Welcome to BusinessBankruptcies.com!

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

Grayn Company, a California corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk11304
TYPE / CHAPTER
Voluntary / 7

Filed

2-19-21

Updated

9-13-23

Last Checked

3-17-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 22, 2021
Last Entry Filed
Feb 20, 2021

Docket Entries by Quarter

Feb 19, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Grayn Company, a California corporation Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/5/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/5/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/5/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/5/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/5/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/5/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 03/5/2021. Schedule I: Your Income (Form 106I) due 03/5/2021. Schedule J: Your Expenses (Form 106J) due 03/5/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/5/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/5/2021. Statement of Financial Affairs (Form 107 or 207) due 03/5/2021. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 03/5/2021. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 03/5/2021. Chapter 7 Means Test Calculation (Form 122A-2) Due: 03/5/2021. Statement About Your Social Security Numbers (Form 121) due by 03/5/2021. Signature of Attorney on Petition (Form 101 or 201) due 03/5/2021. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 03/5/2021. Cert. of Credit Counseling due by 03/5/2021. Corporate Resolution Authorizing Filing of Petition due 03/5/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 03/5/2021. Statement of Related Cases (LBR Form F1015-2) due 03/5/2021. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 03/5/2021. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 03/5/2021. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 03/5/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/5/2021. 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 03/5/2021. Incomplete Filings due by 03/5/2021. (Goldbach, Marc) (Entered: 02/19/2021)
Feb 19, 2021 Receipt of Voluntary Petition (Chapter 7)(2:21-bk-11304) [misc,volp7] ( 338.00) Filing Fee. Receipt number 52489407. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/19/2021)
Feb 20, 2021 2 Meeting of Creditors with 341(a) meeting to be held on 03/24/2021 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (admin, ) (Entered: 02/20/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk11304
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Feb 19, 2021
Type
voluntary
Terminated
Oct 18, 2021
Updated
Sep 13, 2023
Last checked
Mar 17, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attebury Grain LLC
    Bank of the West
    Buchalter APC co Michael J Muse Fisher
    City of Los Angeles Office of Finance
    Employment Development Dept
    Hemar Rousso and Heald LLP
    ICW Group
    King and Spalding LLP
    Stone Blossom Capital LLC
    Stone Blossom Capital LLC co Richard Ormond

    Parties

    Debtor

    Grayn Company, a California corporation
    4530 Seville Avenue
    Vernon, CA 90058
    LOS ANGELES-CA
    3235891997
    Tax ID / EIN: xx-xxx5098

    Represented By

    Marc A Goldbach
    Goldbach Law Group
    111 West Ocean Boulevard
    Suite 400
    Long Beach
    Long Beach, Ca 90802
    562-696-0582
    Fax : 888-771-5425
    Email: marc.goldbach@goldbachlaw.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 #
    Feb 15, 2022 Tadashi Enterprises, LLC 7 2:2022bk10824
    Nov 8, 2019 OJ Cutting, Inc. 7 2:2019bk23220
    Feb 28, 2017 Max Rave, LLC parent case 11 1:17-bk-10469
    Feb 28, 2017 MLA Multibrand Holdings, LLC parent case 11 1:17-bk-10468
    Feb 28, 2017 BCBG Max Azria Intermediate Holdings, LLC parent case 11 1:17-bk-10467
    Feb 28, 2017 BCBG Max Azria Global Holdings, LLC 11 1:17-bk-10466
    Feb 28, 2017 BCBG Max Azria Group, LLC parent case 11 1:17-bk-10465
    Jul 18, 2016 Grayn Company, a California corporation 11 2:16-bk-19478
    Sep 3, 2015 Blue Hand Mfg, Inc. 7 2:15-bk-23833
    May 5, 2014 MOLA, INC 11 2:14-bk-18682
    Dec 9, 2013 Continental Meat Distributors, Inc. 7 2:13-bk-39025
    Mar 14, 2013 Bonanza Foods and Provisions, Inc. 7 2:13-bk-16651
    Dec 19, 2011 S-Marque, Inc. 7 2:11-bk-61473
    Oct 14, 2011 Scott Apparel, Inc. 7 2:11-bk-53140
    Aug 8, 2011 Campanale Trucking Inc. 7 2:11-bk-43693