Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Cannery Rentals J.R. Management, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-14152
TYPE / CHAPTER
Voluntary / 7

Filed

10-19-17

Updated

9-13-23

Last Checked

11-16-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 20, 2017
Last Entry Filed
Oct 19, 2017

Docket Entries by Year

Oct 19, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Cannery Rentals J.R. Management, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/2/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/2/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/2/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/2/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 11/2/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/2/2017. Statement of Financial Affairs (Form 107 or 207) due 11/2/2017. Statement of Related Cases (LBR Form F1015-2) due 11/2/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/2/2017. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 11/2/2017. Incomplete Filings due by 11/2/2017. (Casey, Tate)WARNING: See docket entry no 3. Case deficient re Declaration for NON-INDIVIDUAL DEBTORS Schedules, Corporation Resolution Authority due 11/2/2017. Terminated deadline of document not required Declaration by Debtor's Employment Income. Modified on 10/19/2017 (Nguyen, Vi). (Entered: 10/19/2017)
Oct 19, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Cannery Rentals J.R. Management, Inc.. (Casey, Tate) (Entered: 10/19/2017)
Oct 19, 2017 Receipt of Voluntary Petition (Chapter 7)(8:17-bk-14152) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45794839. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/19/2017)
Oct 19, 2017 4 Meeting of Creditors with 341(a) meeting to be held on 11/27/2017 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Casey, Tate) (Entered: 10/19/2017)
Oct 19, 2017 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Cannery Rentals J.R. Management, Inc.) (Nguyen, Vi) (Entered: 10/19/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-14152
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Oct 19, 2017
Type
voluntary
Terminated
Jun 22, 2018
Updated
Sep 13, 2023
Last checked
Nov 16, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Fisher
    Adam Parter
    Alex Gregaire
    American Express
    Andrea Wagner
    Barbara Bandy
    Barbara Kalajian
    Barbara Reese
    Barbara Snow
    Becky Huss
    Bennett's Plumbing, Inc.
    Bennett's Plumbing, Inc.
    Bennett's Plumbing, Inc.
    Bennett's Plumbing, Inc.
    Bennett's Plumbing, Inc.
    There are 94 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cannery Rentals J.R. Management, Inc.
    2919 Newport Blvd
    Newport Beach, CA 92663
    ORANGE-CA
    Tax ID / EIN: xx-xxx4280

    Represented By

    Tate C Casey
    Law Office of Tate C. Casey
    26872 Calle Hermosa
    Capistrano Beach, CA 92624
    949-496-3200
    Fax : 949-496-0875
    Email: bkcenter@aol.com

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 26 14963 Sierra Bonita Lane, LLC, a Wyoming limited l 11 8:2024bk10732
    Jun 6, 2023 Five Rivers Land Company LLC 11 8:2023bk11167
    May 12, 2023 511 Seaward LLC, a California limited liability co 11 8:2023bk10994
    Sep 30, 2021 Fantasea Enterprises, Inc. 11 8:2021bk12373
    Sep 29, 2021 Precision Manufactured Developments, Inc. 11 8:2021bk12354
    Nov 2, 2020 I. AM, INC. 7 8:2020bk13076
    May 23, 2019 Enalasys Corporation 11 8:2019bk11987
    Mar 19, 2019 D&O Eco Services, Inc. 7 8:2019bk11001
    Apr 4, 2018 International Trading Group, LLC 11 8:2018bk11188
    Sep 6, 2017 TCCB Investors, LLC 11 8:17-bk-13576
    Mar 22, 2017 Koller Coatings Corporation 7 8:17-bk-11101
    Dec 2, 2015 UTSA Apartments 12, LLC 11 5:15-bk-52954
    Mar 20, 2015 Raygen, Inc. 7 8:15-bk-11396
    Jan 22, 2015 Toddland, Inc. 7 8:15-bk-10301
    Dec 23, 2014 Fantasea Enterprises Inc 11 8:14-bk-17376