Welcome to BusinessBankruptcies.com!

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

Golden Day Schools, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk16562
TYPE / CHAPTER
Voluntary / 7

Filed

6-6-18

Updated

9-13-23

Last Checked

7-2-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 7, 2018
Last Entry Filed
Jun 6, 2018

Docket Entries by Quarter

Jun 6, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Golden Day Schools, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/20/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/20/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/20/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/20/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/20/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 06/20/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/20/2018. Statement of Financial Affairs (Form 107 or 207) due 06/20/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 06/20/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/20/2018. Incomplete Filings due by 06/20/2018. (Cohen, Leslie) (Entered: 06/06/2018)
Jun 6, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-16562) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47133051. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/06/2018)
Jun 6, 2018 Meeting of Creditors with 341(a) meeting to be held on 07/12/2018 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Cohen, Leslie) (Entered: 06/06/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk16562
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
7
Filed
Jun 6, 2018
Type
voluntary
Terminated
Aug 28, 2018
Updated
Sep 13, 2023
Last checked
Jul 2, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Dept. of Education
    California Dept. of Education
    California Dept. of Education
    Clark E. Parker
    David Bate
    Doll Amir Eley
    Leslie A. Cohen
    Los Angeles School Services, Inc.
    Office of Administrative Hearings
    Stanley Mosk Courthouse

    Parties

    Debtor

    Golden Day Schools, Inc.
    4508 Crenshaw Blvd.
    Los Angeles, CA 90043
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4286

    Represented By

    Leslie A Cohen
    Leslie Cohen Law PC
    506 Santa Monica Bl Ste 200
    Santa Monica, CA 90401
    310-394-5900
    Fax : 310-394-9280
    Email: leslie@lesliecohenlaw.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    840 Apollo Street, Suite 351
    El Segundo, CA 90245
    (310) 640-1200

    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 #
    Apr 26, 2023 TS Media, Inc. 7 2:2023bk12542
    Dec 18, 2021 The Van Plan, LLC 7 2:2021bk19320
    Mar 24, 2020 The Lion Holdings, LLC 7 2:2020bk13238
    Oct 21, 2019 The Lion Holdings, LLC 11 2:2019bk22421
    Sep 5, 2019 Golden General Construction LLC 7 2:2019bk20497
    Oct 1, 2017 WB & M, Inc. 11 2:17-bk-22092
    Sep 22, 2017 Golden Day Schools, Inc. 11 2:17-bk-21651
    Sep 23, 2014 Brookins Community AME Church 11 2:14-bk-28127
    Jul 30, 2013 Avery Lopez LLC 11 2:13-bk-29189
    Jun 14, 2013 Metro Management Systems, Inc. 11 2:13-bk-25550
    Jun 6, 2013 Omni Foods, Inc. 11 2:13-bk-24871
    May 25, 2012 Creative Auto Inc 7 2:12-bk-28540
    Feb 23, 2012 Wrightcrest, LLC 11 2:12-bk-16423
    Feb 13, 2012 EHH 26, INC.DBA Slauson Car Wash 7 2:12-bk-15019
    Aug 23, 2011 Crenshaw Avalon Properties LLC 11 2:11-bk-45767