Welcome to BusinessBankruptcies.com!

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

FJC Management Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40085
TYPE / CHAPTER
Voluntary / 11V

Filed

1-25-23

Updated

3-31-24

Last Checked

2-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2023
Last Entry Filed
Jan 31, 2023

Docket Entries by Month

Jan 25, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by FJC Management Inc.. Application to Employ Counsel by Debtor due by 02/24/2023. Order Meeting of Creditors due by 02/1/2023. Chapter 11 Small Business Subchapter V Plan Due by 04/25/2023. (Attachments: # 1 Corporate Resolution # 2 Corporate Ownership Statement # 3 Balance Sheet # 4 Tax Return) (Gentry, Evelina) (Entered: 01/25/2023)
Jan 25, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-40085) [misc,volp11] (1738.00). Receipt number B32354202, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 01/25/2023)
Jan 25, 2023 2 Statement of Case Management Summary (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor FJC Management Inc. (Gentry, Evelina) (Entered: 01/25/2023)
Jan 25, 2023 3 Emergency Motion to Use Cash Collateral on an Interim Basis, (ii) Granting Adequate Protection; (iii) Scheduling a Final Hearing; and (iv) Related Relief; Memorandum of Points and Authorities Filed by Debtor FJC Management Inc. (Gentry, Evelina) (Entered: 01/25/2023)
Jan 25, 2023 4 Motion to Approve Document /EMERGENCY MOTION FOR ORDER PURSUANT TO 11 U.S.C. §§363, 1107, AND 1108 AUTHORIZING (1) MAINTENANCE OF EXISTING BANKACCOUNTS; (2) CONTINUED USE OF EXISTING CASH MANAGEMENT SYSTEM; (3) CONTINUED USE OF BUSINESS FORMS; MEMORANDUM OFPOINTS AND AUTHORITIES IN SUPPORT THEREOF WITH PROPOSED ORDER Filed by Debtor FJC Management Inc. (Gentry, Evelina) (Entered: 01/25/2023)
Jan 25, 2023 5 Declaration of Pravesh Chopra in in Support of "First Day" Motions of Emergency Motion for Use of Cash Collateral and Emergency Motion to Continue Use of Cash Management System (Exh. A-Budget; Exh. B-SBA Loan Agreement; Exh C - List of Bank Accounts) (RE: related document(s)3 Motion to Use Cash Collateral, 4 Motion to Approve Document). Filed by Debtor FJC Management Inc. (Gentry, Evelina) (Entered: 01/25/2023)
Jan 25, 2023 6 Application to Designate Pravesh Chopra as Responsible Individual Pursuant to Local Rule 4002-1 Filed by Debtor FJC Management Inc. (Gentry, Evelina) (Entered: 01/25/2023)
Jan 25, 2023 7 First Meeting of Creditors with 341(a) meeting to be held on 3/6/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 4/5/2023. (Scheduled Automatic Assignment) (Entered: 01/25/2023)
Jan 26, 2023 8 Creditor Matrix Filed by Debtor FJC Management Inc. (Gentry, Evelina) (Entered: 01/26/2023)
Jan 26, 2023 9 Order to File Required Documents and Notice of Automatic Dismissal. (bg) (Entered: 01/26/2023)
Show 5 more entries
Jan 26, 2023 15 Order for Payment of State and Federal Taxes (admin) (Entered: 01/26/2023)
Jan 27, 2023 16 Emergency Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor FJC Management Inc. (Gentry, Evelina) (Entered: 01/27/2023)
Jan 27, 2023 17 Amended Declaration of Pravesh Chopra in In Support of First Day Motions of Debtor (RE: related document(s)3 Motion to Use Cash Collateral, 4 Motion to Approve Document, 6 Application to Designate Responsible Individual, 16 Motion for Continuation of Utility Service). Filed by Debtor FJC Management Inc. (Gentry, Evelina). Related document(s) 5 Declaration filed by Debtor FJC Management Inc.. Modified on 1/27/2023 (jf). (Entered: 01/27/2023)
Jan 27, 2023 18 Motion to Shorten Time for hearing on First Day Motions pursuant to Bankruptcy Local Rule 9006-1 (RE: related document(s)3 Motion to Use Cash Collateral filed by Debtor FJC Management Inc., 4 Motion to Approve Document filed by Debtor FJC Management Inc., 6 Application to Designate Responsible Individual filed by Debtor FJC Management Inc., 16 Motion for Continuation of Utility Service filed by Debtor FJC Management Inc.). Filed by Debtor FJC Management Inc. (Gentry, Evelina) (Entered: 01/27/2023)
Jan 27, 2023 19 Notice of Hearing on First Day Motions (RE: related document(s)3 Motion to Use Cash Collateral filed by Debtor FJC Management Inc., 4 Motion to Approve Document filed by Debtor FJC Management Inc., 6 Application to Designate Responsible Individual filed by Debtor FJC Management Inc., 16 Motion for Continuation of Utility Service filed by Debtor FJC Management Inc.). Hearing scheduled for 1/31/2023 at 11:00 AM in Courtroom 220 - Lafferty Filed by Debtor FJC Management Inc.. (Gentry, Evelina) (Entered: 01/27/2023)
Jan 27, 2023 20 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 1/31/2023 at 11:00 AM in Courtroom 220 - Lafferty (RE: related document(s)3 Emergency Motion to Use Cash Collateral on an Interim Basis, (ii) Granting Adequate Protection; (iii) Scheduling a Final Hearing; and (iv) Related Relief; Memorandum of Points and Authorities, 4 EMERGENCY MOTION FOR ORDER PURSUANT TO 11 U.S.C. §§363, 1107, AND 1108 AUTHORIZING (1) MAINTENANCE OF EXISTING BANKACCOUNTS; (2) CONTINUED USE OF EXISTING CASH MANAGEMENT SYSTEM; (3) CONTINUED USE OF BUSINESS FOR, 6 Application to Designate Pravesh Chopra as Responsible Individual Pursuant to Local Rule 4002-1, 16 Emergency Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) ). (cf) (Entered: 01/27/2023)
Jan 28, 2023 21 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 10 Generate 341 Notices). Notice Date 01/28/2023. (Admin.) (Entered: 01/28/2023)
Jan 28, 2023 22 BNC Certificate of Mailing (RE: related document(s) 9 Order to File Missing Documents). Notice Date 01/28/2023. (Admin.) (Entered: 01/28/2023)
Jan 28, 2023 23 BNC Certificate of Mailing (RE: related document(s) 12 Order and Notice of Status Conference Chp 11). Notice Date 01/28/2023. (Admin.) (Entered: 01/28/2023)
Jan 29, 2023 24 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 15 Order for Payment of State and Federal Taxes). Notice Date 01/29/2023. (Admin.) (Entered: 01/29/2023)

