Welcome to BusinessBankruptcies.com!

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

JBS Group US, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk13116
TYPE / CHAPTER
Voluntary / 7

Filed

6-6-22

Updated

9-13-23

Last Checked

6-7-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 7, 2022
Last Entry Filed
Jun 6, 2022

Docket Entries by Month

Jun 6, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by JBS Group US, Inc. (Langley, Christopher) (Entered: 06/06/2022)
Jun 6, 2022 Receipt of Voluntary Petition (Chapter 7)( 2:22-bk-13116) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54309088. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/06/2022)
Jun 6, 2022 2 Meeting of Creditors with 341(a) meeting to be held on 7/7/2022 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 06/06/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk13116
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jun 6, 2022
Type
voluntary
Terminated
Apr 4, 2023
Updated
Sep 13, 2023
Last checked
Jun 7, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    95 Royal Center LLC
    Aloft Dulles Airport North
    Aloft San Jose Cupertino
    Anaheim Hills Inn and Suites
    Arizona Charlies Casino & Hotel
    AT & T
    Ayres Inn Corona East
    Ayres Suites Corona West
    Azure Hotel & Suites
    B.S. Capital, Inc.
    Baymont Inn & Suites Kingston
    Best Western East Brunswick Inn
    Best Western Inn At The Meadows
    Best Western Inn Six Flags
    Best Western Philadelphia Bensalem
    There are 218 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JBS Group US, Inc.
    9950 Flair Dr. #207
    El Monte, CA 91731
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0450

    Represented By

    Christopher J Langley
    Shioda, Langley & Chang LLP
    1063 E. Las Tunas Dr.
    San Gabriel, CA 91776
    714-515-5656
    Fax : 877-483-4434
    Email: chris@slclawoffice.com

    Trustee

    John P Pringle (TR)
    Roquemore, Pringle & Moore, Inc.
    6055 East Washington Blvd., Suite 500
    Los Angeles, CA 90040
    (323) 724-3117

    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 #
    Apr 8 El Huarache De Dona Chela, Inc 7 2:2024bk12697
    Jun 30, 2023 Clean Right Maintenance and Janitorial, Inc 7 2:2023bk14101
    Jan 5, 2023 Crown Estates Holding, LLC 11 2:2023bk10058
    Nov 2, 2021 HONG2016 INC 7 2:2021bk18395
    Nov 1, 2021 El Monte Clinica General Medical, Inc. 11V 1:2021bk11825
    Jan 28, 2021 Lucky and Buddy Tour, LLC 7 2:2021bk10683
    Jan 8, 2020 Hong Kong Wells Limited 7 2:2020bk10176
    Dec 19, 2017 Vector Design & Build, Inc. 7 2:2017bk25356
    Jan 13, 2017 ATLANTIS SEAFOOD, LLC 7 2:17-bk-10452
    Jan 10, 2017 Temple CB LLC 7 2:17-bk-10301
    Sep 9, 2014 Atherton Financial Building LLC 11 2:14-bk-27223
    Jul 1, 2013 De La Cerda Associates, Inc 7 2:13-bk-27020
    Oct 21, 2012 AC Landmarks, LLC 11 2:12-bk-45368
    Jan 16, 2012 Gabino's Jump, Inc. 7 2:12-bk-11454
    Dec 2, 2011 Clutchnet Corporation 11 2:11-bk-59339