Welcome to BusinessBankruptcies.com!

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

JCMT Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-16961
TYPE / CHAPTER
Voluntary / 7

Filed

3-18-13

Updated

9-13-23

Last Checked

3-19-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2013
Last Entry Filed
Mar 18, 2013

Docket Entries by Year

Mar 18, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by JCMT Corporation Schedule A due 4/1/2013. Schedule B due 4/1/2013. Schedule D due 4/1/2013. Schedule E due 4/1/2013. Schedule F due 4/1/2013. Schedule G due 4/1/2013. Schedule H due 4/1/2013. Schedule J due 4/1/2013. Statement of Financial Affairs due 4/1/2013.Statement of Related Case due 4/1/2013. Statement of assistance of non-attorney due 4/1/2013. Verification of creditor matrix due 4/1/2013. Corporate resolution authorizing filing of petitions due 4/1/2013. Summary of schedules due 4/1/2013. Declaration concerning debtors schedules due 4/1/2013. Corporate Ownership Statement due by 4/1/2013. Incomplete Filings due by 4/1/2013. (Suarez, Romeo) (Entered: 03/18/2013)
Mar 18, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 04/17/2013 at 08:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Suarez, Romeo) (Entered: 03/18/2013)
Mar 18, 2013 3 Statement of Social Security Number(s) Form B21 Filed by Debtor JCMT Corporation . (Suarez, Romeo) (Entered: 03/18/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-16961
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Mar 18, 2013
Type
voluntary
Terminated
May 23, 2013
Updated
Sep 13, 2023
Last checked
Mar 19, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    COMMONWEALTH BUSINESS BANK
    DISCOVER
    HOME DEPOT

    Parties

    Debtor

    JCMT Corporation
    4163 W. 3rd Street
    Los Angeles, CA 90020
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8378
    dba Mi Na To

    Represented By

    JCMT Corporation
    PRO SE

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3361

    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 3 LINDSAY 65, INC. 7 2:2024bk12569
    Feb 26 AGTJ13 Manager, LLC 11 2:2024bk11412
    Feb 26 AGTJ13, LLC 11 2:2024bk11409
    Mar 25, 2022 Unlimited Four 41, Inc. 7 2:2022bk11636
    Mar 24, 2022 SHK Trading, Inc. 7 2:2022bk11618
    Jul 22, 2020 Good Providers Home Care, LLC 7 2:2020bk16597
    Jan 10, 2020 450 S. Western, LLC, a California limited liabilit 11 2:2020bk10264
    May 20, 2019 CGI Gaju LLC parent case 11 2:2019bk15879
    Feb 14, 2019 EMBO CLEANER, INC. 7 2:2019bk11586
    May 15, 2018 Celltopia, Inc. 7 2:2018bk15548
    Oct 16, 2015 Graceko Inc 7 2:15-bk-25935
    Aug 18, 2013 TTURAK INC. 7 2:13-bk-30778
    May 8, 2013 S J West Southern Inc 7 2:13-bk-22088
    Nov 5, 2012 O.H. DEVELOPMENTS, INC. 7 2:12-bk-47018
    Dec 23, 2011 Third Street Treatment Partners LLC 11 2:11-bk-62083