Welcome to BusinessBankruptcies.com!

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

Jambax 2, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk19000
TYPE / CHAPTER
Voluntary / 7

Filed

8-1-19

Updated

9-13-23

Last Checked

8-28-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 5, 2019
Last Entry Filed
Aug 4, 2019

Docket Entries by Quarter

Aug 1, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Jambax 2, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/15/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/15/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/15/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/15/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/15/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/15/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 08/15/2019. Schedule I: Your Income (Form 106I) due 08/15/2019. Schedule J: Your Expenses (Form 106J) due 08/15/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/15/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/15/2019. Statement of Financial Affairs (Form 107 or 207) due 08/15/2019. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 08/15/2019. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 08/15/2019. Chapter 7 Means Test Calculation (Form 122A-2) Due: 08/15/2019. Incomplete Filings due by 08/15/2019. (Attachments: # 1 Schedule Corporate Ownership Declaration # 2 Schedule Mailing Matrix) (Parke, Sanford) CORRECTION: Terminated Filing Deadlines For Decl Re Sched (Form 106Dec); Statement (Form 122A-1); Means Calculation(Form 122A-2); Means Exempt.(Form 122A-1Supp); Schedule I (Form 106I); Schedule J (Form 106J) - Not Required For Non-Individual Debtors. Corporate Resolution Authorizing Filing of Petition due 8/15/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/15/2019. Modified on 8/2/2019 (Milano, Sonny). (Entered: 08/01/2019)
Aug 1, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-19000) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49497896. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/01/2019)
Aug 1, 2019 2 Statement of Related Cases (LBR Form 1015-2.1) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , List of Creditors (Master Mailing List of Creditors) Filed by Debtor Jambax 2, LLC. (Attachments: # 1 Schedule Statement of Finacial Affairs # 2 Schedule Verification of Master Mailing) (Parke, Sanford) (Entered: 08/01/2019)
Aug 1, 2019 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Valenzuela, Amelia. (Valenzuela, Amelia) (Entered: 08/01/2019)
Aug 1, 2019 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Poitras, David. (Poitras, David) (Entered: 08/01/2019)
Aug 2, 2019 5 Meeting of Creditors with 341(a) meeting to be held on 09/04/2019 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 08/02/2019)
Aug 2, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Jambax 2, LLC) Corporate Resolution Authorizing Filing of Petition due 8/15/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/15/2019. (Milano, Sonny) (Entered: 08/02/2019)
Aug 2, 2019 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Jambax 2, LLC) (Milano, Sonny) (Entered: 08/02/2019)
Aug 2, 2019 7 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Jambax 2, LLC) (Milano, Sonny) (Entered: 08/02/2019)
Aug 4, 2019 8 BNC Certificate of Notice (RE: related document(s)5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 08/04/2019. (Admin.) (Entered: 08/04/2019)

There are 2 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 Central Bankruptcy Court
Case number
2:2019bk19000
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Aug 1, 2019
Type
voluntary
Terminated
Aug 21, 2019
Updated
Sep 13, 2023
Last checked
Aug 28, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Civic Financial Services c/o Fay
    Laura Kiernan
    Laura Kiernan
    Laura Kiernan
    Laura Kiernan
    Laura Kiernan
    Laura Kiernan
    Laura Kiernan
    Office of the Treasurer & Tax Colle
    Recology Sunset Scavenger
    SF Water Department
    Sykes Construction,
    Tiffany Builders

    Parties

    Debtor

    Jambax 2, LLC
    458 Doheny Drive
    Unit 1889
    Los Angeles, CA 90048
    LOS ANGELES-CA
    323-244-9178
    Tax ID / EIN: xx-xxx6962

    Represented By

    Sanford C Parke
    Law Offices of Sandy Parke
    1913 E. 17th Street
    Suite 212
    Santa Ana, CA 92705
    714-750-5900
    Fax : 714-948-4468
    Email: ocattorney@pacbell.net

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    3435 Wilshire Blvd, Suite 990
    Los Angeles, CA 90010
    213-368-5000

    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 #
    Mar 20 Nivo 1, LLC 11 2:2024bk12115
    Feb 8 NOVA-4 LLC 11 2:2024bk10934
    Dec 20, 2023 Aiteon 1, LLC 11 2:2023bk18402
    Oct 4, 2022 Nivo 1, llc 11 2:2022bk15414
    Oct 4, 2022 Aiteon 1 LLC 11 2:2022bk15412
    Apr 7, 2022 Camierda 1, LLC 11 2:2022bk11970
    Mar 1, 2022 Tonarch 1, LLC 11 2:2022bk11117
    May 10, 2021 Black Cat Fashion, Inc. 7 2:2021bk13813
    Aug 14, 2019 VEPEL 6 LLC 7 2:2019bk19471
    Apr 23, 2019 XELAN Prop 1, LLC 11 2:2019bk14626
    Apr 22, 2019 Urban Logic Consultants, Inc. 7 6:2019bk13367
    Dec 29, 2017 XELAN Prop 1, LLC 11 3:2017bk31302
    Dec 29, 2017 Nozari 2, LLC 11 3:2017bk31300
    Jul 30, 2015 RML Acquisitions XI, LLC 11 1:15-bk-12031
    Mar 1, 2012 Euro Investment LLC 11 2:12-bk-17499