Welcome to BusinessBankruptcies.com!

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

Global Liquidation Company

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-31715
TYPE / CHAPTER
Voluntary / 7

Filed

8-29-13

Updated

3-22-17

Last Checked

3-22-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2017
Last Entry Filed
Mar 28, 2014

Docket Entries by Year

There are 42 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 15, 2014 40 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: Non-residential Lease Property . Fee Amount $176, Filed by Creditor Frazee Industries Inc (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Cawdrey, Jeffrey) (Entered: 01/15/2014)
Jan 15, 2014 Receipt of Motion for Relief from Stay - Unlawful Detainer(2:13-bk-31715-PC) [motion,nmud] ( 176.00) Filing Fee. Receipt number 35845691. Fee amount 176.00. (re: Doc# 40) (U.S. Treasury) (Entered: 01/15/2014)
Jan 15, 2014 41 Hearing Set (RE: related document(s)40 Motion for Relief from Stay - Unlawful Detainer filed by Creditor Frazee Industries Inc) The Hearing date is set for 2/5/2014 at 09:00 AM at Crtrm 1468, 255 E Temple St., Los Angeles, CA 90012. The case judge is Peter Carroll (Garcia, Elaine L.) (Entered: 01/15/2014)
Jan 16, 2014 42 Proof of service - Amended Filed by Creditor Frazee Industries Inc (RE: related document(s)39 Notice of motion/application, 40 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: Non-residential Lease Property . Fee Amount $176,). (Cawdrey, Jeffrey) (Entered: 01/16/2014)
Feb 11, 2014 43 Small Business Monthly Operating Report for Filing Period January 2014 Filed by Debtor Global Liquidation Company. (Faler, Matthew) (Entered: 02/11/2014)
Feb 12, 2014 44 Order Converting Case to Chapter 7 (BNC-PDF). Trustee (BNC-PDF) Signed on 2/12/2014 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Global Liquidation Company). (Garcia, Elaine L.) (Entered: 02/12/2014)
Feb 13, 2014 45 Notice of appointment and acceptance of trustee ROSENDO GONZALEZ Filed by U.S. Trustee United States Trustee (LA) . (Garcia, Elaine L.)Warning: Item subsequently amended by docket entry no 47. Modified on 2/14/2014 (Mercene, Bernardita T.). (Entered: 02/13/2014)
Feb 13, 2014 46 Meeting of Creditors 341(a) meeting to be held on 3/18/2014 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Proofs of Claims due by 6/16/2014. Government Proof of Claim due by 2/25/2014. (Garcia, Elaine L.) (Entered: 02/13/2014)
Feb 14, 2014 47 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature and/or was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)45 Notice of appointment and acceptance of trustee filed by U.S. Trustee United States Trustee (LA)) (Mercene, Bernardita T.) (Entered: 02/14/2014)
Feb 14, 2014 48 BNC Certificate of Notice - PDF Document. (RE: related document(s)44 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 02/14/2014. (Admin.) (Entered: 02/14/2014)
Show 10 more entries
Feb 28, 2014 59 BNC Certificate of Notice - PDF Document. (RE: related document(s)51 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2014. (Admin.) (Entered: 02/28/2014)
Mar 2, 2014 60 BNC Certificate of Notice - PDF Document. (RE: related document(s)57 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/02/2014. (Admin.) (Entered: 03/02/2014)
Mar 3, 2014 61 Notice of Hearing Notice of Hearing on Debtor's Motion to Voluntarily Dismiss Chapter 7 Case With Proof of Service Filed by Debtor Global Liquidation Company (RE: related document(s)54 Motion to Dismiss Debtor Debtor's Motion to Voluntarily Dismiss Chapter 7 Case; Memorandum of Points and Authorities; Declarations of Sirous Raziour and Howard M. Ehrenberg in Support Thereof, with proof of service Filed by Debtor Global Liquidation Company). (Tompkins, Marcus) (Entered: 03/03/2014)
Mar 3, 2014 62 Supplemental Supplemental Declaration of Howard M. Ehrenberg in Support of Debtor's Motion to Voluntarily Dismiss Chapter 7 Case With Proof of Service Filed by Debtor Global Liquidation Company. (Ehrenberg, Howard) (Entered: 03/03/2014)
Mar 3, 2014 63 Proof of service Supplemental Proof of Service Re: Debtor's Motion to Voluntarily Dismiss Chapter 7 Case With Proof of Service Filed by Debtor Global Liquidation Company (RE: related document(s)54 Motion to Dismiss Debtor Debtor's Motion to Voluntarily Dismiss Chapter 7 Case; Memorandum of Points and Authorities; Declarations of Sirous Raziour and Howard M. Ehrenberg in Support Thereof, with proof of service). (Tompkins, Marcus) (Entered: 03/03/2014)
Mar 3, 2014 64 Declaration re: Declaration of Marcus A. Tompkins re: Telephonic Notice of Hearing on Debtor's Motion to Voluntarily Dismiss Chapter 7 Case With Proof of Service Filed by Debtor Global Liquidation Company (RE: related document(s)57 Order (Generic) (BNC-PDF)). (Tompkins, Marcus) (Entered: 03/03/2014)
Mar 10, 2014 65 Declaration re: Supplemental Declaration of Sirous Razipour in Support of Debtor's Motion to Voluntarily Dismiss Chapter 7 Case (Re: Time Warner Claim) Filed by Debtor Global Liquidation Company (RE: related document(s)54 Motion to Dismiss Debtor Debtor's Motion to Voluntarily Dismiss Chapter 7 Case; Memorandum of Points and Authorities; Declarations of Sirous Raziour and Howard M. Ehrenberg in Support Thereof, with proof of service). (Tompkins, Marcus) (Entered: 03/10/2014)
Mar 11, 2014 66 Opposition to (related document(s): 54 Motion to Dismiss Debtor Debtor's Motion to Voluntarily Dismiss Chapter 7 Case; Memorandum of Points and Authorities; Declarations of Sirous Raziour and Howard M. Ehrenberg in Support Thereof, with proof of service filed by Debtor Global Liquidation Company, 58 Hearing (Bk Motion) Set) United States Trustee's Opposition To Debtor's Motion To Voluntarily Chapter 7 Case Or, In The Alternative, Request For Continuance Of Hearing To Permit United States Trustee's Investigation; Filed by U.S. Trustee United States Trustee (LA) (Lau, Kenneth) (Entered: 03/11/2014)
Mar 12, 2014 67 Opposition to (related document(s): 54 Motion to Dismiss Debtor Debtor's Motion to Voluntarily Dismiss Chapter 7 Case; Memorandum of Points and Authorities; Declarations of Sirous Raziour and Howard M. Ehrenberg in Support Thereof, with proof of service filed by Debtor Global Liquidation Company) Declaration of Ross Gonzalez in support; Request for Judicial Notice; with Proof of Service Filed by Trustee Rosendo Gonzalez (TR) (Goodrich, David) (Entered: 03/12/2014)
Mar 12, 2014 68 Opposition to (related document(s): 54 Motion to Dismiss Debtor Debtor's Motion to Voluntarily Dismiss Chapter 7 Case; Memorandum of Points and Authorities; Declarations of Sirous Raziour and Howard M. Ehrenberg in Support Thereof, with proof of service filed by Debtor Global Liquidation Company) Filed by Creditor Frazee Industries Inc (Attachments: # 1 Proof of Service) (Cawdrey, Jeffrey) (Entered: 03/12/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-31715
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Aug 29, 2013
Type
voluntary
Terminated
Mar 28, 2014
Updated
Mar 22, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Equifax Credit Information Services
    Experian
    Franchise Tax Board
    Frazeee Paint
    Henry Gertmenian Co.
    Hollins Law
    Internal Revenue Service
    Los Angeles County
    Los Angeles Times Media Group
    Marjan International Corporation
    Rugs on Broadway
    Time Waner Co.
    Time Warner
    TransUnion

