Welcome to BusinessBankruptcies.com!

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

James Charles Design, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-40186
TYPE / CHAPTER
N/A / 7

Filed

7-14-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2011
Last Entry Filed
Jul 17, 2011

Docket Entries by Year

Jul 14, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by James Charles Design, Inc. Schedule A due 07/28/2011. Schedule B due 07/28/2011. Schedule D due 07/28/2011. Schedule E due 07/28/2011. Schedule F due 07/28/2011. Schedule G due 07/28/2011. Schedule H due 07/28/2011. Statement of Financial Affairs due 07/28/2011.Statement of Related Case due 07/28/2011. Verification of creditor matrix due 07/28/2011. Summary of schedules due 07/28/2011. Declaration concerning debtors schedules due 07/28/2011. Disclosure of Compensation of Attorney for Debtor due 07/28/2011. Statistical Summary due 07/28/2011. Debtor Certification of Employment Income due by 07/28/2011. Incomplete Filings due by 07/28/2011. (Lim, Stewart) WARNING: Deficient for Attorney Declaration re Limited Scope, due 7/28/2011. NOT DEFICIENT for Statistical Summary and Debtor's Certification of Employment Income. Modified on 7/15/2011 (Beamon, Casaundra). (Entered: 07/14/2011)
Jul 14, 2011 2 Declaration Re: Electronic Filing Filed by Debtor James Charles Design, Inc.. (Lim, Stewart) (Entered: 07/14/2011)
Jul 14, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-40186) [misc,volp7] ( 299.00) Filing Fee. Receipt number 21439915. Fee amount 299.00. (U.S. Treasury) (Entered: 07/14/2011)
Jul 14, 2011 3 Statement of Corporate Ownership filed. Corporate parents added to case: James Charles Design, Inc.. Filed by Debtor James Charles Design, Inc.. (Lim, Stewart) (Entered: 07/14/2011)
Jul 14, 2011 4 Corporate resolution authorizing filing of petitions Filed by Debtor James Charles Design, Inc.. (Lim, Stewart) (Entered: 07/14/2011)
Jul 14, 2011 5 Meeting of Creditors with 341(a) meeting to be held on 08/24/2011 at 01:30 PM at RM 103, 725 S Figueroa St, Los Angeles, CA 90017. (Lim, Stewart) (Entered: 07/14/2011)
Jul 15, 2011 6 Notice to Filer of Correction Made/No Action Required: Petition was filed as incomplete, however, some schedules and statement were still missing. Deficient for Attorney Declaration re Limited Scope AND NOT DEFICIENT for Debtor's Certification of Employment Income and Statistical Summary. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor James Charles Design, Inc.) (Beamon, Casaundra) Modified on 7/15/2011 (Beamon, Casaundra). (Entered: 07/15/2011)
Jul 17, 2011 7 BNC Certificate of Notice (RE: related document(s) 5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 12. Service Date 07/17/2011. (Admin.) (Entered: 07/17/2011)
Jul 17, 2011 8 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor James Charles Design, Inc.) No. of Notices: 1. Service Date 07/17/2011. (Admin.) (Entered: 07/17/2011)
Jul 17, 2011 9 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor James Charles Design, Inc.) No. of Notices: 1. Service Date 07/17/2011. (Admin.) (Entered: 07/17/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-40186
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Jul 14, 2011
Terminated
Apr 8, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Chase United
    Express Alliance Courier & Trucking
    FedEx
    Jet Delivery
    KLP Tax & Financial Group, Inc.
    Mastercard Advantage
    MasterCard Chase Sapphire
    Pacific Coast Studio
    State Farm Insurance

    Parties

    Debtor

    James Charles Design, Inc.
    525 E. Seaside Way, Suite 1509
    Long Beach, CA 90802
    Tax ID / EIN: xx-xxx1999

    Represented By

    Stewart H Lim
    15615 Alton Pkwy Ste 450
    Irvine, CA 92618
    949-653-6603
    Fax : 949-653-6610
    Email: lawbizs@yahoo.com

    Trustee

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Janet M Kim Customs Broker, Inc. 7 2:2024bk12836
    Aug 23, 2023 Portuguese Bend Distilling, LLC 11 2:2023bk15416
    Jun 28, 2021 American Industrial & Farm Supply Inc 7 2:2021bk15258
    Jul 7, 2020 Miller Forwarding, Inc., a California Corporation 7 2:2020bk16119
    Oct 18, 2017 Beach Dans, Inc. 11 2:17-bk-22786
    Sep 2, 2016 Long Beach Oxford Services, Inc. 11 2:16-bk-21789
    Sep 2, 2016 Long Beach Homemakers, Inc. 11 2:16-bk-21788
    May 13, 2016 Lake Mathews Mineral Properties, LTD 11 2:16-bk-16363
    Oct 26, 2015 Long Beach Oxford Services, Inc. 11 2:15-bk-26374
    Jul 3, 2015 Long Beach Homemakers, Inc. 11 2:15-bk-20670
    Oct 30, 2013 DREAM VENTURES, LLC 7 2:13-bk-36323
    Oct 1, 2012 Beachside Blue Cafe, Inc. 11 2:12-bk-43208
    Aug 28, 2012 R & I Welter, Inc. 7 2:12-bk-39447
    Sep 5, 2011 Sun HB 63, LLC 11 2:11-bk-47769
    Jul 19, 2011 Gitana USA, Inc. 7 2:11-bk-40843