Welcome to BusinessBankruptcies.com!

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

Jabez Salon & Day Spa Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-10390
TYPE / CHAPTER
Voluntary / 7

Filed

1-27-15

Updated

9-13-23

Last Checked

3-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 28, 2015
Last Entry Filed
Jan 27, 2015

Docket Entries by Year

Jan 27, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Jabez Salon & Day Spa Inc. (Walker, Christopher) (Entered: 01/27/2015)
Jan 27, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Jabez Salon & Day Spa Inc.. (Walker, Christopher) (Entered: 01/27/2015)
Jan 27, 2015 Receipt of Voluntary Petition (Chapter 7)(8:15-bk-10390) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39039546. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/27/2015)
Jan 27, 2015 Meeting of Creditors with 341(a) meeting to be held on 03/11/2015 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Walker, Christopher) (Entered: 01/27/2015)
Jan 27, 2015 3 Corporate resolution authorizing filing of petitions Filed by Debtor Jabez Salon & Day Spa Inc.. (Walker, Christopher) (Entered: 01/27/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-10390
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Jan 27, 2015
Type
voluntary
Terminated
Oct 14, 2015
Updated
Sep 13, 2023
Last checked
Mar 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Apple
    Apple
    Bank Of America
    Capital One
    Cynthia Williams
    Kelli Sprinkel
    Lakeview Partners
    Marshburn Family Trust
    Marshburn Family trust

    Parties

    Debtor

    Jabez Salon & Day Spa Inc.
    18513 Yorba Linda Blvd.
    Yorba Linda, CA 92886
    ORANGE-CA
    Tax ID / EIN: xx-xxx8614

    Represented By

    Christopher P Walker
    505 S Villa Real Dr Ste 116
    Anaheim Hills, CA 92807
    714-639-1990
    Fax : 714-637-1636
    Email: cwalker@cpwalkerlaw.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19 Integrity PPE Solutions LLC 7 8:2024bk10664
    Mar 4 Integrity PPE Solutions LLC 7 8:2024bk10551
    Nov 13, 2023 Yorba Linda Remodeling, Inc. 7 8:2023bk12384
    Nov 15, 2022 Inspire Charter School -- Los Angeles 7 8:2022bk11945
    May 2, 2019 Orange County Builders and Design, Inc. 11 8:2019bk11697
    Jan 28, 2019 PHAPG, Inc. 7 8:2019bk10293
    May 8, 2018 RMA Land Construction, Inc., a dissolved corporati 7 8:2018bk11675
    Dec 21, 2017 Vanguard Data Solutions, LLC 7 8:2017bk14914
    Feb 17, 2017 Heeyang Inc 7 8:17-bk-10595
    Feb 9, 2016 Cambrian Science Corporation 7 8:16-bk-10504
    Dec 30, 2014 Fortuno Piedra, Inc. 7 8:14-bk-17448
    Jun 30, 2014 Tokyo Seafood Buffet, Inc. 7 2:14-bk-22559
    Jan 11, 2013 Mind Wurx, LLC 7 8:13-bk-10325
    Oct 18, 2012 Thailand Vacation Tour Corporation 7 8:12-bk-22138
    Aug 30, 2012 Southfield Office Building 22, LP 11 1:12-bk-12460