Welcome to BusinessBankruptcies.com!

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

Glendale CSA, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk12443
TYPE / CHAPTER
Voluntary / 7

Filed

3-29-24

Updated

4-1-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2024
Last Entry Filed
Apr 3, 2024

Docket Entries by Week of Year

Mar 29 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Glendale CSA, Inc. (Chang, Young) (Entered: 03/29/2024)
Mar 29 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-12443) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56677274. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/29/2024)
Mar 29 2 Corporate resolution authorizing filing of petitions Filed by Debtor Glendale CSA, Inc.. (Chang, Young) (Entered: 03/29/2024)
Mar 29 3 Meeting of Creditors with 341(a) meeting to be held on 4/23/2024 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 03/29/2024)
Apr 3 4 Notice of (1) Conducting of 341(a) Meeting of Creditors by Zoom; and (2) Documents Required to be Submitted to Trustee 7 Days before 341(a) Meeting of Creditors with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)3 Meeting of Creditors with 341(a) meeting to be held on 4/23/2024 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account)). (Goodrich (TR), David) (Entered: 04/03/2024)
Apr 3 5 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 04/03/2024. (Admin.) (Entered: 04/03/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk12443
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
7
Filed
Mar 29, 2024
Type
voluntary
Updated
Apr 1, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Calif. Dept. of Tax and Fee
    Dept of the Treasury
    Employment Development Dept.
    Glendale I Mall Associates, LP
    R. Lee

    Parties

    Debtor

    Glendale CSA, Inc.
    5807 Smithway St.
    Los Angeles, CA 90040
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8494
    dba Papaya Clothing

    Represented By

    Young K Chang
    3580 Wilshire Blvd Ste 1405
    Los Angeles, CA 90010
    213-480-1050
    Email: ybklaw3@gmail.com

    Trustee

    David M Goodrich (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    714-966-1000

    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 #
    Mar 29 Seowon, LLC. 7 2:2024bk12445
    Mar 29 Vision Canaan Corporation 7 2:2024bk12444
    Mar 29 CSA Apparel Company, LP 7 2:2024bk12442
    Mar 29 CH Apparel, Inc. 7 2:2024bk12441
    Jan 31 Cornerstone Apparel, Inc. 7 2:2024bk10730
    Apr 26, 2021 Young 5801, LLC 11 2:2021bk13366
    Jan 14, 2019 NES Apparel, Inc 7 2:2019bk10338
    Jun 15, 2017 Cornerstone Apparel, Inc. 11 2:17-bk-17292
    Mar 22, 2016 TMOV, Inc. 11 2:16-bk-13649
    Feb 13, 2015 Balance Foods, Inc. 11 8:15-bk-10710
    Mar 2, 2014 Golden State Mall, LLC 11 2:14-bk-13941
    Dec 31, 2013 A-Custom Construction Inc 7 2:13-bk-40187
    Dec 2, 2013 Good Shepherd Ambulance, LLC 11 2:13-bk-38526
    Jun 24, 2012 RNK Design Furniture Inc. 7 2:12-bk-31885
    Jun 30, 2011 Auto Market & Financial LLC 11 2:11-bk-38366