Welcome to BusinessBankruptcies.com!

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

JMD Advisors, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-58155
TYPE / CHAPTER
Voluntary / 11

Filed

11-22-11

Updated

9-14-23

Last Checked

11-28-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 28, 2011
Last Entry Filed
Nov 25, 2011

Docket Entries by Year

Nov 22, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by JMD Advisors, LLC Schedule A due 12/6/2011. Schedule B due 12/6/2011. Schedule D due 12/6/2011. Schedule E due 12/6/2011. Schedule F due 12/6/2011. Schedule G due 12/6/2011. Schedule H due 12/6/2011. Statement of Financial Affairs due 12/6/2011. List of Equity Security Holders due 12/6/2011.Statement of Related Case due 12/6/2011. Notice of available chapters due 12/6/2011. Statement of assistance of non-attorney due 12/6/2011. Verification of creditor matrix due 12/6/2011. Corporate resolution authorizing filing of petitions due 12/6/2011. Exhibit A due 12/6/2011. Summary of schedules due 12/6/2011. Declaration concerning debtors schedules due 12/6/2011. Disclosure of Compensation of Attorney for Debtor due 12/6/2011. Disclosure of compensation of bankruptcy petition preparer due 12/6/2011. Venue Disclosure Form due 12/6/2011. Decl. and Ntc. by Petition Preparer (Form 19) due by 12/6/2011. Statistical Summary due 12/6/2011. Exhibit D due 12/6/2011. Corporate Ownership Statement due by 12/6/2011. Cert. of Credit Counseling due by 12/6/2011. Debtor Certification of Employment Income due by 12/6/2011. Statement of Social Security Number(s) Form B21 due by 12/6/2011. Incomplete Filings due by 12/6/2011. (Brook, Bradley) WARNING: Item subsequently amended by docket entry no.3. Modified on 11/23/2011 (Atienza, Edwin). (Entered: 11/22/2011)
Nov 22, 2011 2 Declaration Re: Electronic Filing Filed by Debtor JMD Advisors, LLC. (Brook, Bradley) (Entered: 11/22/2011)
Nov 22, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-58155) [misc,volp11] (1046.00) Filing Fee. Receipt number 23761268. Fee amount 1046.00. (U.S. Treasury) (Entered: 11/22/2011)
Nov 23, 2011 3 Notice to Filer of Correction Made: Incorrect schedules /statements recorded as deficient, Re: Notice of Available Chapters, Statement of Assistance of Non Attorney, Exhibit A, Disclosure of Compensation of Bankruptcy Petition Preparer, Declaration of Bankruptcy Petition Preparer, Statistical Summary, Exhibit D, Certificate of Credit Counseling, Debtor's Certification of Employment Income, and Statement of Social Security Numbers. Deadlines terminated THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JMD Advisors, LLC, Terminate Deadline) (Atienza, Edwin) (Entered: 11/23/2011)
Nov 23, 2011 4 Order Setting Scheduling and Case Management Conference for January 26, 2012 at 10:00 A.M., Courtroom #1375, 13th Floor, 255 East Temple Street, Los Angeles, CA 90012. Signed on 11/23/2011 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JMD Advisors, LLC). (Milano, Sonny) (Entered: 11/23/2011)
Nov 23, 2011 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JMD Advisors, LLC) Status hearing to be held on 1/26/2012 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Milano, Sonny) (Entered: 11/23/2011)
Nov 25, 2011 5 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor JMD Advisors, LLC) No. of Notices: 1. Notice Date 11/25/2011. (Admin.) (Entered: 11/25/2011)
Nov 25, 2011 6 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor JMD Advisors, LLC) No. of Notices: 1. Notice Date 11/25/2011. (Admin.) (Entered: 11/25/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-58155
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Nov 22, 2011
Type
voluntary
Terminated
Feb 4, 2014
Updated
Sep 14, 2023
Last checked
Nov 28, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aurora Loan Services
    Cal-Western Reconveyance Corporatio
    Washington Mutual Bank

    Parties

    Debtor

    JMD Advisors, LLC
    107 Via Monte D'Oro
    Redondo Beach, CA 90277
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3690

    Represented By

    Bradley E Brook
    Law Offices of Bradley E Brook
    11500 W Olympic Blvd, Ste.400
    Los Angeles, CA 90064
    310-839-2004
    Fax : 310-945-0022
    Email: bbrook@bbrooklaw.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Dare Law
    725 S Figueroa St 26th Fl
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    Melanie C Scott
    Office of the United States Trustee
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4946
    Fax : 213-894-2603
    Email: Melanie.Scott@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #