Welcome to BusinessBankruptcies.com!

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

GSTK Properties, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2025bk10144
TYPE / CHAPTER
Voluntary / 11V

Filed

1-28-25

Updated

2-9-25

Last Checked

2-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2025
Last Entry Filed
Feb 1, 2025

Docket Entries by Day

Jan 28 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by GSTK Properties, LLC List of Equity Security Holders due 02/11/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/11/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/11/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/11/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/11/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/11/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 02/11/2025. Statement of Financial Affairs (Form 107 or 207) due 02/11/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 02/11/2025. Statement of Related Cases (LBR Form F1015-2) due 02/11/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/11/2025. Incomplete Filings due by 02/11/2025. Chapter 11 Plan Small Business Subchapter V Due by 04/28/2025. (Golubchik, David) (Entered: 01/28/2025)
Jan 28 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Arnold, Todd. (Arnold, Todd) (Entered: 01/28/2025)
Jan 28 Receipt of Voluntary Petition (Chapter 11)( 1:25-bk-10144) [misc,volp11] (1738.00) Filing Fee. Receipt number A57965719. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/28/2025)
Jan 29 3 Notice Notice of Cases Closely Related to Each Other Filed by Debtor GSTK Properties, LLC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by GSTK Properties, LLC List of Equity Security Holders due 02/11/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/11/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/11/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/11/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/11/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/11/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 02/11/2025. Statement of Financial Affairs (Form 107 or 207) due 02/11/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 02/11/2025. Statement of Related Cases (LBR Form F1015-2) due 02/11/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/11/2025. Incomplete Filings due by 02/11/2025. Chapter 11 Plan Small Business Subchapter V Due by 04/28/2025.). (Arnold, Todd) (Entered: 01/29/2025)
Jan 29 4 Meeting of Creditors 341(a) meeting to be held on 2/26/2025 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 4/28/2025. Proofs of Claims due by 4/8/2025. Government Proof of Claim due by 7/28/2025. (AG1) (Entered: 01/29/2025)
Jan 29 5 Notice of Appointment of Trustee and Acceptance of Sub Chapter V Trustee. Gregory Kent Jones (TR) added to the case. Filed by U.S. Trustee United States Trustee (SV). (Escobar, Eryk) (Entered: 01/29/2025)
Jan 30 6 Order Setting Scheduling and Case Management Conference (BNC-PDF) Signed on 1/30/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GSTK Properties, LLC). (JC) (Entered: 01/30/2025)
Jan 30 7 Hearing Set - Chapter 11 scheduling and case management conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GSTK Properties, LLC) Status hearing to be held on 3/12/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 01/30/2025)
Jan 30 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Crowell, Christopher. (Crowell, Christopher) (Entered: 01/30/2025)
Jan 30 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GSTK Properties, LLC) No. of Notices: 1. Notice Date 01/30/2025. (Admin.) (Entered: 01/30/2025)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
1:2025bk10144
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11V
Filed
Jan 28, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Feb 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    GSTK Properties, LLC
    25020 Oakridge Rd
    Stevenson Ranch, CA 91381
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7945

    Represented By

    Todd M Arnold
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: tma@lnbyg.com
    David B Golubchik
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: dbg@lnbyg.com

    Trustee

    Gregory Kent Jones (TR)
    Stradling Yocca Carlson & Rauth
    10100 N. Santa Monica Blvd., Suite 1400
    Los Angeles, CA 90067
    424-214-7044

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 30, 2024 E & W Theatres, Inc. 7 2:2024bk18906
    Mar 6, 2024 Gyapomaa Kosei Inc 7 2:2024bk11730
    Feb 8, 2024 Team Lewin Estates LLC 7 2:2024bk10960
    Jan 4, 2021 Remy's HT RN LLC 11V 2:2021bk10026
    Oct 26, 2018 VISION CAPITAL LLC 7 2:2018bk16439
    Aug 1, 2018 Tracy's Boarding Care 11 2:2018bk18895
    Jun 26, 2017 Paul Bodeau and Sandra Bodeau 11 2:17-bk-17761
    Aug 10, 2016 Design By K, Inc 7 2:16-bk-20631
    Oct 21, 2015 Aidas University Book Exchange 11 2:15-bk-26199
    Aug 6, 2013 Bon Mere, Inc 7 2:13-bk-29819
    Jan 8, 2013 Santa Clarita Athletic Club, Inc. 11 2:13-bk-10570
    Sep 12, 2012 Mortgage Plus Management, LLC 7 2:12-bk-41082
    May 1, 2012 Alexander Textiles Inc 7 2:12-bk-25361
    Dec 14, 2011 KCC DIVERSIFIED, LLC 7 2:11-bk-60793
    Jul 8, 2011 Santa Clarita Salsa, LLC 7 2:11-bk-39360