Welcome to BusinessBankruptcies.com!

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

Global Lending, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-22402
TYPE / CHAPTER
Voluntary / 7

Filed

6-27-14

Updated

9-13-23

Last Checked

6-30-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2014
Last Entry Filed
Jun 28, 2014

Docket Entries by Year

Jun 27, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Global Lending, Inc. (Jivalagian, Caspar) (Entered: 06/27/2014)
Jun 27, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Global Lending, Inc.. (Jivalagian, Caspar) (Entered: 06/27/2014)
Jun 27, 2014 Receipt of Voluntary Petition (Chapter 7)(2:14-bk-22402) [misc,volp7] ( 335.00) Filing Fee. Receipt number 37351871. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/27/2014)
Jun 28, 2014 3 Meeting of Creditors with 341(a) meeting to be held on 08/04/2014 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 06/28/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-22402
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Jun 27, 2014
Type
voluntary
Terminated
Oct 8, 2014
Updated
Sep 13, 2023
Last checked
Jun 30, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bank VOD
    Caine & Weiner
    CRES
    Franchise Tax Board
    JP Morgan Chase
    Mary Bicos
    Office Depot
    Pacific Western Bank
    Pasadena Business Park, LLC
    Pasadena Business Park, LLC
    PennySaverUSA
    Sparkletts
    Staples
    Stephan Soterios & Mary B
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Global Lending, Inc.
    40 North Altadena Drive, Suite 204
    Pasadena, CA 91107
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5606

    Represented By

    Caspar Jivalagian
    KLG
    16530 Ventura Blvd Ste 550
    Encino, CA 91436
    818-986-9331
    Fax : 818-986-9341
    Email: casparjiv@keosianlaw.com

    Trustee

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604

    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 #
    Nov 18, 2022 Southern California Home Medical Services Inc. 7 2:2022bk16345
    Jul 8, 2022 Limai Education, Inc. 7 2:2022bk13737
    Aug 13, 2019 ASAP Hospice Care, Inc. 7 2:2019bk19456
    Mar 16, 2019 Buzzard Guard, LLC 11 2:2019bk12873
    Feb 14, 2019 BARAKA HOLDINGS, LLC 7 2:2019bk11612
    Oct 1, 2018 Murphy Brothers Container Corporation 7 2:2018bk21535
    Sep 21, 2018 Restaurant Republic Management Company, Inc. 7 2:2018bk21084
    Jan 14, 2017 California Siding, Inc. 7 2:17-bk-10470
    Dec 16, 2015 Park Green LLC 11 2:15-bk-28991
    Dec 14, 2015 DIR Enterprises, Inc. 7 2:15-bk-28862
    Aug 21, 2014 Evergreen Realty Group, LLC 7 2:14-bk-26143
    Sep 12, 2012 CI Plumbing, Inc. 7 2:12-bk-41092
    Dec 1, 2011 Park Green LLC 11 2:11-bk-59258
    Sep 6, 2011 Gateway Metro Center, LLC 11 2:11-bk-47919
    Aug 26, 2011 Park Green LLC 11 2:11-bk-46580