Welcome to BusinessBankruptcies.com!

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

Gotham Construction Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-22954
TYPE / CHAPTER
Voluntary / 7

Filed

8-18-15

Updated

9-13-23

Last Checked

9-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2015
Last Entry Filed
Aug 18, 2015

Docket Entries by Year

Aug 18, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Gotham Construction Inc Summary of Schedules (Form B6 Pg 1) due 9/1/2015. Schedule A (Form B6A) due 9/1/2015. Schedule B (Form B6B) due 9/1/2015. Schedule D (Form B6D) due 9/1/2015. Schedule E (Form B6E) due 9/1/2015. Schedule F (Form B6F) due 9/1/2015. Schedule G (Form B6G) due 9/1/2015. Schedule H (Form B6H) due 9/1/2015. Declaration Concerning Debtors Schedules (Form B6) due 9/1/2015. Statement of Financial Affairs (Form B7) due 9/1/2015. Corporate resolution authorizing filing of petitions due 9/1/2015. Corporate Ownership Statement due by 9/1/2015.Statement of Related Cases due 9/1/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 9/1/2015. Incomplete Filings due by 9/1/2015. (Kinsley, Terri) (Entered: 08/18/2015)
Aug 18, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 09/22/2015 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Kinsley, Terri) (Entered: 08/18/2015)
Aug 18, 2015 3 Statement of Social Security Number(s),Employer Tax Identification (EIN) (Official Form B21) Filed by Debtor Gotham Construction Inc . (Kinsley, Terri) Modified on 8/18/2015 (Kinsley, Terri). (Entered: 08/18/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-22954
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Aug 18, 2015
Type
voluntary
Terminated
Sep 9, 2015
Updated
Sep 13, 2023
Last checked
Sep 21, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DS Services
    Gotham Corporate Group
    The Home Improvement Guide,Inc

    Parties

    Debtor

    Gotham Construction Inc
    9255 W Sunset Blvd Ste 1000
    West Hollywood, CA 90069
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0528
    dba Gotham Design Build

    Represented By

    Gotham Construction Inc
    PRO SE

    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 26, 2023 Exod Arch Inc. 11 1:2023bk44283
    Aug 17, 2022 Gleamin Inc. 11V 1:2022bk10768
    Jan 28, 2021 Obica Sunset Plaza LLC, a California LLC 7 2:2021bk10658
    Sep 15, 2020 New Hillcrest Inc., a Cayman Island Corporation 11 2:2020bk18370
    Dec 29, 2017 XELAN Prop 1, LLC 11 3:2017bk31302
    Dec 29, 2017 Nozari 2, LLC 11 3:2017bk31300
    Jul 7, 2017 Green-Light International, LLC 7 2:17-bk-18256
    Feb 29, 2016 Tommy Properties 747, LLC 11 2:16-bk-12512
    Jul 21, 2015 Private Equity Resources Group LLC 11 2:15-bk-21464
    Oct 14, 2013 BLM Holdings, Inc. 7 2:13-bk-35004
    Sep 12, 2013 AZ T 15814 N 83rd, LLC 11 2:13-bk-32780
    Aug 7, 2013 Famos, LLC 7 2:13-bk-30001
    Aug 15, 2012 Jamielynn Hanam-Jahr, DDS, A Dental Corporation 7 2:12-bk-37956
    Apr 24, 2012 Hale Moku, LLC 11 2:12-bk-24357
    Mar 9, 2012 Hale Moku LLC 11 2:12-bk-18574