Welcome to BusinessBankruptcies.com!

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

CJPro, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-26212
TYPE / CHAPTER
Voluntary / 7

Filed

10-22-15

Updated

9-13-23

Last Checked

11-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2015
Last Entry Filed
Oct 22, 2015

Docket Entries by Year

Oct 22, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by CJPro, Inc. (Chang, Young) (Entered: 10/22/2015)
Oct 22, 2015 2 Declaration Re: Electronic Filing Filed by Debtor CJPro, Inc.. (Chang, Young) (Entered: 10/22/2015)
Oct 22, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-26212) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41087667. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/22/2015)
Oct 22, 2015 4 Meeting of Creditors with 341(a) meeting to be held on 11/24/2015 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Chang, Young) (Entered: 10/22/2015)
Oct 22, 2015 3 Corporate resolution authorizing filing of petitions Filed by Debtor CJPro, Inc.. (Chang, Young) (Entered: 10/22/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-26212
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Oct 22, 2015
Type
voluntary
Terminated
Nov 25, 2015
Updated
Sep 13, 2023
Last checked
Nov 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Building Products
    Allied Building Products Corporation
    Allied Waste Consolidated
    AT&T
    Beachrose/La Mirada Business Center
    Beachrose/La Mirada Business Center
    Buffalo Electric Wholesale
    Construction Hardware Co.
    Developers Surety and Indemnity Co
    Developers Surety and Indemnity Co
    Developers Surety and Indemnity Co
    Edison
    Hangil Glass, Inc.
    Haul Away Storage Container
    Linetech Contractors
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CJPro, Inc.
    14828 Beach Blvd.
    La Mirada, CA 90638
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5734

    Represented By

    Young K Chang
    3250 Wilshire Blvd Ste 1915
    Los Angeles, CA 90010
    213-480-1050
    Email: bklaw3@yahoo.com

    Trustee

    Howard M Ehrenberg (TR)
    SulmeyerKupetz
    333 South Hope Street, 35th Floor
    Los Angeles, CA 90071
    (213) 626-2311

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 29, 2022 FCO Genesis I, Inc. 7 8:2022bk11460
    Jan 3, 2022 A's Match Dyeing Co., Inc. 7 8:2022bk10003
    Jun 3, 2021 Canaan Packaging, Inc. 7 8:2021bk11431
    May 21, 2021 FNS Merchandising, Inc. 7 2:2021bk14180
    Nov 15, 2019 C2 Plumbing, Inc. 11 2:2019bk23459
    Jan 31, 2019 Freight Advisor Corp. 7 2:2019bk11039
    Sep 14, 2017 Tbetty, Inc. 7 2:17-bk-21275
    Sep 14, 2017 Keystone Textile, Inc. 7 2:17-bk-21270
    Jun 16, 2017 Samkor Solutions, Inc. 7 2:17-bk-17364
    Feb 28, 2014 YSKIM Corporation 7 2:14-bk-13791
    Feb 28, 2014 KSKIM Corporation 7 2:14-bk-13808
    Aug 13, 2013 YSKIM Corporation 7 2:13-bk-30381
    Aug 8, 2013 KSKIM Corporation 7 2:13-bk-30071
    Feb 6, 2012 Benison International Transportation, Inc. 7 2:12-bk-14275
    Dec 7, 2011 James C. Jun, D.M.D., Inc. 7 8:11-bk-26781