Welcome to BusinessBankruptcies.com!

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

MJM Management, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-28734
TYPE / CHAPTER
Voluntary / 11

Filed

7-24-13

Updated

9-13-23

Last Checked

7-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 26, 2013
Last Entry Filed
Jul 25, 2013

Docket Entries by Year

Jul 24, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by MJM Management, LLC Schedule A due 08/7/2013. Schedule B due 08/7/2013. Schedule C due 08/7/2013. Schedule D due 08/7/2013. Schedule E due 08/7/2013. Schedule F due 08/7/2013. Schedule G due 08/7/2013. Schedule H due 08/7/2013. Schedule I due 08/7/2013. Schedule J due 08/7/2013. Statement of Financial Affairs due 08/7/2013. List of Equity Security Holders due 08/7/2013. Statement - Form 22B Due: 08/7/2013.Statement of Related Case due 08/7/2013. Notice of available chapters due 08/7/2013. Verification of creditor matrix due 08/7/2013. Corporate resolution authorizing filing of petitions due 08/7/2013. Exhibit A due 08/7/2013. Summary of schedules due 08/7/2013. Declaration concerning debtors schedules due 08/7/2013. Disclosure of Compensation of Attorney for Debtor due 08/7/2013. Statistical Summary due 08/7/2013. Incomplete Filings due by 08/7/2013. (Nowland, Thomas) WARNING: Incorrect deadlines set. Imncorrect statistical data entered. Item subsequenty amended by docket entry 4. Modified on 7/25/2013 (Groves, Monica). (Entered: 07/24/2013)
Jul 24, 2013 2 Declaration Re: Electronic Filing Filed by Debtor MJM Management, LLC. (Nowland, Thomas) (Entered: 07/24/2013)
Jul 24, 2013 Receipt of Voluntary Petition (Chapter 11)(2:13-bk-28734) [misc,volp11] (1213.00) Filing Fee. Receipt number 33994143. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/24/2013)
Jul 24, 2013 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Forsythe, Marc. (Forsythe, Marc) (Entered: 07/24/2013)
Jul 25, 2013 Judge Thomas B. Donovan added to case due to prior case 2:13-11161-TD. Judge Neil W Bason terminated. (Fleming, Lachelle) (Entered: 07/25/2013)
Jul 25, 2013 4 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor MJM Management, LLC) (Groves, Monica) (Entered: 07/25/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-28734
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
11
Filed
Jul 24, 2013
Type
voluntary
Terminated
Jun 6, 2014
Updated
Sep 13, 2023
Last checked
Jul 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advance Restaurant, LLC
    Dell Business Credit
    Drew Forsyth
    EH National Bank
    Los Angeles DWP
    Rapid Advancement
    Time Warner Cable

    Parties

    Debtor

    MJM Management, LLC
    1770 Orchid Ave
    Los Angeles, CA 90028
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6076
    dba Liberty Hotel

    Represented By

    Thomas F Nowland
    Law Offices of Thomas F Nowland
    4600 Campus Dr Ste 103
    Newport Beach, CA 92660
    949-221-0005
    Fax : 949-221-0003
    Email: tom@nowlandlaw.com

    U.S. Trustee

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

    Represented By

    Queenie K Ng
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4356
    Fax : 213-894-2603
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Craft Clothing LLC 7 2:2024bk12294
    May 18, 2023 The Amadeus Trust under Declaration of Trust of Ja 11 2:2023bk13086
    Feb 8, 2023 Trailer Park Holdings Inc. parent case 11 1:2023bk10185
    Aug 28, 2020 Aftermaster, Inc. 11 1:2020bk12017
    Oct 18, 2016 L&M Transportation LLC 11 2:16-bk-23772
    May 21, 2014 Todd-Soundelux, LLC 11 2:14-bk-19980
    Oct 22, 2013 MB Entertainment, LLC 7 2:13-bk-35734
    Jan 15, 2013 MJM Management LLC 11 2:13-bk-11161
    Dec 13, 2012 The Woman's Club of Hollywood, California 11 2:12-bk-50767
    Jul 5, 2012 CTH ONE, LP 7 2:12-bk-33318
    May 18, 2012 Bar B Kosher, Inc. 7 2:12-bk-27515
    Apr 11, 2012 AMCS, LLC 7 2:12-bk-22806
    Jan 17, 2012 THe Woman's Clu Hollywood, California 11 2:12-bk-11602
    Nov 17, 2011 659 La Brea Blvd LLC 7 2:11-bk-57430
    Oct 11, 2011 V3 Club Company LLC. 11 2:11-bk-52499