Welcome to BusinessBankruptcies.com!

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

Jeron II Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-13985
TYPE / CHAPTER
Voluntary / 7

Filed

8-26-14

Updated

9-13-23

Last Checked

8-27-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 27, 2014
Last Entry Filed
Aug 26, 2014

Docket Entries by Year

Aug 26, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Jeron II Corporation Summary of Schedules (Form B6 Pg 1) due 9/9/2014. Schedule A (Form B6A) due 9/9/2014. Schedule B (Form B6B) due 9/9/2014. Schedule D (Form B6D) due 9/9/2014. Schedule E (Form B6E) due 9/9/2014. Schedule F (Form B6F) due 9/9/2014. Schedule G (Form B6G) due 9/9/2014. Schedule H (Form B6H) due 9/9/2014. Declaration Concerning Debtors Schedules (Form B6) due 9/9/2014. Corporate resolution authorizing filing of petitions due 9/9/2014. Corporate Ownership Statement due by 9/9/2014.Statement of Related Cases due 9/9/2014. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 9/9/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 9/9/2014. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 9/9/2014. Incomplete Filings due by 9/9/2014. (Aquino, Tommy) (Entered: 08/26/2014)
Aug 26, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 09/26/2014 at 10:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Aquino, Tommy) (Entered: 08/26/2014)
Aug 26, 2014 3 Statement of Social Security Number(s) (Official Form B21) Filed by Debtor Jeron II Corporation . (Aquino, Tommy) (Entered: 08/26/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:14-bk-13985
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Aug 26, 2014
Type
voluntary
Terminated
Dec 15, 2014
Updated
Sep 13, 2023
Last checked
Aug 27, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Admiral Online.com
    Allied Insurance
    American Express
    AT&T (Yellow Pages)
    C.R. Laurence Co., Inc.
    Capitol One Bank
    Exxon Mobile
    Hartford lnsurance
    Preferred Employers lnsurance Company

    Parties

    Debtor

    Jeron II Corporation
    9005 De Soto Ave
    Canoga Park, CA 91304
    LOS ANGELES-CA
    310-285-1559
    Tax ID / EIN: xx-xxx9892

    Represented By

    Warren Nemiroff
    Law Office of Warren Nemiroff
    420 N Camden Dr Ste 202
    Beverly Hills, CA 90210
    310-285-1559

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 19, 2019 Western Holstein Farms, Inc. 7 1:2019bk12367
    Jan 11, 2018 GMI Online Ventures, Ltd. parent case 11 1:2018bk10104
    Jan 11, 2018 Penthouse Global Publishing, Inc. parent case 11 1:2018bk10103
    Jan 11, 2018 Penthouse Global Digital, Inc. parent case 11 1:2018bk10102
    Jan 11, 2018 Penthouse Global Licensing, Inc. parent case 11 1:2018bk10101
    Jan 11, 2018 Penthouse Global Broadcasting, Inc. parent case 11 1:2018bk10099
    Jan 11, 2018 Penthouse Global Media, Inc. 11 1:2018bk10098
    Dec 6, 2016 Children Are Our Future, Inc. 7 1:16-bk-13469
    Nov 2, 2016 WPG Investments Inc 11 1:16-bk-13160
    May 25, 2016 Jireh Investments LLC 7 1:16-bk-11560
    Sep 11, 2015 Xfire Holding 11 1:15-bk-13041
    Oct 30, 2013 Ziglo 21, Inc. 7 1:13-bk-16908
    Jan 3, 2013 Jireh Investments LLC 7 1:13-bk-10028
    Nov 27, 2012 HG Marketing, Inc. 11 1:12-bk-20315
    Jan 9, 2012 Owner Management Service, LLC 11 1:12-bk-10231