Welcome to BusinessBankruptcies.com!

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

Jjwave Corp.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-28482
TYPE / CHAPTER
Voluntary / 11

Filed

12-2-15

Updated

9-13-23

Last Checked

1-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2015
Last Entry Filed
Dec 2, 2015

Docket Entries by Year

Dec 2, 2015 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by JJWAVE CORP. Incomplete Filings due by 12/16/2015. (Hayes, M) (Entered: 12/02/2015)
Dec 2, 2015 Receipt of Voluntary Petition (Chapter 11)(2:15-bk-28482) [misc,volp11] (1717.00) Filing Fee. Receipt number 41368066. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/02/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-28482
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Dec 2, 2015
Type
voluntary
Terminated
Mar 9, 2016
Updated
Sep 13, 2023
Last checked
Jan 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    Bee Realty
    Bok Ja Lee
    BOP Figat7th LLC
    BOP FIGAT7th LLC
    Byung Hak Yoo
    Classic Distributor
    County Tax Collector
    EDD
    Employment Development Department
    Entity
    Hana Financing Inc
    Internal Revenue Service
    IRS/OHIO
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JJWAVE CORP., Debtor
    1100 Wilshire Blvd #3105
    Los Angeles, CA 90017
    LOS ANGELES-CA
    3109442986
    Tax ID / EIN: xx-xxx7797

    Represented By

    M Jonathan Hayes
    Simon Resnik Hayes LLP
    15233 Ventura Blvd.
    Suite 250
    Sherman Oaks, CA 91403
    (818) 783-6251
    Fax : (818) 827-4919
    Email: jhayes@srhlawfirm.com

    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 #
    Aug 3, 2023 Angels Crossing, LLC 11 2:2023bk22593
    Jun 19, 2023 Los Angeles Hostel, LLC 11 2:2023bk13800
    May 19, 2023 Centralia Apartments 11 2:2023bk13132
    Feb 24, 2023 HyreCar, Inc. 11 1:2023bk10259
    Sep 8, 2022 Golden Ox One, Inc. 7 2:2022bk14930
    May 18, 2022 Los Angeles Universal Preschool dba Child360 7 2:2022bk12797
    Apr 6, 2022 Long Canyon Properties Holding, LLC 11 2:2022bk11934
    Aug 25, 2020 Nuance Energy Group, Inc. 11V 2:2020bk17761
    Aug 3, 2020 Discovery Estates, LLC 11 2:2020bk17054
    Sep 21, 2018 Nayana, Inc. 7 2:2018bk21118
    Oct 24, 2015 Silverado Street LLC 11 2:15-bk-26357
    Aug 31, 2015 Revo Holdings Group, Inc 7 2:15-bk-23596
    Jun 5, 2014 BELVEDERE TOWERS OWNERS ASSOCIATION 11 3:14-bk-50989
    Jan 3, 2014 I.E. Effects, LLC 7 2:14-bk-10107
    Aug 16, 2011 Trigem USA, Inc. 7 8:11-bk-21490