Welcome to BusinessBankruptcies.com!

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

JY Investment Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-15313
TYPE / CHAPTER
Voluntary / 7

Filed

8-12-13

Updated

9-13-23

Last Checked

8-13-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2013
Last Entry Filed
Aug 12, 2013

Docket Entries by Year

Aug 12, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by JY Investment Inc. (Lee, Keon Joong) (Entered: 08/12/2013)
Aug 12, 2013 Meeting of Creditors with 341(a) meeting to be held on 09/16/2013 at 09:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. Objections for Discharge due by 11/15/2013. Cert. of Financial Management due by 11/15/2013 for Debtor and Joint Debtor (if joint case) (Lee, Keon Joong) (Entered: 08/12/2013)
Aug 12, 2013 2 Corporate resolution authorizing filing of petitions Filed by Debtor JY Investment Inc.. (Lee, Keon Joong) (Entered: 08/12/2013)
Aug 12, 2013 Receipt of Voluntary Petition (Chapter 7)(1:13-bk-15313) [misc,volp7] ( 306.00) Filing Fee. Receipt number 34231931. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/12/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-15313
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Aug 12, 2013
Type
voluntary
Terminated
Jan 7, 2014
Updated
Sep 13, 2023
Last checked
Aug 13, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Hanmi Bank

    Parties

    Debtor

    JY Investment Inc.
    9004 Sepulveda Blvd
    North Hills, CA 91343
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8624
    dba Coldstone Creamery

    Represented By

    Keon Joong Lee
    3435 Wilshire Blvd Ste 1840
    Los Angeles, CA 90010
    213-387-1500
    Fax : 213-389-1700
    Email: office@kjllaw.com

    Trustee

    Diane Weil (TR)
    16000 Ventura Boulevard, Suite 1000
    Encino, CA 91436
    (818) 788-8079

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 15, 2022 Tucoz Raspados Inc 7 1:2022bk10818
    Aug 18, 2021 Med Century Pharmacy, Inc. 7 1:2021bk11402
    Aug 3, 2021 Harbour Community, L.P., a California limited part 11V 1:2021bk11313
    Apr 9, 2021 Renovation Masterz, Inc. 7 1:2021bk10619
    May 26, 2020 33 Valley, LLC 11 1:2020bk10969
    Sep 14, 2019 M Shah Dental Inc 7 1:2019bk12322
    Feb 17, 2016 Mayan Properties Inc 7 2:16-bk-11921
    Jul 12, 2015 Lanker Partnership 11 1:15-bk-12380
    Mar 5, 2014 Sheraton Healthcare Center LLC 11 8:14-bk-11362
    Sep 5, 2013 Qubeey, Inc 11 1:13-bk-15805
    Apr 29, 2013 Nicholas Simone Inc 7 1:13-bk-12909
    Mar 13, 2013 GREEN ENTERPRISES, INC. 7 1:13-bk-11702
    Feb 8, 2012 Mastercare Termite Control Inc., A Corporation 7 1:12-bk-11242
    Oct 28, 2011 Mastercare Termite Control Inc., A Corporation 7 1:11-bk-22625
    Aug 23, 2011 Action Data Supply Corp. 7 1:11-bk-20088