G-Star Inc.
11
Julia W. Brand
07/03/2020
02/16/2023
Yes
v
Subchapter_V, SmBus, JNTADMN, CLOSED |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor G-Star Inc.
599 Broadway, Unit A 11th FL New York, NY 10012 NEW YORK-NY Tax ID / EIN: 52-2256386 |
represented by |
M Douglas Flahaut
Arent Fox, LLP 555 W Fifth St 48th Fl Los Angeles, CA 90013-1065 213-629-7400 Fax : 213-629-7401 Email: flahaut.douglas@arentfox.com Christopher K.S. Wong
ArentFox Schiff LLP 555 West Fifth Street, 48th Floor Los Angeles, CA 90013-1065 213-629-7400 Fax : 213-629-7401 Email: christopher.wong@afslaw.com |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
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 |
---|---|---|
02/16/2023 | 23 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor G-Star Inc., 15 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) (SB2) (Entered: 02/16/2023) |
10/23/2020 | 22 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)21 Transfer of Claim (Fee) filed by Creditor G-Star Raw, C.V.) No. of Notices: 1. Notice Date 10/23/2020. (Admin.) (Entered: 10/23/2020) |
10/21/2020 | Receipt of Transfer of Claim (Fee)(2:20-bk-16041-WB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 51926096. Fee amount 25.00. (re: Doc# 21) (U.S. Treasury) (Entered: 10/21/2020) | |
10/21/2020 | 21 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Christine Hazel S Cruz (Claim No. 9) To G-Star Raw, C.V. Fee Amount $25 To G-Star Raw, C.V.c/o Margulies Faith, LLPAttn: Jeremy W. Faith, Esq.16030 Ventura Blvd., Suite 470Encino, CA 91436 Filed by Creditor G-Star Raw, C.V.. (Faith, Jeremy) (Entered: 10/21/2020) |
07/11/2020 | 20 | BNC Certificate of Notice (RE: related document(s) 15 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 24. Notice Date 07/11/2020. (Admin.) (Entered: 07/11/2020) |
07/10/2020 | 19 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 12 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2020. (Admin.) (Entered: 07/10/2020) |
07/10/2020 | 18 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 11 Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2020. (Admin.) (Entered: 07/10/2020) |
07/10/2020 | 17 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Faith, Jeremy. (Faith, Jeremy) (Entered: 07/10/2020) |
07/09/2020 | 16 | Notice -- Notice Of Joint Administration Of Cases And Requirements For Filing Documents [LBR 1015-1], With Proof Of Service Filed by Debtor G-Star Inc. (RE: related document(s) 3 Motion for Joint Administration -- Motion For Order Directing Joint Administration Of Related Cases Pursuant To Federal Rule Of Bankruptcy Procedure 1015(b) And Local Bankruptcy Rule 1015-1 Filed by Debtor G-Star Inc. (Wong, Christopher K.S.)). (Wong, Christopher K.S.) (Entered: 07/09/2020) |
07/09/2020 | 15 | Meeting of Creditors 341(a) meeting to be held on 8/5/2020 at 01:00 PM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 10/5/2020. Proofs of Claims due by 9/11/2020. Government Proof of Claim due by 12/30/2020. (Ly, Lynn) (Entered: 07/09/2020) |