Case number: 2:15-bk-25935 - Graceko Inc - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-25935-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/16/2015
Debtor dismissed:  11/04/2015
341 meeting:  11/18/2015

Debtor

Graceko Inc

341 S Kenmore Ave #321
Los Angeles, CA 90020
LOS ANGELES-CA
Tax ID / EIN: 90-0349513

represented by
David Nakatsu

8484 Wilshire Blvd Ste 450
Beverly Hills, CA 90211
213-807-4428

Trustee

Edward M Wolkowitz (TR)

Levene Neale Bender Yoo & Brill LLP
800 South Figueroa Street, Suite 1260
Los Angeles, CA 90017
(310) 229-3367

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
11/06/20158BNC Certificate of Notice (RE: related document(s) 7ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 10. Notice Date 11/06/2015. (Admin.) (Entered: 11/06/2015)
11/04/20157ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. (BNC) Signed on 11/4/2015 (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Graceko Inc). (Williams, Tren) (Entered: 11/04/2015)
10/18/20156BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Graceko Inc) No. of Notices: 2. Notice Date 10/18/2015. (Admin.) (Entered: 10/18/2015)
10/18/20155BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Graceko Inc) No. of Notices: 2. Notice Date 10/18/2015. (Admin.) (Entered: 10/18/2015)
10/18/20154BNC Certificate of Notice (RE: related document(s) 2Meeting (AutoAssign Chapter 7b)) No. of Notices: 10. Notice Date 10/18/2015. (Admin.) (Entered: 10/18/2015)
10/16/20153Statement of Social Security Number(s) (Official Form B21) Filed by Debtor Graceko Inc . (Cowan, Sarah) (Entered: 10/16/2015)
10/16/20152Meeting of Creditors with 341(a) meeting to be held on 11/18/2015 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Cowan, Sarah) (Entered: 10/16/2015)
10/16/20151Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Graceko Inc Summary of Schedules (Form B6 Pg 1) due 10/30/2015. Schedule A (Form B6A) due 10/30/2015. Schedule B (Form B6B) due 10/30/2015. Schedule D (Form B6D) due 10/30/2015. Schedule E (Form B6E) due 10/30/2015. Schedule F (Form B6F) due 10/30/2015. Schedule G (Form B6G) due 10/30/2015. Schedule H (Form B6H) due 10/30/2015. Declaration Concerning Debtors Schedules (Form B6) due 10/30/2015. Statement of Financial Affairs (Form B7) due 10/30/2015.Statement of Related Cases due 10/30/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 10/30/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 10/30/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 10/30/2015. Incomplete Filings due by 10/30/2015. (Cowan, Sarah) (Entered: 10/16/2015)