Welcome to BusinessBankruptcies.com!

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

Jana, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2021bk11407
TYPE / CHAPTER
Voluntary / 11

Filed

8-19-21

Updated

9-13-23

Last Checked

9-14-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 20, 2021
Last Entry Filed
Aug 19, 2021

Docket Entries by Quarter

Aug 19, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by JANA, LLC Statement of Financial Affairs (Form 107 or 207) due 09/2/2021. Statement of Related Cases (LBR Form F1015-2) due 09/2/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/2/2021. Corporate Resolution due by 09/2/2021. Incomplete Filings due by 09/2/2021. (Abbasi, Matthew) Modified on 8/19/2021 (Cetulio, Julie). (Entered: 08/19/2021)
Aug 19, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JANA, LLC) Corporate Resolution Authorizing Filing of Petition due 9/2/2021. (Cetulio, Julie) (Entered: 08/19/2021)
Aug 19, 2021 2 Notice to Filer of Error and/or Deficient Document Petition was filed as incomplete, but additional schedules or statements are deficient, and one deficiency selected is not required under this filing. Also deficient for Corporate Resolution Authorizing Filing of Petition, due 9/2/21; Not deficient for Declaration by Debtor as to Whether Debtor Received Income from an Employer THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JANA, LLC) (Cetulio, Julie) (Entered: 08/19/2021)
Aug 19, 2021 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JANA, LLC) (Cetulio, Julie) (Entered: 08/19/2021)
Aug 19, 2021 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JANA, LLC) (Cetulio, Julie) (Entered: 08/19/2021)
Aug 19, 2021 Receipt of Voluntary Petition (Chapter 11)( 1:21-bk-11407) [misc,volp11] (1738.00) Filing Fee. Receipt number B53294136. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/19/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2021bk11407
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Aug 19, 2021
Type
voluntary
Terminated
Nov 9, 2021
Updated
Sep 13, 2023
Last checked
Sep 14, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FCI Lender Services
    Franchise Tax Board
    Internal Revenue Service
    Shahram Hashemizadeh
    Southern California Edison
    Southern California Gas
    Top World Engineering Construction
    Ventura County Tax Collector
    Ventura County Tax Collector

    Parties

    Debtor

    JANA, LLC
    19528 Ventura Blvd., Suite 661
    Tarzana, CA 91356
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6590

    Represented By

    Matthew Abbasi
    ABBASI LAW CORPORATION
    6320 Canoga Ave.
    Suite 220
    Woodland Hills, CA 91367
    310-358-9341
    Fax : 888-709-5448
    Email: matthew@malawgroup.com

    U.S. Trustee

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

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 5, 2021 JANA, LLC 11 1:2021bk10005
    Oct 20, 2019 Amir & Leila, LLC 11 1:2019bk12647
    Oct 20, 2019 Nora Los, LLC 11 1:2019bk12646
    Feb 18, 2016 Custom MTG Holdings, Inc. 7 0:16-bk-01431
    Dec 31, 2015 CUSTOM MTG HOLDINGS, INC 7 0:15-bk-16286
    Dec 2, 2015 Instant Advice Network Inc 7 1:15-bk-13982
    Oct 30, 2015 Instant Advice Network Inc 7 1:15-bk-13628
    Aug 27, 2015 Instant Advice Network Inc 7 1:15-bk-12859
    Feb 20, 2015 Instant Advice Network, Inc. 7 1:15-bk-10544
    Aug 26, 2014 Encino Center LLC 11 1:14-bk-13981
    Jul 18, 2014 Gingko Rose Ltd. 11 1:14-bk-13456
    Nov 1, 2013 Signature Maintenance, Inc. 7 1:13-bk-16999
    May 13, 2013 Wash With Ease, Inc. 7 2:13-bk-22565
    Jan 24, 2013 Reliable Trust Deed Services, Inc. 7 1:13-bk-10518
    Sep 26, 2011 Camtrans LLC 11 1:11-bk-21399