Welcome to BusinessBankruptcies.com!

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

Gray Investments

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk10507
TYPE / CHAPTER
Voluntary / 7

Filed

1-24-24

Updated

3-3-24

Last Checked

2-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2024
Last Entry Filed
Jan 26, 2024

Docket Entries by Week of Year

Jan 24 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Gray Investments Schedule A/B: Property (Form 106A/B or 206A/B) due 02/7/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/7/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/7/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/7/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 02/7/2024. Statement of Financial Affairs (Form 107 or 207) due 02/7/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/7/2024. Incomplete Filings due by 02/7/2024. (Cuevas, Jaime) WARNING: Case also deficient for Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/7/2024. Modified on 1/24/2024 (DF). (Entered: 01/24/2024)
Jan 24 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-10507) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56406906. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/24/2024)
Jan 24 2 Corporate resolution authorizing filing of petitions Filed by Debtor Gray Investments. (Cuevas, Jaime) (Entered: 01/24/2024)
Jan 24 3 Meeting of Creditors with 341(a) meeting to be held on 2/20/2024 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 01/24/2024)
Jan 24 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Gray Investments) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/7/2024. (DF) (Entered: 01/24/2024)
Jan 24 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Gray Investments) (DF) (Entered: 01/24/2024)
Jan 24 5 Notice to Filer of Error and/or Deficient Document Other - Case also deficient for Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/7/2024. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Gray Investments) (DF) (Entered: 01/24/2024)
Jan 26 6 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 1. Notice Date 01/26/2024. (Admin.) (Entered: 01/26/2024)
Jan 26 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Gray Investments) No. of Notices: 1. Notice Date 01/26/2024. (Admin.) (Entered: 01/26/2024)
Jan 26 8 BNC Certificate of Notice (RE: related document(s)4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 01/26/2024. (Admin.) (Entered: 01/26/2024)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk10507
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jan 24, 2024
Type
voluntary
Terminated
Feb 22, 2024
Updated
Mar 3, 2024
Last checked
Feb 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bank of America
    Bank of America
    Barclays
    BMW Financial
    Capital One
    CapitalOne Spark Business
    Carol Stewart
    Chase Cardmember Service
    Franchise Tax Board
    Freedon Chase Credit Card
    Internal Revenue Service
    Janet Sue Van Ham
    Law Offices of Shirlee L. Bliss
    Lendistry
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gray Investments
    11114 Gerber Ave
    Whittier, CA 90604
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6200

    Represented By

    Jaime A Cuevas, Jr.
    Law Offices of Jaime A. Cuevas, Jr.
    200 E. Beverly Blvd
    Ste 200
    Montebello, CA 90640
    323-408-1285
    Fax : 323-319-2058
    Email: jcuevasbklaw@gmail.com

    Trustee

    Rosendo Gonzalez (TR)
    Gonzalez & Gonzalez Law, P.C.
    530 S. Hewitt Street, Suite 148
    Los Angeles, CA 90013
    (213) 452-0071

    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 10 CBF Transportation INC 7 2:2024bk12774
    Nov 2, 2023 Pax Therapy and Family Services, Inc. 11V 2:2023bk17284
    May 10, 2022 Expedition Industries, Inc. 11 2:2022bk12653
    Jun 12, 2021 Trusty Builders Inc 7 2:2021bk14849
    Jun 11, 2021 React Inc. 7 2:2021bk14840
    Sep 25, 2018 CMJC Castro & Associates, Inc. dba Castro Steel 7 2:2018bk21214
    Apr 23, 2018 Econo Automotive Center, Inc 7 2:2018bk14609
    Apr 21, 2016 LBJ Healthcare Partners Inc. 11 2:16-bk-15197
    Dec 30, 2015 BVX, INC. 7 2:15-bk-29504
    Jul 27, 2015 Tropical Wear, Inc. 7 2:15-bk-21746
    Jan 12, 2015 Venture Electric, Inc 7 2:15-bk-10401
    Nov 22, 2013 National Realtors Corporation 7 2:13-bk-38001
    Oct 1, 2013 Tulane Investment, LLC 7 2:13-bk-34211
    Jul 31, 2013 National Realtors Corpo 7 2:13-bk-29359
    Jun 21, 2013 Carden Whittier Private School, Inc. 11 2:13-bk-26214