Welcome to BusinessBankruptcies.com!

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

E.B.J.T. Enterprises, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2020bk11776
TYPE / CHAPTER
Voluntary / 11

Filed

10-2-20

Updated

9-13-23

Last Checked

10-28-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 5, 2020
Last Entry Filed
Oct 2, 2020

Docket Entries by Quarter

Oct 2, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by E.B.J.T. Enterprises, LLC Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/16/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 10/16/2020. Statement of Financial Affairs (Form 107 or 207) due 10/16/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/16/2020. 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 10/16/2020. Incomplete Filings due by 10/16/2020. Chapter 11 Plan due by 02/1/2021. Disclosure Statement due by 02/1/2021. (Abbasi, Matthew) (Entered: 10/02/2020)
Oct 2, 2020 Receipt of Voluntary Petition (Chapter 11)(1:20-bk-11776) [misc,volp11] (1717.00) Filing Fee. Receipt number 51833147. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/02/2020)
Oct 2, 2020 2 Addendum to voluntary petition Re: List AKA for Debtor to list all names used by Debtor Filed by Debtor E.B.J.T. Enterprises, LLC. (Abbasi, Matthew) (Entered: 10/02/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2020bk11776
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Oct 2, 2020
Type
voluntary
Terminated
Mar 30, 2022
Updated
Sep 13, 2023
Last checked
Oct 28, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Asset Default Management, Inc
    Asset Default Management, Inc.
    Internal Revenue Service
    Jerome L. Dotson
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Superior Loan Servicing
    The Han Family Revocable Trust

    Parties

    Debtor

    E.B.J.T. Enterprises, LLC
    11325 Glenoaks Blvd.
    Pacoima, CA 91331
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9055

    Represented By

    Matthew Abbasi
    ABBASI LAW CORPORATION
    6320 Canoga Ave.
    Suite 220
    Woodland Hills, CA 91367
    310-358-9341
    Fax : 888-709-5448
    Email: matthew@malawgroup.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 Mr. Tortilla, Inc. 11 1:2024bk10228
    Nov 16, 2021 Top Flight Investments, LLC 11 1:2021bk11875
    May 20, 2021 CP Plating, Inc. 7 1:2021bk10907
    Apr 26, 2021 Top Flight Investments, LLC 11 1:2021bk10736
    Mar 5, 2020 Amerigrade Corp. 11 1:2020bk10543
    Oct 2, 2019 Ketab Corporation 11 1:2019bk12500
    Dec 10, 2018 Philmar Care, LLC 11 1:2018bk12966
    Aug 14, 2018 Mr. Tortilla, Inc. 11 1:2018bk12051
    Jun 14, 2018 Carfel Services, Inc. 7 1:2018bk11510
    May 27, 2016 Arminex International, Inc. 7 1:16-bk-11595
    Nov 30, 2015 DigitalSound Production Services, Inc. 11 1:15-bk-13952
    Aug 17, 2015 Bio-Tek Technology, Inc 7 1:15-bk-12731
    Feb 4, 2015 GMA Management Group, Inc. 7 1:15-bk-10343
    May 9, 2013 JC Welding, Inc. 7 1:13-bk-13201
    Jan 28, 2013 Califone International, Inc. 11 1:13-bk-10127