Welcome to BusinessBankruptcies.com!

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

Got News, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk14693
TYPE / CHAPTER
Voluntary / 7

Filed

4-24-19

Updated

11-12-23

Last Checked

5-20-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2019
Last Entry Filed
Apr 25, 2019

Docket Entries by Quarter

Apr 24, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Got News, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/8/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/8/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/8/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/8/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/8/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/8/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 05/8/2019. Schedule I: Your Income (Form 106I) due 05/8/2019. Schedule J: Your Expenses (Form 106J) due 05/8/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/8/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/8/2019. Statement of Financial Affairs (Form 107 or 207) due 05/8/2019. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 05/8/2019. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 05/8/2019. Chapter 7 Means Test Calculation (Form 122A-2) Due: 05/8/2019. Statement About Your Social Security Numbers (Form 121) due by 05/8/2019. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 05/8/2019. Cert. of Credit Counseling due by 05/8/2019. Corporate Resolution Authorizing Filing of Petition due 05/8/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 05/8/2019. Statement of Related Cases (LBR Form F1015-2) due 05/8/2019. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 05/8/2019. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 05/8/2019. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 05/8/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/8/2019. 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 05/8/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/8/2019. Incomplete Filings due by 05/8/2019. (Tedford, John) (Entered: 04/24/2019)
Apr 24, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-14693) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48930201. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/24/2019)
Apr 25, 2019 2 Meeting of Creditors with 341(a) meeting to be held on 05/29/2019 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 04/25/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk14693
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Apr 24, 2019
Type
voluntary
Terminated
Nov 9, 2023
Updated
Nov 12, 2023
Last checked
May 20, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CCJ Strategies, LLC
    Charles Johnson
    Employment Development Dept.
    Franchise Tax Board
    Freestartr LLC
    Freestartr, LLC
    GoDaddy, Inc.
    Internal Revenue Service
    Jerome Vangheluwe
    Jerome Vangheluwe
    Joel Vangheluwe
    Joel Vangheluwe
    Los Angeles County Tax Collector
    Office of the United States Trustee
    Parasec
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Got News, LLC
    5812 Temple City Blvd, #402
    Temple City, CA 91780
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2195

    Represented By

    John N Tedford
    Danning, Gill, Diamond & Kollitz, LLP
    1900 Avenue of the Stars 11th Fl
    Los Angeles, CA 90067
    310-277-0077
    Fax : 310-277-5735
    Email: jtedford@dgdk.com

    Trustee

    Wesley H Avery (TR)
    758 E. Colorado Blvd., Suite 210
    Pasadena, CA 91101
    (626) 395-7576

    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 #
    Jan 9 Koja Kitchen LLC 7 2:2024bk10127
    Aug 10, 2023 TNT R.E. Development Inc. 7 2:2023bk15143
    Aug 30, 2022 Koja Franchise Management LLC 7 2:2022bk14749
    Jul 17, 2020 Neumedicines, Inc. 11 2:2020bk16475
    Nov 16, 2018 Big Sure, Inc. 7 2:2018bk23499
    Nov 9, 2018 Turn It Over, Inc. 7 2:2018bk23243
    Nov 6, 2018 Go With the Flow, Inc. 7 2:2018bk23091
    Oct 29, 2018 Las Tunas DCE, LLC 11 2:2018bk22691
    Oct 15, 2018 Just Zeros, Inc. 7 2:2018bk22116
    Feb 28, 2018 LOS ANGELES INTERNET EXCHANGE 11 2:2018bk12220
    Sep 23, 2016 CC Greystone, LLC 7 2:16-bk-22628
    Feb 12, 2016 Prelude Investment LLC 7 2:16-bk-11776
    Nov 19, 2012 ADXIO, INC. 7 2:12-bk-48537
    May 24, 2012 Designer Home Center, Inc. 7 2:12-bk-28259
    Jan 23, 2012 AA Tofu House, LLC 7 2:12-bk-12414