Welcome to BusinessBankruptcies.com!

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

JAFFA Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-11606
TYPE / CHAPTER
Voluntary / 7

Filed

2-22-13

Updated

9-13-23

Last Checked

2-25-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 25, 2013
Last Entry Filed
Feb 24, 2013

Docket Entries by Year

Feb 22, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by JAFFA Inc Schedule A due 3/8/2013. Schedule B due 3/8/2013. Schedule D due 3/8/2013. Schedule E due 3/8/2013. Schedule F due 3/8/2013. Schedule G due 3/8/2013. Schedule H due 3/8/2013. Statement of Financial Affairs due 3/8/2013.Statement of Related Case due 3/8/2013. Corporate resolution authorizing filing of petitions due 3/8/2013. Summary of schedules due 3/8/2013. Declaration concerning debtors schedules due 3/8/2013. Disclosure of Compensation of Attorney for Debtor due 3/8/2013. Declaration of attorney limited scope of appearance due 3/8/2013. Statistical Summary due 3/8/2013. Corporate Ownership Statement due by 3/8/2013. Incomplete Filings due by 3/8/2013. (Roque, Jewell) (Entered: 02/22/2013)
Feb 22, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 04/01/2013 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Roque, Jewell) (Entered: 02/22/2013)
Feb 24, 2013 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 02/24/2013. (Admin.) (Entered: 02/24/2013)
Feb 24, 2013 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor JAFFA Inc) No. of Notices: 2. Notice Date 02/24/2013. (Admin.) (Entered: 02/24/2013)
Feb 24, 2013 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor JAFFA Inc) No. of Notices: 2. Notice Date 02/24/2013. (Admin.) (Entered: 02/24/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-11606
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Feb 22, 2013
Type
voluntary
Terminated
Apr 16, 2013
Updated
Sep 13, 2023
Last checked
Feb 25, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARTHUR J TRAVIESO ESQ
    IMEX LEADER INC
    JAFFA INC

    Parties

    Debtor

    JAFFA Inc
    3070 Bristol St Ste 560
    Costa Mesa, CA 92626
    ORANGE-CA
    Tax ID / EIN: xx-xxx4364
    dba Vine Ripe Farmers Market

    Represented By

    Arthur J Travieso
    Rallo Law Firm PC
    3070 S Bristol St Ste 560
    Costa Mesa, CA 92626
    714-850-0690

    Trustee

    James J Joseph (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2404

    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 #
    Oct 6, 2019 Barley Forge Brewing Company, LLC 11 8:2019bk13920
    Oct 16, 2018 Student Loan Support, LLC 7 8:2018bk13798
    Dec 20, 2017 Progress Advocates Group, LLC 7 8:2017bk14882
    Apr 30, 2015 Morgan Drexen, Inc. 7 8:15-bk-12278
    Nov 20, 2014 Golden Frontier, Inc. 7 8:14-bk-16853
    Sep 2, 2014 Golden Frontier, Inc. 11 8:14-bk-15361
    Sep 21, 2012 Wendt Land Trust u/t/d 09/20/12 11 8:12-bk-21110
    Apr 11, 2012 Capital Drywall Inc. 7 8:12-bk-14582
    Jan 4, 2012 JK777 Inc 11 8:12-bk-10104
    Sep 23, 2011 Franklin Energy Center, LLC 11 8:11-bk-23372
    Sep 23, 2011 COI Energy Center, LLC 11 8:11-bk-23370
    Sep 23, 2011 Lynn Energy Center, LLC 11 8:11-bk-23369
    Sep 23, 2011 NEC - EPS Holding LLC 11 8:11-bk-23365
    Sep 23, 2011 DairyGen, LLC 11 8:11-bk-23364
    Sep 23, 2011 Energy and Power Solutions, Inc. 11 8:11-bk-23362