Welcome to BusinessBankruptcies.com!

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

Jc 2020 Corp

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-12893
TYPE / CHAPTER
Voluntary / 11

Filed

1-27-12

Updated

9-14-23

Last Checked

1-30-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 30, 2012
Last Entry Filed
Jan 29, 2012

Docket Entries by Year

Jan 27, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by JC 2020 CORP Schedule A due 02/10/2012. Schedule B due 02/10/2012. Schedule C due 02/10/2012. Schedule D due 02/10/2012. Schedule E due 02/10/2012. Schedule F due 02/10/2012. Schedule G due 02/10/2012. Schedule H due 02/10/2012. Schedule I due 02/10/2012. Schedule J due 02/10/2012. Statement of Financial Affairs due 02/10/2012. Statement - Form 22B Due: 02/10/2012. Statistical Summary due 02/10/2012. Incomplete Filings due by 02/10/2012. (Mortensen, James) (Entered: 01/27/2012)
Jan 27, 2012 Receipt of Voluntary Petition (Chapter 11)(2:12-bk-12893) [misc,volp11] (1046.00) Filing Fee. Receipt number 25009189. Fee amount 1046.00. (U.S. Treasury) (Entered: 01/27/2012)
Jan 27, 2012 2 Matrix (Mailing List) Filed by Debtor JC 2020 CORP. (Mortensen, James) (Entered: 01/27/2012)
Jan 29, 2012 3 Schedule A , Schedule B , Schedule C , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Statement of Financial Affairs , Statistical Summary of Certain Liabilities, Summary of Schedules , Declaration concerning debtor's schedules Filed by Debtor JC 2020 CORP (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Mortensen, James) (Entered: 01/29/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-12893
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Jan 27, 2012
Type
voluntary
Terminated
Dec 20, 2012
Updated
Sep 14, 2023
Last checked
Jan 30, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    JC 2020 CORP
    748 N Hudson Ave #8
    Los Angeles, CA 90038
    LOS ANGELES-CA
    213-905-0054
    Tax ID / EIN: xx-xxx0792

    Represented By

    James Mortensen
    8 Corporate Pk Ste 300
    Irvine, CA 92606
    949-231-7232
    Fax : 815-301-9113
    Email: pimmsno1@aol.com

    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 8, 2020 CaNine to Five LLC 7 1:2020bk10599
    Jun 12, 2019 Clifton Motel II, LLC parent case 11 1:2019bk11097
    Jun 12, 2019 Clifton Suites, Inc. parent case 11 1:2019bk11096
    Jun 12, 2019 Clifton Restaurant Group LLC parent case 11 1:2019bk11095
    Jun 12, 2019 Clifton Hospitality Inc. 11 1:2019bk11094
    Dec 14, 2018 Capital District Contractors & Decks Inc. 11 1:2018bk12140
    Sep 20, 2017 Blacksmith Square Partners LLC 11 1:17-bk-11745
    Mar 30, 2017 Adirondack Auto Brokers, Inc. 11 1:17-bk-10562
    Sep 16, 2015 Play and Learn of Malta, LLC 11 1:15-bk-11886
    Nov 14, 2014 Estrada Construction, Inc. 7 6:14-bk-23964
    Apr 13, 2014 MPM Silicones, LLC 11 7:14-bk-22503
    Oct 16, 2013 Gemini Electrical Design and Construction, Inc. 11 1:13-bk-12543
    Aug 22, 2013 Adirondack Manor HFA 11 1:13-bk-12111
    Aug 14, 2012 Fillpoint, LLC 11 1:12-bk-12129
    Mar 6, 2012 B&M Wines And Liquor, Inc 7 1:12-bk-10603