Welcome to BusinessBankruptcies.com!

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

Gyapomaa Kosei Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk11730
TYPE / CHAPTER
Voluntary / 7

Filed

3-6-24

Updated

3-31-24

Last Checked

4-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 11, 2024
Last Entry Filed
Mar 8, 2024

Docket Entries by Week of Year

Mar 6 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Gyapomaa Kosei Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/20/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/20/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/20/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/20/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/20/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 3/20/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/20/2024. Statement of Financial Affairs (Form 107 or 207) due 3/20/2024. Corporate Resolution Authorizing Filing of Petition due 3/20/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 3/20/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/20/2024. Incomplete Filings due by 3/20/2024. (TK) (Entered: 03/06/2024)
Mar 6 2 Meeting of Creditors with 341(a) meeting to be held on 4/3/2024 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (TK) (Entered: 03/06/2024)
Mar 6 4 Receipt of Chapter 7 Filing Fee - $338.00 by TY. Receipt Number 11000192. (admin) (Entered: 03/06/2024)
Mar 8 6 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 1. Notice Date 03/08/2024. (Admin.) (Entered: 03/08/2024)
Mar 8 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Gyapomaa Kosei Inc) No. of Notices: 1. Notice Date 03/08/2024. (Admin.) (Entered: 03/08/2024)
Mar 8 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Gyapomaa Kosei Inc) No. of Notices: 1. Notice Date 03/08/2024. (Admin.) (Entered: 03/08/2024)
Mar 8 9 Order to Show Cause re: Dismissal. Hearing set on April 11, 2024 at 11:30 a.m. (via Zoom for Government). (BNC-PDF) (Related Doc # 1 ) Signed on 3/8/2024 (MB2) (Entered: 03/08/2024)
Mar 8 10 Hearing Set re: 9 Order to Show Cause re: Dismissal. Show Cause hearing to be held on 4/11/2024 at 11:30 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (MB2) (Entered: 03/08/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk11730
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Mar 6, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Select Portfolio Servicing

    Parties

    Debtor

    Gyapomaa Kosei Inc
    24820 Orchard Village Rd #280
    Santa Clarita, CA 91355
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2959

    Represented By

    Gyapomaa Kosei Inc
    PRO SE

    Trustee

    John P Pringle (TR)
    Roquemore, Pringle & Moore, Inc.
    13300 Crossroads Parkway North Suite 185
    City of Industry, CA 91746
    (323) 724-3117

    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 #
    Mar 18 Luxury Flush, LLC 11 1:2024bk10426
    Feb 8 Team Lewin Estates LLC 7 2:2024bk10960
    Mar 29, 2022 Golden Roed Holdings, Inc. 7 2:2022bk11729
    Mar 29, 2022 Raskal Productions, LLC 7 2:2022bk11727
    Mar 9, 2022 Noche Azul Mexican Restaurant, LLC 7 2:2022bk11301
    Sep 9, 2019 Old Town Newhall Ice LLC 7 2:2019bk20655
    Oct 26, 2018 VISION CAPITAL LLC 7 2:2018bk16439
    Jun 26, 2017 Paul Bodeau and Sandra Bodeau 11 2:17-bk-17761
    Jan 28, 2016 KPJ Enterprise, Inc 7 2:16-bk-11064
    Aug 6, 2013 Bon Mere, Inc 7 2:13-bk-29819
    Feb 8, 2013 Shadow Lane Inc. 11 2:13-bk-13372
    Jan 8, 2013 Santa Clarita Athletic Club, Inc. 11 2:13-bk-10570
    Dec 30, 2012 Spa Villa Salon, LLC 7 2:12-bk-52214
    May 1, 2012 Alexander Textiles Inc 7 2:12-bk-25361
    Jul 14, 2011 Bree Enterprises LLC 7 2:11-bk-40168