Welcome to BusinessBankruptcies.com!

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

JP Unlimited LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-30093
TYPE / CHAPTER
Voluntary / 7

Filed

6-8-12

Updated

9-14-23

Last Checked

6-11-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2012
Last Entry Filed
Jun 10, 2012

Docket Entries by Year

Jun 8, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by JP Unlimited LLC Schedule A due 6/22/2012. Schedule B due 6/22/2012. Schedule D due 6/22/2012. Schedule E due 6/22/2012. Schedule F due 6/22/2012. Schedule G due 6/22/2012. Schedule H due 6/22/2012. Statement of Financial Affairs due 6/22/2012. Statement - Form 22A Due: 6/22/2012.Statement of Related Case due 6/22/2012. Corporate resolution authorizing filing of petitions due 6/22/2012. Summary of schedules due 6/22/2012. Declaration concerning debtors schedules due 6/22/2012. Disclosure of Compensation of Attorney for Debtor due 6/22/2012. Declaration of attorney limited scope of appearance due 6/22/2012. Corporate Ownership Statement due by 6/22/2012. Incomplete Filings due by 6/22/2012. (Quan, Linda) CORRECTION: Addendum to voluntary petition to reflect correct nature of debt for LLC entity. Modified on 6/8/2012 (Quan, Linda). (Entered: 06/08/2012)
Jun 8, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 07/11/2012 at 01:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. Objections for Discharge due by 09/10/2012. Cert. of Financial Management due by 09/10/2012 for Debtor and Joint Debtor (if joint case) (Quan, Linda) (Entered: 06/08/2012)
Jun 8, 2012 3 Statement of Social Security Number(s) Form B21 Filed by Debtor JP Unlimited LLC . (Quan, Linda) (Entered: 06/08/2012)
Jun 8, 2012 4 Case Commencement Deficiency Notice (BNC) for Addendum to Voluntary Petition to reflect correct nature of debt (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor JP Unlimited LLC) (Quan, Linda) (Entered: 06/08/2012)
Jun 10, 2012 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7)) No. of Notices: 9. Notice Date 06/10/2012. (Admin.) (Entered: 06/10/2012)
Jun 10, 2012 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor JP Unlimited LLC) No. of Notices: 2. Notice Date 06/10/2012. (Admin.) (Entered: 06/10/2012)
Jun 10, 2012 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor JP Unlimited LLC) No. of Notices: 2. Notice Date 06/10/2012. (Admin.) (Entered: 06/10/2012)
Jun 10, 2012 8 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 2. Notice Date 06/10/2012. (Admin.) (Entered: 06/10/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-30093
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jun 8, 2012
Type
voluntary
Terminated
Aug 1, 2012
Updated
Sep 14, 2023
Last checked
Jun 11, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CHICAGO TITLE COMPANY
    FIDELITY NATIONAL TITLE COMPANY
    HENRY D FAJARDO
    JP UNLIMITED LLC
    METRO FUNDING CORP
    MFC REAL ESTATE LLC
    PHILLIP DIEP
    VIRGINIA C FAJARDO

    Parties

    Debtor

    JP Unlimited LLC
    100 N Brand Blvd 14
    Glendale, CA 91202
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1021

    Represented By

    Peter L Nisson
    100 N Brand Blvd 14
    Glendale, CA 91203
    888-999-4313

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 825
    Los Angeles, CA 90071-2627
    213-452-4928

    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 #
    Jun 16, 2023 Alecto Healthcare Services LLC 11V 1:2023bk10787
    Oct 28, 2022 Jkay United, Inc. 7 2:2022bk15904
    Oct 7, 2022 Golden Canyon Inc DBA Street Corner 7 2:2022bk15494
    Nov 26, 2018 Athletics Retail Company 7 2:2018bk23751
    Jun 19, 2017 H H C S CORPORATION 7 2:17-bk-17418
    Jan 19, 2017 J.D.E. Enterprise Corporation 7 2:17-bk-10670
    Oct 7, 2016 Green Alchemy Innovations, LLC 7 2:16-bk-23309
    Aug 23, 2016 First Zion Intetrnational Inc 7 2:16-bk-21247
    Jun 14, 2016 Bliss Holdings, LLC 7 3:16-bk-03584
    Jun 9, 2016 First Zion Intetrnational Inc 7 2:16-bk-17663
    May 14, 2015 Trust Deed of California Financial, Inc. 7 2:15-bk-17778
    Mar 14, 2014 Y&C Connection, INc. 7 2:14-bk-14958
    Aug 12, 2013 GPSH Inc. 11 2:13-bk-30297
    May 14, 2013 GPSH Inc. 11 2:13-bk-22677
    Jul 26, 2011 Roghieh Inc 7 2:11-bk-41877