Welcome to BusinessBankruptcies.com!

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

J&P Party's, Inc. and

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:11-bk-92384
TYPE / CHAPTER
N/A / 11

Filed

7-1-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 6, 2011

Docket Entries by Year

Jul 1, 2011 Case participants added via Case Upload. (Entered: 07/01/2011)
Jul 1, 2011 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; List - 20 Largest Unsecured Creditors; List - Equity Security Holders; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 07/15/2011. (Entered: 07/01/2011)
Jul 1, 2011 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (jbrm) (Entered: 07/01/2011)
Jul 1, 2011 3 Master Address List (auto) (Entered: 07/01/2011)
Jul 1, 2011 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,039.00, Receipt Number: 9-11-06091) (auto) (Entered: 07/01/2011)
Jul 1, 2011 4 Order Scheduling Deadlines for Filing Preliminary Status Report,Preliminary Status Conference Re: 1 Voluntary Petition; Status Conference to be held on 8/10/2011 at 03:30 PM at Modesto Courtroom, Department E (sbam) (Entered: 07/05/2011)
Jul 5, 2011 5 Copy of Document as transmitted to BNC for service. (sbam) (Entered: 07/05/2011)
Jul 5, 2011 9 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/07/2011)
Jul 6, 2011 6 Copy of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (sbam) (Entered: 07/06/2011)
Jul 6, 2011 7 Request by U.S. Trustee to Send 341 Notice; Meeting of Creditors to be held on 8/3/2011 at 10:00 AM at Office of the UST (7-500). Last day to oppose discharge: 10/3/2011. Proofs of Claim due by 11/1/2011. (sbam) (Entered: 07/06/2011)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:11-bk-92384
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 1, 2011
Terminated
Feb 28, 2014
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Amscan
    Bank of America
    California Costume Collections Inc
    Capital One
    Charter Adjustments Corp
    Chase Bank USA NA
    CIT Group Factoring
    Disguise Inc
    Donald E Sternberg
    Easter Unlimited Inc
    Ellie Shoes Inc
    Employment Development Department
    Franchise Tax Board
    House of Adjustments Inc
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J&P Party's, Inc.
    3250 Dale Road, Suite I
    Modesto, CA 95356
    Tax ID / EIN: xx-xxx4156
    dba
    Party America

    Represented By

    David C. Johnston
    627 13th Street, Suite E
    Modesto, CA 95354
    209-579-1150

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street , Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 Huacana Entertainment, Inc. 11V 9:2024bk90120
    Nov 7, 2023 Wholesome Nut Company, Inc 7 9:2023bk90524
    Apr 18, 2023 Custom Spray Systems, Inc. 11V 9:2023bk90166
    Aug 29, 2022 Provident Care, Inc. 11V 9:2022bk90296
    Feb 7, 2022 AREA X INC. 11 9:2022bk90041
    Nov 25, 2021 Innovative Building Systems, Inc. 11 9:2021bk90556
    Dec 3, 2020 Primo Farms, LLC 11 9:2020bk90779
    Mar 13, 2020 JSL Land Company, Inc. 11 9:2020bk90205
    Feb 6, 2019 Campbell Wings, Inc. 7 9:2019bk90110
    Dec 20, 2018 Power & Comfort Inc. 7 9:2018bk90954
    Jun 10, 2016 Keller's Gift & Variety, Inc. 7 9:16-bk-90505
    Mar 30, 2016 Benson Construction, Inc. 7 9:16-bk-90277
    Dec 10, 2014 Denton Incorporated 7 9:14-bk-91616
    Feb 26, 2014 Chem-Away, Inc. 11 9:14-bk-90257
    Nov 26, 2012 David K. McCoy, CPA, An Accountancy Corporation 7 9:12-bk-93004