Welcome to BusinessBankruptcies.com!

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

J.H. Bryant Jr., Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk12463
TYPE / CHAPTER
Voluntary / 11

Filed

3-26-21

Updated

3-31-24

Last Checked

4-21-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2021
Last Entry Filed
Mar 26, 2021

Docket Entries by Quarter

Mar 26, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by J.H. Bryant Jr., Inc. List of Equity Security Holders due 04/9/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/9/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/9/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/9/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/9/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/9/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/9/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 04/9/2021. Schedule I: Your Income (Form 106I) due 04/9/2021. Schedule J: Your Expenses (Form 106J) due 04/9/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/9/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/9/2021. Statement of Financial Affairs (Form 107 or 207) due 04/9/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 04/9/2021. Statement About Your Social Security Numbers (Form 121) due by 04/9/2021. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 04/9/2021. Cert. of Credit Counseling due by 04/9/2021. Corporate Resolution Authorizing Filing of Petition due 04/9/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 04/9/2021. Statement of Related Cases (LBR Form F1015-2) due 04/9/2021. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 04/9/2021. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 04/9/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/9/2021. 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 04/9/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/9/2021. Incomplete Filings due by 04/9/2021. (Shechtman, Zev) (Entered: 03/26/2021)
Mar 26, 2021 Receipt of Voluntary Petition (Chapter 11)(2:21-bk-12463) [misc,volp11] (1738.00) Filing Fee. Receipt number 52663992. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/26/2021)
Mar 26, 2021 2 Corporate resolution authorizing filing of petitions Filed by Debtor J.H. Bryant Jr., Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Shechtman, Zev) (Entered: 03/26/2021)
Mar 26, 2021 3 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor J.H. Bryant Jr., Inc.. (Shechtman, Zev) (Entered: 03/26/2021)
Mar 26, 2021 4 List of Creditors (Master Mailing List of Creditors) Filed by Debtor J.H. Bryant Jr., Inc.. (Shechtman, Zev) (Entered: 03/26/2021)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk12463
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Mar 26, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 21, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&A Ready Mixed Concrete Inc
    A-1 Engraving Company
    Abacus
    ADI
    Alling Co
    Allstar Financial Services Inc
    American Glass Company
    Anderson Saw Company Inc
    Aquatronix
    Bank of America
    Beeline Glass Company Inc
    Big State Industrial
    Bright Wash SCS
    Bruce Holler
    Cal Steam
    There are 104 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J.H. Bryant Jr., Inc., Debtor and Debtor in Possession
    17217 South Broadway Street
    Gardena, CA 90248-3117
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3146

    Represented By

    Zev Shechtman
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: zshechtman@DanningGill.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 Harbor Transport Xpress, LLC 7 2:2024bk10612
    Mar 7, 2023 El Pescador, Inc. 11 2:2023bk11293
    Jan 13, 2020 Soaptopia, Inc. 7 2:2020bk10347
    May 15, 2018 R44 LENDING GROUP, LLC a Delaware Limited Liabilit 11 2:2018bk15559
    Sep 8, 2017 Prototype Engineering & Manufacturing, Inc. 7 2:17-bk-21018
    Sep 5, 2017 Marina 426, LLC 7 1:17-bk-65633
    Jul 3, 2017 Marina 426, LLC 7 1:17-bk-61616
    Mar 2, 2017 Plain Leasing, Inc. 11 2:17-bk-12539
    Apr 15, 2016 El Pescador Inc. 11 2:16-bk-14879
    May 8, 2015 General Imaging Company 11 2:15-bk-17429
    Aug 21, 2014 Scrubby Cleaning Maintenance, Inc 7 2:14-bk-26129
    Aug 4, 2014 Diversified Photo Supply Corporation 7 2:14-bk-24906
    Jan 16, 2013 Equity Developers Inc. 7 2:13-bk-11306
    Sep 3, 2012 9737 Forest Lane LLC 11 3:12-bk-35720
    Dec 28, 2011 AMMCO Holdings, LLC 11 2:11-bk-62325