Welcome to BusinessBankruptcies.com!

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

James and Jan, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk10155
TYPE / CHAPTER
Voluntary / 11V

Filed

1-11-23

Updated

12-10-23

Last Checked

2-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2023
Last Entry Filed
Jan 21, 2023

Docket Entries by Month

Jan 11, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by James and Jan, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/25/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/25/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/25/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/25/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/25/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 01/25/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/25/2023. Incomplete Filings due by 01/25/2023. (Berger, Michael) Modified on 1/11/2023 (SF). (Entered: 01/11/2023)
Jan 11, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-10155) [misc,volp11] (1738.00) Filing Fee. Receipt number A55034756. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/11/2023)
Jan 11, 2023 2 Corporate resolution authorizing filing of petitions Filed by Debtor James and Jan, LLC. (Berger, Michael) (Entered: 01/11/2023)
Jan 11, 2023 3 Order setting initial status conference in chapter 11 subchapter v case (see order for details) (BNC-PDF) Signed on 1/11/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor James and Jan, LLC). Status hearing to be held on 1/31/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell Initial Status Conference Report Due By 1/17/2023. (SF) (Entered: 01/11/2023)
Jan 11, 2023 4 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor James and Jan, LLC) Status hearing to be held on 1/31/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 01/11/2023)
Jan 11, 2023 5 Tax Documents for the Year for 2021 Filed by Debtor James and Jan, LLC. (Berger, Michael) (Entered: 01/11/2023)
Jan 11, 2023 6 Statement Debtors Statement Pursuant To 11 U.S.C. § 1116 Filed by Debtor James and Jan, LLC. (Berger, Michael) (Entered: 01/11/2023)
Jan 12, 2023 7 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :yathida.nipha@bankruptcypower.com: Filed by Debtor James and Jan, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Berger, Michael) (Entered: 01/12/2023)
Jan 12, 2023 Receipt of Request for a Certified Copy( 2:23-bk-10155-BR) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55040623. Fee amount 11.00. (re: Doc# 7 ) (U.S. Treasury) (Entered: 01/12/2023)
Jan 12, 2023 8 Notice of Appointment of Trustee Susan K. Seflin as subchapter V trustee. Susan K Seflin (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron) (Entered: 01/12/2023)
Show 2 more entries
Jan 13, 2023 11 Request for courtesy Notice of Electronic Filing (NEF) Filed by Wong, Jennifer. (Wong, Jennifer) (Entered: 01/13/2023)
Jan 13, 2023 12 BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 01/13/2023. (Admin.) (Entered: 01/13/2023)
Jan 14, 2023 13 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor James and Jan, LLC) No. of Notices: 1. Notice Date 01/14/2023. (Admin.) (Entered: 01/14/2023)
Jan 14, 2023 14 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor James and Jan, LLC) No. of Notices: 1. Notice Date 01/14/2023. (Admin.) (Entered: 01/14/2023)
Jan 15, 2023 15 BNC Certificate of Notice (RE: related document(s)10 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 7. Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023)
Jan 17, 2023 16 Declaration re: Declaration Of Peter Garza Regarding Service Of The Order: 1) Setting Status Conference Hearing Date; 2) Requiring Debtor And Subchapter V Trustee To Appear At Status Conference And File Status Report On Subchapter V Case, Or Face Possible (A) Conversion Of Case To Chapter 7 Or (B) Dismissal Of Case; 3) Setting Forth Courts Instructions For Contents, Filing And Service Of Status Report; 4) Establishing Procedures For Subchapter V Case Including Motion For Order Confirming Subchapter V Plan; And 5) Setting Date For 11 USC § 1111(B) Election [Docket No. 3] Filed by Debtor James and Jan, LLC (RE: related document(s)3 Order setting initial status conference in chapter 11 case (BNC-PDF)). (Berger, Michael) (Entered: 01/17/2023)
Jan 17, 2023 17 Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor James and Jan, LLC. (Berger, Michael) (Entered: 01/17/2023)
Jan 17, 2023 18 Application to Employ Michael Jay Berger as General Bankruptcy Counsel Application for Order Authorizing Debtor to Employ General Bankruptcy Counsel; Declarations of Michael Jay Berger and Robert H. Bisno In Support Thereof; And Statement of Disinterestedness In Support Thereof Filed by Debtor James and Jan, LLC (Berger, Michael) (Entered: 01/17/2023)
Jan 17, 2023 19 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor James and Jan, LLC (RE: related document(s)18 Application to Employ Michael Jay Berger as General Bankruptcy Counsel Application for Order Authorizing Debtor to Employ General Bankruptcy Counsel; Declarations of Michael Jay Berger and Robert H. Bisno In Support Thereof; And Statement of Disinterestedness In Support Thereof Filed by Debtor James and Jan, LLC). (Berger, Michael) (Entered: 01/17/2023)
Jan 17, 2023 20 Status report Subchapter V Status Report #1 Filed by Debtor James and Jan, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Berger, Michael) (Entered: 01/17/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk10155
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11V
Filed
Jan 11, 2023
Type
voluntary
Updated
Dec 10, 2023
Last checked
Feb 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5th Street Capital, Inc.
    Internal Revenue Service
    Jeannette A. Bisno
    Los Angeles County Tax Assessor
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Los Angles County Tax Accessor
    Newday Development
    Radanovich Yosemite, LLC
    Robert H. Bisno
    Select Portfolio Servicing, Inc.

    Parties

    Debtor

    James and Jan, LLC
    14820 Mulholland Drive
    Los Angeles, CA 90077
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7416

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    Trustee

    Susan K Seflin (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    818-827-9000

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 16, 2021 Windsor Mill Community, LLC 11 1:2021bk10077
    Jun 10, 2014 Glen American Company LLC 11 1:14-bk-12907
    Apr 28, 2014 Tre-Rosa Corporation 7 2:14-bk-18133
    Apr 28, 2014 Casey's Cards & Collectibles LLC 7 2:14-bk-18141
    Jun 15, 2013 United Construction Group, Inc., a California corp 7 1:13-bk-14055
    Dec 26, 2012 Beverly Hills Antiques, Inc. 11 1:12-bk-21028
    Feb 2, 2012 Georges Marciano Holdings, Inc. 11 1:12-bk-11068
    Feb 2, 2012 Atlantic Shamrock, LLC 11 1:12-bk-11067
    Feb 2, 2012 Centered Dots, LLC 11 1:12-bk-11066
    Feb 2, 2012 Pacific Bluewood, LLC 11 1:12-bk-11065
    Feb 2, 2012 Brownwood Creek, LLC 11 1:12-bk-11064
    Feb 2, 2012 Lasky Properties, Inc. 11 1:12-bk-11063
    Feb 2, 2012 9521 Sunset, LLC 11 1:12-bk-11060
    Feb 2, 2012 631 Mountain, LLC 11 1:12-bk-11058
    Feb 2, 2012 1000 Crescent, LLC 11 1:12-bk-11056