Gimis Enterprise Inc.
11
Julia W. Brand
03/03/2020
Yes
v
DISMISSED, CLOSED |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/03/2020 | 58 | Bankruptcy 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) |
08/16/2020 | 57 | BNC 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.) |
08/16/2020 | 56 | BNC Certificate of Notice (RE: related document(s)[55] Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 08/16/2020. (Admin.) |
08/14/2020 | 55 | Notice of dismissal (BNC) (Kaaumoana, William) |
08/14/2020 | 54 | Order 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) |
08/05/2020 | 53 | Declaration 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) |
08/02/2020 | 52 | BNC 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.) |
07/31/2020 | Hearing 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.) | |
07/31/2020 | 51 | Order 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) |
07/29/2020 | 50 | Hearing 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.) |