aoelaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 30, 2021 YSJ Construction & Roofing, Inc. 7 2:2021bk16122
    Sep 15, 2020 Professional Cleaning Service Inc 7 2:2020bk18366
    Jun 19, 2020 Superior Quality Construction, Inc. 7 2:2020bk15508
    Feb 10, 2020 Weldtec Welding Supplies 11 2:2020bk11463
    Aug 19, 2019 Capela Construction, Inc. 7 2:2019bk19681
    Aug 25, 2016 Hometown Hardware & Garden, Inc. 11 2:16-bk-21359
    May 19, 2016 GEM SERVICES AND INVESTMENTS LLC 7 2:16-bk-16643
    Apr 15, 2016 Don Chente Investments, LLC. 11 2:16-bk-14881
    Apr 11, 2014 Hess Roofing & Construction Inc. 7 2:14-bk-17023
    Mar 27, 2014 SYFAB Inc 7 2:14-bk-15800
    Nov 26, 2013 Beauty Health & Science Innovations, Inc. 11 2:13-bk-38210
    Apr 16, 2013 Medi-Pedic Bedding Co., Inc. 7 2:13-bk-19956
    Jul 26, 2012 Beilke Enterprises, Inc. 7 2:12-bk-35719
    Jun 7, 2012 Pacific Allied Development, LLC 11 2:12-bk-29995
    Nov 30, 2011 DNA, LLC 11 2:11-bk-58995