Welcome to BusinessBankruptcies.com!

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

Guya Corp., A California Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
1:15-bk-12281
TYPE / CHAPTER
Voluntary / 11

Filed

7-2-15

Updated

9-13-23

Last Checked

8-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2015
Last Entry Filed
Jul 2, 2015

Docket Entries by Year

Jul 2, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Guya Corp., A California Corporation Summary of Schedules (Form B6 Pg 1) due 07/16/2015. Schedule A (Form B6A) due 07/16/2015. Schedule B (Form B6B) due 07/16/2015. Schedule C (Form B6C) due 07/16/2015. Schedule D (Form B6D) due 07/16/2015. Schedule E (Form B6E) due 07/16/2015. Schedule F (Form B6F) due 07/16/2015. Schedule G (Form B6G) due 07/16/2015. Schedule H (Form B6H) due 07/16/2015. Schedule I (Form B6I) due 07/16/2015. Schedule J (Form B6J) due 07/16/2015. Declaration Concerning Debtors Schedules (Form B6) due 07/16/2015. Statement of Financial Affairs (Form B7) due 07/16/2015. Statement (Form B22B) Due: 07/16/2015. Incomplete Filings due by 07/16/2015. (Burton, Stephen) (Entered: 07/02/2015)
Jul 2, 2015 Receipt of Voluntary Petition (Chapter 11)(1:15-bk-12281) [misc,volp11] (1717.00) Filing Fee. Receipt number 40291528. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/02/2015)
Jul 2, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Guya Corp., A California Corporation. (Burton, Stephen) (Entered: 07/02/2015)
Jul 2, 2015 3 Statement Regarding Authority to Sign and File Petition Filed by Debtor Guya Corp., A California Corporation. (Burton, Stephen) (Entered: 07/02/2015)
Jul 2, 2015 4 Corporate resolution authorizing filing of petitions Filed by Debtor Guya Corp., A California Corporation. (Burton, Stephen) (Entered: 07/02/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:15-bk-12281
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Jul 2, 2015
Type
voluntary
Terminated
Jan 27, 2017
Updated
Sep 13, 2023
Last checked
Aug 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACE BRICK
    ALAN D. WILNER, ESQ.
    CHASE CARD
    GERARDO MARQUEZ
    GODWIN & RUBIN
    INTERNAL REVENUE SERVICE
    JESSE A. MARINO, ESQ.

    Parties

    Debtor

    Guya Corp., A California Corporation
    5511 Fenwood Avenue
    Woodland Hills, CA 91367
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2479

    Represented By

    Stephen L Burton
    16133 Ventura Blvd 7th Fl
    Encino, CA 91436
    818-501-5055
    Fax : 818-501-5849
    Email: steveburtonlaw@aol.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 24, 2023 Green Walls - US, Inc. 7 1:2023bk11030
    Sep 30, 2019 Concrete Resurfacing, Inc. 7 1:2019bk12479
    Jan 31, 2019 Tiara Parkdale, L.P. 11 9:2019bk90030
    Jan 31, 2019 Tiara Parkdale, L.P. 11 4:2019bk40253
    Nov 6, 2018 DAK Construction, Inc. 11 1:2018bk12717
    Dec 22, 2015 Monacaro Corp. 7 1:15-bk-14154
    Sep 15, 2015 Leonora Manor, LLC 11 1:15-bk-13076
    Apr 1, 2015 Salubrious Pharmaceutical LLC 11 1:15-bk-11118
    Aug 15, 2014 Salubrious Pharmaceutical LLC 11 1:14-bk-13835
    Jun 6, 2014 Scentsa Media Networks, Inc. 11 1:14-bk-12882
    Jun 6, 2014 On Campus Media, Inc. 11 1:14-bk-12881
    Mar 5, 2014 CAR CHANNELS, LLC. 7 1:14-bk-11125
    Aug 12, 2013 Rezinate San Jacinto, LLC 7 1:13-bk-15306
    May 28, 2013 The Village at Nipomo, LLC 11 1:13-bk-13593
    Nov 14, 2012 501 Grant Street Partners LLC 11 1:12-bk-20066