There are 8 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
4:2023bk40085
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11V
Filed
Jan 25, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Hospitality Technologies
    Alpha Surety & Insurance Brokerage
    Altamont Beer Works
    Aman Law Firm
    Aman Law Firm
    Ambient Temperature Control, Inc.
    American Express National Bank
    AmTrust North America
    Bay Alarm Systems
    Beerboard - US Beverage Net, Inc.
    Blank Rome LLP
    Blank Rome LLP
    Buffalo Wild Wings Franchise
    Buffalo Wild Wings Franchise
    California Choice Benefit
    There are 70 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    FJC Management Inc.
    2150 Portola Avenue
    Livermore, CA 94451
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx7103

    Represented By

    Evelina Gentry
    Akerman LLP
    601 West 5th St., #300
    Los Angeles, CA 90071
    (213) 533-5975
    Email: evelina.gentry@akerman.com

    Trustee

    Mark M. Sharf
    6080 Center Dr., #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Gregory S. Powell
    U.S. Department Justice
    Office of the U.S. Trustee
    2500 Tulare St., #1401
    Fresno, CA 93721
    (559) 487-5002 ext. 225
    Email: greg.powell@usdoj.gov
    Elvina Rofael
    DOJ-Ust
    450 Golden Gate Avenue
    Ste 05-0153
    San Francisco, CA 94102
    202-934-4062
    Email: elvina.rofael@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 10, 2021 Vinmak RE Holdings 11, LLC 11V 4:2021bk40194
    Jan 5, 2021 Son Star Enterprises, LLC 7 4:2021bk40006
    Jul 10, 2018 KOR, Inc. 7 4:2018bk41581
    Jun 19, 2018 KOR, Inc. 7 4:2018bk41416
    May 16, 2018 KOR, Inc. 7 4:2018bk41155
    Sep 5, 2017 Premiere Rack Solutions, Inc. 7 4:17-bk-42243
    Oct 6, 2016 Great Smiles, Inc. 7 4:16-bk-42791
    May 20, 2016 Aesthetics Plus Inc. 7 4:16-bk-41396
    Jan 29, 2016 Ridgeline Framing Corporation 7 4:16-bk-40241
    May 30, 2015 TJ Brothers Body Shop Inc. 7 4:15-bk-41744
    Sep 29, 2014 Tecwell, Inc. 7 4:14-bk-43947
    Feb 17, 2014 Triad Campus IV LLC 11 4:14-bk-40649
    Oct 4, 2012 Zotti Properties, LLC 7 4:12-bk-48153
    Dec 31, 2011 All Phase Brokers, Inc. 7 4:11-bk-73550
    Oct 14, 2011 Tri-Valley Vineyards, LLC 11 4:11-bk-70942