Welcome to BusinessBankruptcies.com!

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

JMJ Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-10636
TYPE / CHAPTER
Voluntary / 7

Filed

1-19-16

Updated

9-13-23

Last Checked

2-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2016
Last Entry Filed
Jan 19, 2016

Docket Entries by Year

Jan 19, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by JMJ Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/2/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/2/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/2/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/2/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/2/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 2/2/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 2/2/2016. Statement of Financial Affairs (Form 107 or 207) due 2/2/2016. Corporate Resolution Authorizing Filing of Petition due 2/2/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 2/2/2016. Statement of Related Cases (LBR Form F1015-2) due 2/2/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/2/2016. Incomplete Filings due by 2/2/2016. (Miller, Myeasha) (Entered: 01/19/2016)
Jan 19, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 02/26/2016 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Miller, Myeasha) (Entered: 01/19/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-10636
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Jan 19, 2016
Type
voluntary
Terminated
Jul 15, 2016
Updated
Sep 13, 2023
Last checked
Feb 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bank of Mellon
    CAPITAL ONE BANK
    Citibank
    ECAST SETTLEMENT CORPORATION
    Quality Loan Service
    Specialized Loan Servicing, LLC

    Parties

    Debtor

    JMJ Inc
    224 Mira Mar Avenue
    Long Beach, CA 90803
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9900

    Represented By

    JMJ Inc
    PRO SE

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    3435 Wilshire Blvd, Suite 990
    Los Angeles, CA 90010
    213-368-5000

    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 #
    Nov 16, 2020 33 Quincy Avenue LLC 11 2:2020bk20260
    Jul 30, 2020 Thai Gourmet by Sri Maya LLC 7 2:2020bk16910
    May 2, 2019 Pro Masters Performance Inc. 7 2:2019bk15143
    Oct 9, 2018 Ocean Blue Foods, Inc. 7 2:2018bk21822
    Jun 7, 2018 Carson Valero, Inc. 11 2:2018bk16583
    May 2, 2018 Sandpoint Builders LLC 7 2:2018bk15057
    Mar 16, 2017 Novestaff Services Group, Inc. 7 2:17-bk-13249
    Dec 5, 2016 Tom Sawyer Island 11, LLC 11 2:16-bk-25959
    Nov 14, 2016 El Refugio, LLC 11 2:16-bk-25048
    Sep 9, 2016 Promasters Performance, Inc dba Tune Up Masters 11 2:16-bk-22031
    Jul 21, 2012 The Belmont Companies, a California corporation db 11 2:12-bk-35150
    Nov 30, 2011 Main Street Financial Corporation 11 2:11-bk-58868
    Nov 15, 2011 Main Street Financial Corporation 7 2:11-bk-57156
    Nov 14, 2011 ZDay Corp 7 2:11-bk-56924
    Sep 7, 2011 DaVall Place, LLC 11 2:11-bk-48007