Welcome to BusinessBankruptcies.com!

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

Guju Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:15-bk-15290
TYPE / CHAPTER
Voluntary / 7

Filed

5-26-15

Updated

9-13-23

Last Checked

6-29-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2015
Last Entry Filed
May 26, 2015

Docket Entries by Year

May 26, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Guju Inc Summary of Schedules (Form B6 Pg 1) due 06/9/2015. Schedule A (Form B6A) due 06/9/2015. Schedule B (Form B6B) due 06/9/2015. Schedule D (Form B6D) due 06/9/2015. Schedule E (Form B6E) due 06/9/2015. Schedule F (Form B6F) due 06/9/2015. Schedule G (Form B6G) due 06/9/2015. Schedule H (Form B6H) due 06/9/2015. Declaration Concerning Debtors Schedules (Form B6) due 06/9/2015. Statement of Financial Affairs (Form B7) due 06/9/2015.Statement of Related Cases due 06/9/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 06/9/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 06/9/2015. Debtor Certification of Employment Income due by 06/9/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 06/9/2015. Incomplete Filings due by 06/9/2015. (Lopez, Edward) (Entered: 05/26/2015)
May 26, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Guju Inc. (Lopez, Edward) (Entered: 05/26/2015)
May 26, 2015 Receipt of Voluntary Petition (Chapter 7)(6:15-bk-15290) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39997052. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/26/2015)
May 26, 2015 Meeting of Creditors with 341(a) meeting to be held on 07/02/2015 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Lopez, Edward) (Entered: 05/26/2015)
May 26, 2015 3 Statement of Corporate Ownership filed. Filed by Debtor Guju Inc. (Lopez, Edward) (Entered: 05/26/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:15-bk-15290
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
7
Filed
May 26, 2015
Type
voluntary
Terminated
Nov 13, 2015
Updated
Sep 13, 2023
Last checked
Jun 29, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Eric Werengreen
    Lewis, Brisbois, Bisgaard & Smith
    Ricks Hicks

    Parties

    Debtor

    Guju Inc
    1701 South Vineyard Ave, Suite J
    Ontario, CA 91761
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx1937

    Represented By

    Edward Lopez
    Law Office of Edward Lopez APC
    6320 Van Nuys Blvd Ste 400
    Van Nuys, CA 91401
    818-785-7464
    Fax : 818-901-6098
    Email: elopez317@aol.com

    Trustee

    Steven M Speier (TR)
    Post Office Box 7637
    Newport Beach, CA 92658
    (949)-753-5862

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 9, 2023 Excel Industries, Inc. 7 6:2023bk12477
    Sep 28, 2021 NINGBO HERB USA INC 7 6:2021bk15124
    Aug 2, 2021 TXD International USA, Inc. 11V 6:2021bk14189
    Jan 18, 2019 RFS Sports, Inc. 11 6:2019bk10456
    Apr 16, 2018 Platinum Plastics & Packaging, Inc. 7 6:2018bk13187
    Mar 6, 2018 Renaissance Door and Trim, Inc. 11 6:2018bk11749
    May 25, 2015 Pacific Egg Ranches, LLC 7 6:15-bk-15248
    Aug 22, 2013 FE Services, Inc 7 6:13-bk-24260
    Mar 15, 2013 Harvest Casual Furniture, Inc. 7 6:13-bk-14609
    Mar 13, 2013 Transcontinental Logistics, Inc. 7 6:13-bk-14390
    Oct 22, 2012 Team Investments, LLC 11 6:12-bk-33851
    Sep 28, 2012 Ultimate Print Source, Inc. 11 6:12-bk-32250
    Sep 6, 2012 Ultimate Print Source, Inc. 11 6:12-bk-30633
    May 14, 2012 Spectre Performance 11 6:12-bk-21890
    Jan 18, 2012 U.S. Hardwood Company, Inc. 7 6:12-bk-11366