Welcome to BusinessBankruptcies.com!

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

Glendale Investment Alliance, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk13125
TYPE / CHAPTER
Voluntary / 11V

Filed

5-19-23

Updated

3-31-24

Last Checked

6-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2023
Last Entry Filed
May 25, 2023

Docket Entries by Month

May 19, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Glendale Investment Alliance, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 06/2/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/2/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/2/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/2/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 06/2/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/2/2023. Statement of Financial Affairs (Form 107 or 207) due 06/2/2023. Statement of Related Cases (LBR Form F1015-2) due 06/2/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/2/2023. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 06/2/2023. Incomplete Filings due by 06/2/2023. Chapter 11 Plan Small Business Subchapter V Due by 08/17/2023. (Orantes, Giovanni) (Entered: 05/19/2023)
May 19, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-13125) [misc,volp11] (1738.00) Filing Fee. Receipt number A55486821. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/19/2023)
May 19, 2023 2 Tax Documents for the Year for 2019 and Declaration in Compliance with 11 U.S.C. §§ 1116(1)(A) and (B) Filed by Debtor Glendale Investment Alliance, LLC. (Orantes, Giovanni) (Entered: 05/19/2023)
May 23, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Glendale Investment Alliance, LLC) List of Equity Security Holders due 6/2/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/2/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/2/2023. (PP) (Entered: 05/23/2023)
May 23, 2023 3 Amended Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Glendale Investment Alliance, LLC) (PP) (Entered: 05/23/2023)
May 23, 2023 4 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 Glendale Investment Alliance, LLC) (PP) (Entered: 05/23/2023)
May 24, 2023 5 Notice of Appointment of Trustee Subchapter V Trustee; Proof of Service. Moriah Douglas Flahaut (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Law, Dare) (Entered: 05/24/2023)
May 24, 2023 6 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :go@gobklaw.com: Filed by Debtor Glendale Investment Alliance, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Orantes, Giovanni) (Entered: 05/24/2023)
May 24, 2023 Receipt of Request for a Certified Copy( 2:23-bk-13125-WB) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55505374. Fee amount 11.00. (re: Doc# 6 ) (U.S. Treasury) (Entered: 05/24/2023)
May 24, 2023 7 Certified Copy Emailed to go@gobklaw.com (Entered: 05/24/2023)

There are 4 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
2:2023bk13125
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11V
Filed
May 19, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Department of Tax & Fee
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    JOSUE ALVARADO PEREZ, ET AL
    JUAN PINA GONZALEZ, ET AL
    LESLIE CHAVARRIA, ET AL
    Los Angeles County Tax Collector
    MANUAL PADILLAGONZALEZ, ET AL
    Mercedes Benz Financial Services
    Thai CTK Import & Export
    Thai Original BBQ Factory
    Thai Original BBQ International Inc
    U.S. Small Business Administration
    United States Attorney s Office
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Glendale Investment Alliance, LLC
    143 S Glendale Ave.
    Glendale, CA 91205
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2045
    dba Thai Original BBQ

    Represented By

    Giovanni Orantes
    Orantes Law Firm PC
    3435 Wilshire Blvd Ste 2920
    Los Angeles, CA 90010
    888-619-8222
    Fax : 877-789-5776
    Email: go@gobklaw.com

    Trustee

    Moriah Douglas Flahaut (TR)
    555 W. Fifth Street, 48th Floor
    Los Angeles, CA 90026
    213-443-7559

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 14, 2018 Arecont Vision IC DISC parent case 11 1:2018bk11144
    May 14, 2018 Arecont Vision, LLC parent case 11 1:2018bk11143
    May 14, 2018 Arecont Vision Holdings, LLC 11 1:2018bk11142
    Jun 19, 2017 H H C S CORPORATION 7 2:17-bk-17418
    Jan 19, 2017 J.D.E. Enterprise Corporation 7 2:17-bk-10670
    Oct 7, 2016 Green Alchemy Innovations, LLC 7 2:16-bk-23309
    Aug 23, 2016 First Zion Intetrnational Inc 7 2:16-bk-21247
    Jun 9, 2016 First Zion Intetrnational Inc 7 2:16-bk-17663
    May 14, 2015 Trust Deed of California Financial, Inc. 7 2:15-bk-17778
    Sep 27, 2013 Market Street Vagabond Inc. 11 2:13-bk-33883
    Jun 27, 2013 FreeConference.com, Inc. 7 2:13-bk-26673
    Jun 25, 2013 Market Street Vagabond Inc. 11 2:13-bk-26459
    Jan 17, 2012 Colorado Professional Building, LLC 11 2:12-bk-11710
    Oct 24, 2011 Rancho Glenoaks LTD P 7 2:11-bk-54176
    Jul 26, 2011 Roghieh Inc 7 2:11-bk-41877