Welcome to BusinessBankruptcies.com!

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

HJM, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2025bk10017
TYPE / CHAPTER
Voluntary / 11

Filed

1-7-25

Updated

4-6-25

Last Checked

1-13-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 13, 2025
Last Entry Filed
Jan 8, 2025

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)

Case Information

Court
California Central Bankruptcy Court
Case number
9:2025bk10017
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
11
Filed
Jan 7, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Jan 13, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    HJM, Inc.
    570 Burnham Rd
    Oak View, CA 93022
    VENTURA-CA
    Tax ID / EIN: xx-xxx9367
    dba European Wax Center

    Represented By

    Reed H Olmstead
    Law Offices of Reed H. Olmstead
    5142 Hollister Avenue #171
    Santa Barbara, CA 93111
    805-963-9111
    Email: reed@olmstead.law

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian David Fittipaldi
    US Department of Justice
    1415 State Street
    Santa Barbara, CA 93111
    202-834-1629
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case 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
    BESbswy