Case number: 2:20-bk-12380 - Gimis Enterprise Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-12380-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/03/2020
Date terminated:  11/03/2020
Debtor dismissed:  08/14/2020
341 meeting:  04/10/2020
Deadline for objecting to discharge:  06/09/2020

Debtor

Gimis Enterprise Inc.

9155 Telegraph Road
Pico Rivera, CA 90660
LOS ANGELES-CA
Tax ID / EIN: 83-4347968

represented by
Anthony Obehi Egbase

A.O.E Law & Associates, APC
350 S Figueroa St Ste 189
Los Angeles, CA 90071
213-620-7070
Fax : 213-620-1200
Email: info@aoelaw.com

U.S. Trustee

United States Trustee (LA)

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

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/03/202058Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Bryant, Sandra R.) (Entered: 11/03/2020)
08/16/202057BNC Certificate of Notice - PDF Document. (RE: related document(s)[54] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/16/2020. (Admin.)
08/16/202056BNC Certificate of Notice (RE: related document(s)[55] Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 08/16/2020. (Admin.)
08/14/202055Notice of dismissal (BNC) (Kaaumoana, William)
08/14/202054Order Dismissing Chapter 11 Case Following Order to Show Cause Re Dismissal (BNC-PDF). Signed on 8/14/2020 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Gimis Enterprise Inc(BNC-PDF)). (Kaaumoana, William)
08/05/202053Declaration re: Declaration of Shana Y. Stark in Response to Court's Order to Show Cause Re Dismissal Filed by Debtor Gimis Enterprise Inc. (RE: related document(s)[51] Order to Show Cause for Dismissal of Case (BNC-PDF)). (Egbase, Anthony)
08/02/202052BNC Certificate of Notice - PDF Document. (RE: related document(s)[51] Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2020. (Admin.)
07/31/2020Hearing Set (RE: related document(s)[51] Order to Show Cause for Dismissal of Case (BNC-PDF) ) Hearing to be held on 08/13/2020 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012. The hearing judge is Julia Brand (Bryant, Sandra R.)
07/31/202051Order to Show Cause RE Dismissal (HRG SET: 8/13/2020 @10AM; RSP TO OSC DUE 8/6/2020) ( (BNC-PDF) (Related Doc # [1]) Signed on 7/31/2020 (Kaaumoana, William)
07/29/202050Hearing Set (RE: related document(s)[48] Application for Compensation) The Hearing date is set for 8/20/2020 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.)