Welcome to BusinessBankruptcies.com!

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

JTJM, Inc. a California Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk10073
TYPE / CHAPTER
Voluntary / 11

Filed

1-5-18

Updated

9-13-23

Last Checked

1-31-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2018
Last Entry Filed
Jan 7, 2018

Docket Entries by Year

Jan 5, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by JTJM, Inc. a California corporation List of Equity Security Holders due 01/19/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/19/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/19/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/19/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/19/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/19/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 01/19/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/19/2018. Statement of Financial Affairs (Form 107 or 207) due 01/19/2018. Statement of Related Cases (LBR Form F1015-2) due 01/19/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/19/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/19/2018. Incomplete Filings due by 01/19/2018. (Goe, Robert) WARNING: See docket entry no# 2 for corrective action. Petition is also deficient for Declaration under Penalty of Perjury for Non-Individual Debtors (Form 202)due 01/19/2018. Petition is not deficient for Declaration re: Schedule (Form 106Dec). See Case Commencement Deficiency Notice, docket entry no#1 and Notice of Case Deficiency, docket entry no# 3. Modified on 1/5/2018 (Hawkinson, Susan). (Entered: 01/05/2018)
Jan 5, 2018 Receipt of Voluntary Petition (Chapter 11)(6:18-bk-10073) [misc,volp11] (1717.00) Filing Fee. Receipt number 46232317. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/05/2018)
Jan 5, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JTJM, Inc. a California Corporation) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/19/2018. (Hawkinson, Susan) (Entered: 01/05/2018)
Jan 5, 2018 2 Notice to Filer of Error and/or Deficient Document Petition was filed as incomplete, but not all schedules or statements were marked deficient. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JTJM, Inc. a California Corporation) (Hawkinson, Susan) (Entered: 01/05/2018)
Jan 5, 2018 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JTJM, Inc. a California Corporation) (Hawkinson, Susan) (Entered: 01/05/2018)
Jan 7, 2018 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JTJM, Inc. a California Corporation) No. of Notices: 1. Notice Date 01/07/2018. (Admin.) (Entered: 01/07/2018)
Jan 7, 2018 5 BNC Certificate of Notice (RE: related document(s)3 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 01/07/2018. (Admin.) (Entered: 01/07/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2018bk10073
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
11
Filed
Jan 5, 2018
Type
voluntary
Terminated
Jan 30, 2019
Updated
Sep 13, 2023
Last checked
Jan 31, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alliance Produce
    Can Capital, successor to WebBank
    Cash Capital Group, LLC
    Continental East Development, Inc.
    Dealstruck
    DLI Assets, LLC successor in interest to
    Oasis Bread Bakery
    Queens Funding, LLC
    SE10W&L, LLC
    Spirit Properties, LLC
    Submarina, Inc.
    Sysco San Diego, Inc.
    Sysco Ventura, Inc.
    Yellowstone Capital West, LLC

    Parties

    Debtor

    JTJM, Inc. a California Corporation
    33040 Antelope Road, #101
    Murrieta, CA 92563
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx7532

    Represented By

    Robert P Goe
    Goe & Forsythe, LLP
    18101 Von Karman, Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 Detail Garage Murrieta, Inc. 7 6:2024bk10852
    Sep 29, 2022 Mainstream Investment LLC 7 6:2022bk13656
    Apr 21, 2022 Perfecto Coffe, Inc., a California Corporation 7 6:2022bk11461
    Aug 20, 2020 Venture Sales Inc 7 6:2020bk15647
    Nov 30, 2018 RYKIR Enterprises, LLC 7 6:2018bk20104
    Mar 27, 2015 TEA Financial Services, Inc. 7 6:15-bk-12994
    Mar 24, 2015 Gonzalez Shipping, Inc. 7 6:15-bk-12879
    Nov 21, 2014 All Things Leased, Inc. 7 6:14-bk-24187
    Nov 21, 2014 Professional Services, Testing & Engineering, Inc. 7 6:14-bk-24185
    Nov 21, 2014 Hutchins Consulting, Inc. 7 6:14-bk-24184
    Nov 21, 2014 Atlas D Consolidated, Inc. 7 6:14-bk-24181
    Apr 1, 2014 Ikon Salon & Spa Inc. 11 6:14-bk-14228
    Sep 27, 2012 SST Inc 7 3:12-bk-13094
    Aug 6, 2012 IE Subs, Inc. 7 6:12-bk-28263
    Jan 13, 2012 Western Lightwave, Inc. 7 6:12-bk-11066