Welcome to BusinessBankruptcies.com!

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

DWJC Holdings, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2024bk10245
TYPE / CHAPTER
Voluntary / 11

Filed

5-3-24

Updated

7-21-24

Last Checked

5-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2024
Last Entry Filed
May 8, 2024

Docket Entries by Week of Year

May 3 1 Petition Voluntary Petition Chapter 11 Fee Amount $ 1738 Filed by DWJC Holdings, Inc.. (Farsad, Arasto) (Entered: 05/03/2024)
May 3 2 Corporate Ownership Statement. Filed by Debtor DWJC Holdings, Inc. (Farsad, Arasto) (Entered: 05/03/2024)
May 3 Receipt of filing fee for Chapter 11 Voluntary Petition - Case Upload( 24-10245) [caseupld,1032u] (1738.00). Receipt number A33168105, amount $1738.00 (re: Doc# 1 Chapter 11 Voluntary Petition - Case Upload) (U.S. Treasury) (Entered: 05/03/2024)
May 3 3 First Meeting of Creditors with 341(a) meeting to be held on 6/17/2024 at 02:30 PM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 9/16/2024. (Farsad, Arasto) (Entered: 05/03/2024)
May 4 4 Order for Payment of State and Federal Taxes (admin) (Entered: 05/04/2024)
May 6 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 05/06/2024)
May 6 6 Notice of Appearance and Request for Notice by Mike Chow. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Chow, Mike) (Entered: 05/06/2024)
May 6 7 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/21/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Status Conference Statement due by 6/14/2024 (rs) (Entered: 05/06/2024)
May 6 8 Emergency Motion to Use Cash Collateral Filed by Debtor DWJC Holdings, Inc. (Farsad, Arasto) (Entered: 05/06/2024)
May 6 9 Declaration of Eddie Ranchigoda in support of (RE: related document(s)8 Motion to Use Cash Collateral). Filed by Debtor DWJC Holdings, Inc. (Farsad, Arasto) (Entered: 05/06/2024)
May 6 10 Ex Parte Motion to Shorten Time (RE: related document(s)8 Motion to Use Cash Collateral filed by Debtor DWJC Holdings, Inc.). Filed by Debtor DWJC Holdings, Inc. (Farsad, Arasto) (Entered: 05/06/2024)
May 6 11 Declaration of Arasto Farsad in support of (RE: related document(s)10 Motion to Shorten Time). Filed by Debtor DWJC Holdings, Inc. (Farsad, Arasto) (Entered: 05/06/2024)
May 6 12 Declaration of Steve Kolkey in support of (RE: related document(s)10 Motion to Shorten Time). Filed by Debtor DWJC Holdings, Inc. (Farsad, Arasto) (Entered: 05/06/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2024bk10245
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
May 3, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
May 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMEX
    Bank of America (US SBA)
    BHG (Mastercard)
    Canon Financial Services, Inc.
    Dawn Cooray
    Every Day Envelopes
    Expansion Capital Group
    Franchise Tax Board (California)
    Internal Revenue Service
    Kapitus LLC/Kapitus Servicing, Inc,
    Lending Point/FinWest Bank
    Nissan Motor Acceptance Company LLC
    OCDM Direct Mail Marketing
    Regional Finance
    SBA
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DWJC Holdings, Inc.
    18091 Comstock Avenue
    Sonoma, CA 95476
    SONOMA-CA
    Tax ID / EIN: xx-xxx5454
    dba Unigraphics
    dba DWJC Printers

    Represented By

    Arasto Farsad
    Farsad Law Office, P.C.
    1625 The Alameda, Suite 525
    San Jose, CA 95126
    408-641-9966
    Email: farsadecf@gmail.com

    Trustee

    Not Assigned - SR

    U.S. Trustee

    Office of the U.S. Trustee / SR
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102

    Represented By

    Mike Chow
    DOJ-Ust
    450 Golden Gate Ave.
    5th Floor
    Ste 05-0153
    San Francisco, CA 94102
    415-705-3344
    Email: mike.chow@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 T.A.W. Performance, LLC 7 1:2024bk10046
    Jul 6, 2023 Luv Snacks, Inc. 7 1:2023bk10354
    Jul 14, 2022 Somm, Inc. dba Somm Select 11V 1:2022bk10267
    Dec 29, 2021 ATE Corp, dba Air and Tool Engineering C 7 4:2021bk41524
    Mar 7, 2021 Step One Residential Design and Costruction Inc. 7 1:2021bk10129
    Feb 26, 2020 Northern Pacific Corporation 7 1:2020bk10133
    Jan 25, 2020 Meeks Capital Corporation 7 1:2020bk10049
    Oct 21, 2019 Thornsberry Royale LLC 7 1:2019bk10778
    Mar 23, 2018 Really Big Lights, Inc. 7 1:2018bk10184
    May 31, 2016 Unique Recycling Corporation of California 11 1:16-bk-10476
    Feb 24, 2016 Viviani Inc 7 1:16-bk-10117
    Aug 6, 2015 NNN Doral Court 26, LLC 11 1:15-bk-24253
    Feb 13, 2015 Deerfield Ranch Winery, LLC 11 1:15-bk-10150
    Aug 29, 2013 NNN 3500 Maple 7, LLC 11 3:13-bk-34368
    Sep 13, 2012 Origin Construction, Inc. 7 1:12-bk-12495