Welcome to BusinessBankruptcies.com!

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

JayMak, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk23826
TYPE / CHAPTER
Voluntary / 7

Filed

11-27-18

Updated

9-13-23

Last Checked

12-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 29, 2018
Last Entry Filed
Nov 28, 2018

Docket Entries by Quarter

Nov 27, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by JayMak, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/11/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/11/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/11/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/11/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 12/11/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/11/2018. Statement of Financial Affairs (Form 107 or 207) due 12/11/2018. Statement of Related Cases (LBR Form F1015-2) due 12/11/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/11/2018. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 12/11/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/11/2018. Incomplete Filings due by 12/11/2018. (Lagomarsino, Anthony) (Entered: 11/27/2018)
Nov 27, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-23826) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48109794. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/27/2018)
Nov 28, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 01/02/2019 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 11/28/2018)
Nov 28, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor JayMak, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/11/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/11/2018. (Pennington-Jones, Patricia) (Entered: 11/28/2018)
Nov 28, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor JayMak, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/11/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/11/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/11/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/11/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/11/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 12/11/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/11/2018. Statement of Financial Affairs (Form 107 or 207) due 12/11/2018. (Pennington-Jones, Patricia) (Entered: 11/28/2018)
Nov 28, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor JayMak, Inc.) Corporate Resolution Authorizing Filing of Petition due 12/11/2018. Statement of Related Cases (LBR Form F1015-2) due 12/11/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/11/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/11/2018. (Pennington-Jones, Patricia) (Entered: 11/28/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk23826
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Nov 27, 2018
Type
voluntary
Terminated
Aug 13, 2020
Updated
Sep 13, 2023
Last checked
Dec 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gustavao Castro
    U.S. Trustee

    Parties

    Debtor

    JayMak, Inc.
    3121 W Mission Road
    Alhambra, CA 91803
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0581
    dba One Way Auto

    Represented By

    Anthony G Lagomarsino
    2260 North State College Blvd
    Fullerton, CA 92831
    714-671-5884
    Fax : 714-990-3826
    Email: attylago@gmail.com

    Trustee

    Rosendo Gonzalez (TR)
    Gonzalez & Associates
    530 S. Hewitt Street, Suite 148
    Los Angeles, CA 90013
    (213) 452-0071

    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 #
    May 21, 2020 Truemetrics 11V 2:2020bk14672
    Dec 16, 2019 R&C Campos Enterprises Inc 7 2:2019bk24613
    Jul 2, 2019 SAP DIGITAL CORP. 7 2:2019bk17759
    Oct 4, 2018 Jove Wang Art Studio, Inc. 7 2:2018bk21687
    Apr 25, 2017 Kiwi Apparel, Inc. 7 2:17-bk-15082
    Dec 10, 2014 Ample Commodities, Inc. 7 2:14-bk-32860
    Nov 18, 2014 Rosales Meat Distributors Inc 11 2:14-bk-31581
    Nov 18, 2014 Owtel, Inc. 7 2:14-bk-31585
    Apr 9, 2014 Mojavegreen LLC 11 2:14-bk-16795
    Mar 25, 2014 MIC Enterprises, Inc. 7 2:14-bk-15651
    Feb 13, 2014 Mojavagreen LLC 11 2:14-bk-12714
    Jan 30, 2014 BAIC 11 2:14-bk-11784
    Jun 7, 2013 Copy-Rite Press Inc. 7 2:13-bk-25058
    Dec 5, 2011 Golden Harvest Properties, LLC 7 2:11-bk-59547
    Jul 5, 2011 HKE, LLC 7 3:11-bk-11200