Welcome to BusinessBankruptcies.com!

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

Global Group Properties, Inc., a California corpor

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk10855
TYPE / CHAPTER
Voluntary / 11

Filed

2-5-24

Updated

3-31-24

Last Checked

2-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2024
Last Entry Filed
Feb 5, 2024

Docket Entries by Week of Year

Feb 5 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Global Group Properties, Inc., a California corporation List of Equity Security Holders due 02/20/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/20/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/20/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/20/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/20/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/20/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 02/20/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/20/2024. Statement of Financial Affairs (Form 107 or 207) due 02/20/2024. Corporate Resolution Authorizing Filing of Petition due 02/20/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 02/20/2024. Statement of Related Cases (LBR Form F1015-2) due 02/20/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/20/2024. Incomplete Filings due by 02/20/2024. (Cisneros, Michael) Modified on 2/5/2024 (NV). (Entered: 02/05/2024)
Feb 5 2 Order Setting Scheduling and Case Management Conference. Status Conference set on 3/14/2024 at 11:30 a.m. (via ZoomGov). (BNC-PDF) (Related Doc # 1 ) Signed on 2/5/2024 (MB2) (Entered: 02/05/2024)
Feb 5 3 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Global Group Properties, Inc., a California corporation) Status hearing to be held on 3/14/2024 at 11:30 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman, Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (MB2) (Entered: 02/05/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk10855
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Feb 5, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABL RPC Residential Credit Acquisition LLC
    Covertum Group, Inc.
    Katz Durell, LLC

    Parties

    Debtor

    Global Group Properties, Inc., a California corporation
    11409 Carson Street
    Lakewood, CA 90715
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6255

    Represented By

    Michael A Cisneros
    Michael A. Cisneros
    50 W. Lemon Avenue
    Ste 1
    Monrovia, CA 91016
    626-359-3692
    Fax : 626-359-3728
    Email: mcisneros@mac.com

    U.S. Trustee

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

    Represented By

    Noreen A Madoyan
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4064
    Email: Noreen.Madoyan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2023 A1 Preferred Roofing, Inc 7 2:2023bk16176
    Aug 5, 2023 Yanaka Investment Inc 7 2:2023bk15031
    Jan 13, 2022 The Perfect Sprout LLC 7 2:2022bk10207
    Apr 27, 2021 Way Beyond Cake Bakery, LLC 7 2:2021bk13404
    May 17, 2019 Moda Transportation, LLC 7 2:2019bk15753
    Aug 9, 2018 Bestar Collection Ltd. 7 2:2018bk19189
    Mar 28, 2018 Los Angeles Helicopters, Inc. 7 2:2018bk13435
    Jan 5, 2018 American Ranch and Seafood Markets 11 2:2018bk10175
    Dec 20, 2016 Leader's Hair Studio, Inc. 7 2:16-bk-26586
    Jun 6, 2016 Gardens Regional Hospital and Medical Center, Inc. 11 2:16-bk-17463
    Apr 14, 2016 Cerritos Reference Laboratory, Inc. 11 2:16-bk-14824
    Nov 1, 2014 Cal-Pacific Export Packers, Inc. 7 2:14-bk-30677
    Feb 4, 2014 DMC Engineering, Inc 7 2:14-bk-12140
    Jan 15, 2014 HIWAGA CORPORATION 7 2:14-bk-10827
    Oct 17, 2012 CB Real Estate Partners, LLC 7 2:12-bk-44943