Case number: 2:19-bk-15879 - CGI Gaju LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-15879-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset

Date filed:  05/20/2019

Debtor

CGI Gaju LLC

450 S. Western Avenue
Suite 102
Los Angeles, CA 90010
LOS ANGELES-CA
Tax ID / EIN: 81-0822948

represented by
David B Golubchik

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: dbg@lnbyb.com

Juliet Y Oh

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: jyo@lnbrb.com

Lindsey L Smith

Levene, Neale, Bender, Rankin & Bri
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: lls@lnbyb.com

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
07/06/202068Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor CGI Gaju LLC, [2] Emergency motion filed by Debtor CGI Gaju LLC, [5] Emergency motion filed by Debtor CGI Gaju LLC, [12] Meeting of Creditors Chapter 11, [26] Motion to Use Cash Collateral filed by Debtor CGI Gaju LLC, [40] Motion to Extend/Limit Exclusivity Period filed by Debtor CGI Gaju LLC, [55] Hearing (Bk Other) Continued) (May, Thais D.)
06/11/202067BNC Certificate of Notice - PDF Document. (RE: related document(s)[66] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 06/11/2020. (Admin.)
06/09/202066Order on Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # []) Signed on 6/9/2020. (May, Thais D.)
06/01/202065Monthly Operating Report. Operating Report Number: 12. For the Month Ending April 30, 2020 Filed by Debtor CGI Gaju LLC. (Smith, Lindsey)
04/23/202064Monthly Operating Report. Operating Report Number: 11. For the Month Ending March 31, 2020 Filed by Debtor CGI Gaju LLC. (Smith, Lindsey)
04/02/2020Hearing (Bk Motion) Continued (RE: related document(s) [1] VOLUNTARY PETITION (CHAPTER 11) filed by CGI Gaju LLC) Hearing to be held on 09/09/2020 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for [1], (May, Thais D.)
03/16/202063Monthly Operating Report. Operating Report Number: 10. For the Month Ending February 29, 2020 Filed by Debtor CGI Gaju LLC. (Smith, Lindsey)
02/26/202062Monthly Operating Report. Operating Report Number: 9. For the Month Ending January 31. 2020 Filed by Debtor CGI Gaju LLC. (Smith, Lindsey)
02/06/2020Hearing (Bk Motion) Continued (RE: related document(s) [1] VOLUNTARY PETITION (CHAPTER 11) filed by CGI Gaju LLC) Hearing to be held on 04/01/2020 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for [1], (May, Thais D.)
02/02/202061BNC Certificate of Notice - PDF Document. (RE: related document(s)[60] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/02/2020. (Admin.)