Case number: 2:25-bk-15352 - CGA Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    CGA Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    06/25/2025

  • Last Filing

    03/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-15352-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  06/25/2025
341 meeting:  07/22/2025
Deadline for filing claims:  09/03/2025
Deadline for filing claims (govt.):  12/22/2025
Deadline for objecting to discharge:  09/22/2025

Debtor

CGA Corporation

1503 W. Beverly Blvd., Unit B
Montebello, CA 90640
LOS ANGELES-CA
Tax ID / EIN: 48-1262966
dba
Subway


represented by
Thomas B Ure

Ure Law Firm
8280 Florence Avenue
Suite 200
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.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
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/29/202691BNC Certificate of Notice - PDF Document. (RE: related document(s)[89] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/29/2026. (Admin.)
03/27/202690BNC Certificate of Notice - PDF Document. (RE: related document(s)[87] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2026. (Admin.)
03/27/202689Order Granting Application For Compensation (BNC-PDF) (Related Doc [80]) for Thomas B Ure, fees awarded: $21,316.50, expenses awarded: $954.01 Signed on 3/27/2026. (DF)
03/26/202688Monthly Operating Report. Operating Report Number: 9. For the Month Ending 02/10/2026 Filed by Debtor CGA Corporation. (Ure, Thomas)
03/25/202687Order Granting Application For Compensation (BNC-PDF) (Related Doc # [78]) for Gregory Kent Jones (TR), fees awarded: $6420.00, expenses awarded: $0.00 Signed on 3/25/2026. (MB2)
03/24/202686Hearing Held (Bk Motion) (RE: related document(s) [80] Application For Payment of: Final Fees And/Or Expenses (11 U.S.C. § 330) for Thomas B Ure, Debtor's Attorney, Period: to, Fee: $21,316.50, Expenses: $954.01.). COURT RULING: Grant per the final ruling. (MB2)
03/24/202685Hearing Held (Bk Motion) (RE: related document(s) [78] Application of Subchapter V Trustee for Payment of Final Fees and Expenses for Gregory Kent Jones (TR), Trustee, Period: 6/26/2025 to 2/26/2026, Fee: $6,420.00, Expenses: $0.00.). COURT RULING: Grant per the final ruling, (MB2)
03/11/202684Notice Notice of Effective Date of Debtors Chapter 11 Plan Filed by Debtor CGA Corporation (RE: related document(s)[71] Order Granting Order Confirming Chapter 11 Plan. The post-confirmation status conference will take place on August 6, 2026 at 1:00 p.m. in Courtroom 1639. (BNC-PDF) (Related Doc [52]) Signed on 2/10/2026 (MB2)). (Ure, Thomas)
03/04/202683Monthly Operating Report. Operating Report Number: 8. For the Month Ending 1/31/2026 Filed by Debtor CGA Corporation. (Ure, Thomas)
03/03/202682Hearing Set (RE: related document(s)[80] Application for Compensation filed by Debtor CGA Corporation) The Hearing date is set for 3/24/2026 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2)