Welcome to BusinessBankruptcies.com!

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

Jan-Kens Enameling Co.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk19155
TYPE / CHAPTER
Voluntary / 7

Filed

10-8-20

Updated

9-13-23

Last Checked

1-5-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2020
Last Entry Filed
Dec 9, 2020

Docket Entries by Quarter

Oct 8, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Jan-Kens Enameling Co. Fee Amount $335 Filed by Jan-Kens Enameling Co. (Wu, Claire) Warning; Item subsequently amended by 3; Case is deficient for the following: Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/23/2020. Incomplete Filings due by 10/23/2020. Modified on 10/9/2020 (Evangelista, Maria). (Entered: 10/08/2020)
Oct 8, 2020 Receipt of Voluntary Petition (Chapter 7)(2:20-bk-19155) [misc,volp7] ( 335.00) Filing Fee. Receipt number 51861529. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/08/2020)
Oct 9, 2020 2 Meeting of Creditors with 341(a) meeting to be held on 11/09/2020 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Proof of Claim due by 12/17/2020. (admin, ) . Warning: Incorrect notice was generated. Case Changed from Asset to No Asset; also, terminated Proof of Claims and Government proof of Claim deadlines. See docket entry no 4 for correct notice. Modified on 10/9/2020 (Ly, Lynn). (Entered: 10/09/2020)
Oct 9, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Jan-Kens Enameling Co.) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/23/2020. Incomplete Filings due by 10/23/2020. (Evangelista, Maria) (Entered: 10/09/2020)
Oct 9, 2020 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Jan-Kens Enameling Co.) (Evangelista, Maria) (Entered: 10/09/2020)
Oct 9, 2020 4 Meeting of Creditors 341(a) meeting to be held on 11/9/2020 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Ly, Lynn) (Entered: 10/09/2020)
Oct 11, 2020 5 BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 38. Notice Date 10/11/2020. (Admin.) (Entered: 10/11/2020)
Oct 11, 2020 6 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/11/2020. (Admin.) (Entered: 10/11/2020)
Oct 21, 2020 7 Amending Schedules (E/F) Summary Of Amended Schedules, Master Mailing List, And/Or Statements [LBR 1007-1(c)] Re Schedule E/F, Master Mailing List, Verification of Amended Master Mailing List Of Creditors, And Disclosure Of Compensation Of Attorney For Debtor(s) Filed by Debtor Jan-Kens Enameling Co.. (Wu, Claire) (Entered: 10/21/2020)
Oct 21, 2020 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(2:20-bk-19155-ER) [misc,amdsch] ( 31.00) Filing Fee. Receipt number 51925773. Fee amount 31.00. (re: Doc# 7) (U.S. Treasury) (Entered: 10/21/2020)
Nov 4, 2020 8 Notice of Proposed Abandonment of Property of the Estate (Misc. Personal Property and Leases) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam) (Entered: 11/04/2020)
Nov 10, 2020 9 Application to Employ Danning, Gill, Israel & Krasnoff, LLP as General Bankruptcy Counsel Chapter 7 Trustee's Notice Of Application And Application To Employ Danning, Gill, Israel & Krasnoff, LLP As General Counsel Pursuant To 11 U.S.C. §§ 327 And 330; Memorandum Of Points And Authorities And Statement Of Disinterestedness, with Proof of Service Filed by Trustee Sam S Leslie (TR) (Krasnoff, Brad) (Entered: 11/10/2020)
Nov 14, 2020 10 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Sam S Leslie (TR). Proofs of Claims due by 2/12/2021. Government Proof of Claim due by 5/13/2021. (Leslie (TR), Sam) (Entered: 11/14/2020)
Nov 18, 2020 11 BNC Certificate of Notice (RE: related document(s)10 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Sam S Leslie (TR)) No. of Notices: 42. Notice Date 11/18/2020. (Admin.) (Entered: 11/18/2020)
Nov 19, 2020 12 Application to Employ LEA Accountancy, LLP as Accountant Filed by Accountant LEA Accountancy, LLP. (Leslie, Sam) (Entered: 11/19/2020)
Nov 19, 2020 13 Notice of motion/application to Employ LEA Accountancy, LLP as Accountant Filed by Accountant LEA Accountancy, LLP (RE: related document(s)12 Application to Employ LEA Accountancy, LLP as Accountant Filed by Accountant LEA Accountancy, LLP.). (Leslie, Sam) (Entered: 11/19/2020)
Dec 2, 2020 14 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Sam S Leslie (TR) (RE: related document(s)9 Application to Employ Danning, Gill, Israel & Krasnoff, LLP as General Bankruptcy Counsel Chapter 7 Trustee's Notice Of Application And Application To Employ Danning, Gill, Israel & Krasnoff, LLP As General Counsel Pursuant To 11 U.S.C. §). (Krasnoff, Brad) (Entered: 12/02/2020)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk19155
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Oct 8, 2020
Type
voluntary
Terminated
Jan 5, 2023
Updated
Sep 13, 2023
Last checked
Jan 5, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & M Delivery
    A.G. Layne, Inc
    Ace Paper Company
    American Express National Bank
    Anachem Laboratories, LLC
    Argon Masking Corporation
    Athens Service
    Bay Alarm Co.
    Bay Alarm Company
    Budget Industrial Uniform Supply, Inc.
    Budget Uniform Rental
    BYK USA Inc
    City Of Monrovia
    Cole-Parmer Instrument Company
    Convergence Technologies LTD
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jan-Kens Enameling Co.
    715 E. Cypress Avenue
    Monrovia, CA 91016
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9886

    Represented By

    Claire K Wu
    SulmeyerKupetz
    333 South Grand Avenue, Suite 3400
    Los Angeles
    Los Angeles, CA 90071
    213-626-2311
    Fax : 213-629-4520
    Email: ckwu@sulmeyerlaw.com

    Trustee

    Sam S Leslie (TR)
    3435 Wilshire Blvd., Suite 990
    Los Angeles, CA 90010
    213-368-5000

    Represented By

    Brad Krasnoff
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: bkrasnoff@DanningGill.com

    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 #
    Feb 2 Sun Central, Inc 7 2:2024bk10844
    Apr 24, 2023 Mills Techniques, Inc. 7 2:2023bk12482
    Dec 29, 2022 Crescenta Valley Tile Distributor, Inc. 7 2:2022bk17066
    Apr 30, 2021 Mt. Sierra College, Inc. 7 8:2021bk11106
    Feb 25, 2019 JD`s Auto Outlet, Inc. 7 2:2019bk11928
    Oct 4, 2018 Nuquest Industries, Inc. 7 2:2018bk21686
    May 2, 2018 MS Diagnostic Laboratory LLC 11 2:2018bk15114
    May 1, 2015 Princess Health, LLC 7 2:15-bk-17056
    Jan 7, 2015 Konigsberg Instruments, Inc. 7 2:15-bk-10182
    May 7, 2014 Princess Healthcare, LLC 11 2:14-bk-18977
    Mar 10, 2014 A & M Hospitality, LLC 11 2:14-bk-14562
    Sep 18, 2013 ADVANCED MEDICAL ANALYSIS, LLC 7 2:13-bk-33200
    Jul 27, 2012 Paradise Designer Delivery, Inc. 7 2:12-bk-35891
    Oct 11, 2011 Metal Rubber Corporation 7 2:11-bk-52524
    Sep 2, 2011 Enjoy The Ride Racing, LLC 7 2:11-bk-47661