Welcome to BusinessBankruptcies.com!

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

Gorilla Islands, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk10149
TYPE / CHAPTER
Voluntary / 7

Filed

1-8-19

Updated

9-13-23

Last Checked

1-31-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2019
Last Entry Filed
Jan 8, 2019

Docket Entries by Quarter

Jan 8, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Gorilla Islands, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 01/22/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/22/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/22/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/22/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 01/22/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/22/2019. Statement of Financial Affairs (Form 107 or 207) due 01/22/2019. Statement of Related Cases (LBR Form F1015-2) due 01/22/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/22/2019. 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 01/22/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/22/2019. Incomplete Filings due by 01/22/2019. (Boice, Bruce) (Entered: 01/08/2019)
Jan 8, 2019 Receipt of Voluntary Petition (Chapter 7)(6:19-bk-10149) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48315704. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/08/2019)
Jan 8, 2019 Meeting of Creditors with 341(a) meeting to be held on 02/11/2019 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Boice, Bruce) (Entered: 01/08/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2019bk10149
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Jan 8, 2019
Type
voluntary
Terminated
Jun 24, 2019
Updated
Sep 13, 2023
Last checked
Jan 31, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Irma Perez
    Joseph C. Maher
    Manual Prez

    Parties

    Debtor

    Gorilla Islands, LLC
    14554 Pomona Rd
    Corona, CA 92882
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx2292

    Represented By

    Bruce A Boice
    Law Office of Boice & Associates
    307 E. Chapman Ave, Suite 102
    Orange, CA 92866
    949-690-8647
    Fax : 949-612-0859
    Email: bboice@lawyer.com

    Trustee

    Howard B Grobstein (TR)
    Grobstein Teeple, LLP
    11801 Pierce Street, Suite 200
    Riverside, CA 92505
    951-234-0951

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 27, 2023 Golden Auto Group Inc 7 6:2023bk16008
    Feb 17, 2023 Temecula PPF LLC 7 6:2023bk10600
    Feb 14, 2022 Innerline Engineering, Inc. 11V 6:2022bk10545
    Aug 9, 2021 Innerline Engineering, Inc. 11V 6:2021bk14305
    Mar 16, 2021 Innerline Engineering, Inc. 11V 6:2021bk11349
    Feb 19, 2020 RJL Sports Protection Inc. 7 6:2020bk11302
    Feb 19, 2020 Ivolution Sports Inc. 7 6:2020bk11301
    Apr 26, 2019 Corona Industrial Pumps, Inc. 7 6:2019bk13576
    Jan 14, 2019 CKS Brand, LLC 7 6:2019bk10281
    Mar 7, 2018 Ricks Patio, Inc 11 6:2018bk11806
    Aug 25, 2017 Ricks Patio, Inc 11 6:17-bk-17137
    Jan 29, 2016 Pinnacle Innovation, Inc. 11 6:16-bk-10735
    Oct 7, 2014 CENTRO MEDICO COMMUNITY CLINIC, INC., a California 11 6:14-bk-22467
    Mar 14, 2014 Hacienda Guadalajara Inc 7 6:14-bk-13207
    Dec 27, 2011 MCA Architects, Inc. 7 6:11-bk-48583