    Parties

    Debtor

    Global Liquidation Company
    POB 11388
    Newport Beach, CA 92658
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8292
    dba Khyber Pass
    fka ABC Carpet and Home

    Represented By

    Howard M Ehrenberg
    333 S Hope St 35th Flr
    Los Angeles, CA 90071-1406
    213-626-2311
    Fax : 213-629-4520
    Email: hehrenberg@sulmeyerlaw.com
    Matthew E Faler
    Law Offices of Matthew E. Faler
    8840 Warner Ave., Suite 301
    Fountain Valley, CA 92708
    714-465-4433
    Fax : 714-842-2288
    Email: mfaler@mfalerlaw.com
    Marcus Tompkins
    Yong Gruber Associates, LLP
    2550 Honolulu Ave., Ste. 209
    Montrose, CA 91020
    562-397-4671
    Fax : 818-369-7425
    Email: mtompkins@ygalaw.com

    Trustee

    Rosendo Gonzalez (TR)
    Gonzalez & Associates
    530 S. Hewitt Street, Suite 148
    Los Angeles, CA 90013
    (213) 452-0071

    Represented By

    David M Goodrich
    David M Goodrich, Esq
    333 S Hope St 35th Fl
    Los Angeles, CA 90071
    213-626-2311
    Fax : 213-629-4520
    Email: dgoodrich@sulmeyerlaw.com

    U.S. Trustee

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

    Represented By

    Kenneth G Lau
    Office of the United States Trustee
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 3, 2023 Globalview Advisors Corporation 7 8:2023bk10226
    Feb 3, 2020 Exclusive Lifestyle Properties, Inc. 7 8:2020bk10386
    Apr 6, 2018 Vitacore Holdings, LTD 7 8:2018bk11233
    Aug 2, 2017 Cypress Urgent Care, Inc. parent case 11 8:17-bk-13089
    Aug 2, 2017 Hoag Urgent Care - Orange, Inc. parent case 11 8:17-bk-13079
    Aug 2, 2017 Hoag Urgent Care - Huntington Harbour, Inc. parent case 11 8:17-bk-13078
    Aug 2, 2017 Hoag Urgent Care-Tustin, Inc. 11 8:17-bk-13077
    Jun 15, 2014 Mega RV Corp., a California Corporation 11 8:14-bk-13770
    Apr 11, 2014 Vadim Chudnovsky, M.D., Inc. 7 8:14-bk-12233
    Mar 10, 2014 The Tulving Company Inc 11 8:14-bk-11492
    Jun 10, 2013 New Forest Strategies, LLC 7 2:13-bk-15405
    Nov 7, 2012 Monitor Federal Government Services LLC 11 1:12-bk-13058
    Mar 7, 2012 Sky Shot USA Inc 7 8:12-bk-12961
    Nov 14, 2011 Greve Financial Services Inc 7 8:11-bk-25706
    Jul 1, 2011 Ronnie Vaughan and Associates, Inc. 7 8:11-bk-19406