Welcome to BusinessBankruptcies.com!

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

GP2 Plumbing Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-33855
TYPE / CHAPTER
Voluntary / 7

Filed

12-30-14

Updated

9-13-23

Last Checked

2-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 31, 2014
Last Entry Filed
Dec 30, 2014

Docket Entries by Year

Dec 30, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by GP2 Plumbing Corporation (Mottahedeh, Kian) (Entered: 12/30/2014)
Dec 30, 2014 2 Declaration Re: Electronic Filing Filed by Debtor GP2 Plumbing Corporation. (Mottahedeh, Kian) (Entered: 12/30/2014)
Dec 30, 2014 Receipt of Voluntary Petition (Chapter 7)(2:14-bk-33855) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38850040. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/30/2014)
Dec 30, 2014 Meeting of Creditors with 341(a) meeting to be held on 01/27/2015 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Mottahedeh, Kian) (Entered: 12/30/2014)
Dec 30, 2014 3 Statement of Corporate Ownership filed. Filed by Debtor GP2 Plumbing Corporation. (Mottahedeh, Kian) (Entered: 12/30/2014)
Dec 30, 2014 4 Corporate resolution authorizing filing of petitions Filed by Debtor GP2 Plumbing Corporation. (Mottahedeh, Kian) (Entered: 12/30/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-33855
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Dec 30, 2014
Type
voluntary
Terminated
May 15, 2015
Updated
Sep 13, 2023
Last checked
Feb 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    First Insurance Funding
    Home Depot

    Parties

    Debtor

    GP2 Plumbing Corporation
    19142 Shakespeare Drive
    Walnut, CA 91789
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3497

    Represented By

    Kian Mottahedeh
    SM Law Group, APC
    15300 Ventura Blvd Ste 503
    Sherman Oaks, CA 91403
    818-855-5950
    Fax : 818-855-5952
    Email: kian@smlawca.com

    Trustee

    David A Gill (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2407

    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 8 Rival Transport LLC 7 2:2024bk10099
    Aug 17, 2022 PTAY, Inc. 11V 2:2022bk14474
    Jul 11, 2022 Legend Harvest Group Corp. 7 2:2022bk13775
    Jun 17, 2021 JS Vision Corp. 7 2:2021bk14973
    Jan 15, 2021 SSRE Holdings, LLC 11V 2:2021bk10327
    Jul 31, 2020 Public Motors LA, Inc. 7 2:2020bk17010
    Jul 17, 2020 Sunspotweb, Inc 7 2:2020bk16477
    Mar 6, 2020 Gels Logistics Inc 11 2:2020bk12532
    Dec 27, 2018 Apps Ministry, Inc. 7 2:2018bk24920
    Mar 29, 2018 East Reign International Inc. 7 2:2018bk13521
    Jul 31, 2016 Sunrise Logistic Group, Inc. 11 2:16-bk-20178
    Nov 22, 2013 Frank Zamarripa, Inc. 11 2:13-bk-37992
    Oct 1, 2013 FoodGems, Inc 11 2:13-bk-34233
    Jun 27, 2013 FOODGEMS, INC 11 2:13-bk-26666
    Feb 13, 2012 Jumbohut, Inc. 7 2:12-bk-15042