Docket Entries by Week of Year
Jan 7 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by HJM, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/21/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/21/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/21/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/21/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/21/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 01/21/2025. Statement of Financial Affairs (Form 107 or 207) due 01/21/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 01/21/2025. Statement of Related Cases (LBR Form F1015-2) due 01/21/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/21/2025. Incomplete Filings due by 01/21/2025. (Olmstead, Reed) (Entered: 01/07/2025) | |
---|---|---|---|
Jan 8 | 2 | ORDER SETTING INITIAL STATUS CONFERENCE (BNC-PDF) (Related Doc # 1 ) Signed on 1/8/2025 (ES9) (Entered: 01/08/2025) | |
Jan 8 | Hearing Set (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by HJM, Inc.) Status Hearing to be held on 02/26/2025 at 01:00 PM 1415 State Street Courtroom 201 Santa Barbara, CA 93101. The hearing judge is Ronald A Clifford III (ES9) (Entered: 01/08/2025) |
HJM, Inc.
570 Burnham Rd
Oak View, CA 93022
VENTURA-CA
Tax ID / EIN: xx-xxx9367
dba European Wax Center
Reed H Olmstead
Law Offices of Reed H. Olmstead
5142 Hollister Avenue #171
Santa Barbara, CA 93111
805-963-9111
Email: reed@olmstead.law
United States Trustee (ND)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
Brian David Fittipaldi
US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: brian.fittipaldi@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
May 2, 2024 | Walter Transport LLC | 7 | 9:2024bk10481 |
Aug 21, 2023 | Aller Entertainment Inc. | 7 | 9:2023bk10728 |
Aug 29, 2022 | Miracle Center Church of Ventura County, Inc | 11V | 9:2022bk10664 |
Aug 5, 2022 | Cacao, LLC | 7 | 9:2022bk10598 |
Aug 10, 2021 | 926 Ventura Avenue LLC | 11 | 4:2021bk41018 |
Apr 6, 2021 | Player's Poker Club, Inc. | 11 | 9:2021bk10357 |
Jan 17, 2020 | AIS Construction Company | 7 | 9:2020bk10065 |
Jun 21, 2017 | EarthOne Circuit Technologies Corporation, a Delaw | 11 | 8:17-bk-12521 |
Sep 30, 2016 | California Flower Company, LLC | 7 | 9:16-bk-11833 |
Jul 23, 2015 | Ocean Lovers, Inc. | 7 | 9:15-bk-11507 |
May 17, 2015 | West Coast Posting & Publishing, Inc. | 7 | 9:15-bk-11059 |
Apr 13, 2015 | Stewart Brown, Inc. | 7 | 9:15-bk-10757 |
Jan 2, 2014 | Pierpont USA, LLC | 7 | 9:14-bk-10010 |
Aug 21, 2012 | Ventura Precision Molding Incorporated | 7 | 9:12-bk-13151 |
Jan 4, 2012 | Atascadero Traffic Way Mini Storage, LLC | 11 | 9:12-bk-10028 |