Welcome to BusinessBankruptcies.com!

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

Force -JRG, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-43051
TYPE / CHAPTER
N/A / 11

Filed

8-3-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 8, 2011

Docket Entries by Year

Aug 3, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Force -JRG, LLC Schedule A due 08/17/2011. Schedule B due 08/17/2011. Schedule C due 08/17/2011. Schedule D due 08/17/2011. Schedule E due 08/17/2011. Schedule F due 08/17/2011. Schedule G due 08/17/2011. Schedule H due 08/17/2011. Schedule I due 08/17/2011. Schedule J due 08/17/2011. Statement of Financial Affairs due 08/17/2011. List of Equity Security Holders due 08/17/2011.Statement of Related Case due 08/17/2011. Summary of schedules due 08/17/2011. Declaration concerning debtors schedules due 08/17/2011. Disclosure of Compensation of Attorney for Debtor due 08/17/2011. Disclosure of compensation of bankruptcy petition preparer due 08/17/2011. Venue Disclosure Form due 08/17/2011. Statistical Summary due 08/17/2011. Incomplete Filings due by 08/17/2011. (Mcgoldrick, Dennis) WARNING: Item subsequently amended by docket entry no.2. Deadlines Terminated RE: Schedule C. Schedule I. Schedule J. Discl Comp Pet Prepr. Stat Summary. Modified on 8/4/2011 (Gae, Hannah). (Entered: 08/03/2011)
Aug 3, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-43051) [misc,volp11] (1039.00) Filing Fee. Receipt number 21774096. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/03/2011)
Aug 4, 2011 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Force -JRG, LLC) (Gae, Hannah) (Entered: 08/04/2011)
Aug 5, 2011 3 Meeting of Creditors 341(a) meeting to be held on 9/7/2011 at 01:15 PM at RM 2610, 725 S Figueroa St., Los Angeles, CA 90017. (Ly, Lynn) (Entered: 08/05/2011)
Aug 6, 2011 4 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Force -JRG, LLC) No. of Notices: 1. Service Date 08/06/2011. (Admin.) (Entered: 08/06/2011)
Aug 6, 2011 5 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Force -JRG, LLC) No. of Notices: 1. Service Date 08/06/2011. (Admin.) (Entered: 08/06/2011)
Aug 7, 2011 6 BNC Certificate of Notice (RE: related document(s) 3 Meeting of Creditors Chapter 11 & 12) No. of Notices: 14. Service Date 08/07/2011. (Admin.) (Entered: 08/07/2011)
Aug 8, 2011 7 Order setting scheduling and case management conference...Set for hearing on October 26, 2011 at 11:00 a.m. Signed on 8/8/2011 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Force -JRG, LLC). (Sumlin, Sharon E.) (Entered: 08/08/2011)
Aug 8, 2011 8 Notice to creditors (BNC-PDF) Order setting scheduling and case management conference...Set for hearing on October 26, 2011 at 11:00 a.m. (Sumlin, Sharon E.) (Entered: 08/08/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-43051
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ellen Carroll
Chapter
11
Filed
Aug 3, 2011
Terminated
Aug 13, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Business Finance Group, Inc
    Caudle, Robert
    City Of Richmond
    Goodlatte, Maryellen
    Jacquot, Michael
    Joyner, Willette
    RMS
    Travelers CL Remittance Center
    WH Trucking
    Zions Bank
    Zions First National Bank

    Parties

    Debtor

    Force -JRG, LLC, debtor
    626 E 62nd St
    Los Angeles, CA 90001
    Tax ID / EIN: xx-xxx2064

    Represented By

    Dennis E Mcgoldrick
    350 S Crenshaw Blvd Ste A207B
    Torrance, CA 90503
    310-328-1001
    Email: dmcgoldricklaw@yahoo.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Alvin Mar
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov
    Ron Maroko
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 19, 2023 K.A.J Trucking, Inc. 7 2:2023bk16856
    Aug 17, 2023 JNPC, Inc. 7 2:2023bk15287
    Jun 29, 2023 New Sky Auto Care, Inc 7 2:2023bk14090
    Jan 31, 2023 Freight Gone Wild, LLC 7 2:2023bk10522
    Jan 27, 2021 Anleu Inc. 7 2:2021bk10635
    May 8, 2019 Millan Stylee USA Inc. 7 2:2019bk15414
    Aug 17, 2018 Rich Honey, Inc. 11 2:2018bk19570
    Feb 23, 2018 Noviia, Inc. 7 2:2018bk11990
    Mar 14, 2017 Edifice Financial Group, Inc 7 2:17-bk-13054
    Feb 1, 2016 BOOM STONE INC. 7 2:16-bk-11257
    Jan 21, 2016 BOOM STONE, INC. 7 2:16-bk-10756
    Oct 6, 2014 JSH Apparel, Inc. 7 2:14-bk-28943
    May 31, 2013 JRG Properties, LLC a California Limited Liability 11 2:13-bk-24444
    Jul 23, 2012 JRG Properties, LLC a California Limited Liability 11 2:12-bk-35303
    Apr 24, 2012 ALPHA METALS & ORNAMENTAL SUPPLY CO., INC. 7 2:12-bk-24477