Welcome to BusinessBankruptcies.com!

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

The J Taylor Group LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-18048
TYPE / CHAPTER
Voluntary / 7

Filed

9-27-13

Updated

9-13-23

Last Checked

9-30-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 30, 2013
Last Entry Filed
Sep 27, 2013

Docket Entries by Year

Sep 27, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by The J Taylor Group LLC Statement of Intent due 10/28/2013. Schedule A due 10/11/2013. Schedule B due 10/11/2013. Schedule C due 10/11/2013. Schedule D due 10/11/2013. Schedule E due 10/11/2013. Schedule F due 10/11/2013. Schedule G due 10/11/2013. Schedule H due 10/11/2013. Schedule I due 10/11/2013. Schedule J due 10/11/2013. Statement of Financial Affairs due 10/11/2013. Statement - Form 22A Due: 10/11/2013.Statement of Related Case due 10/11/2013. Notice of available chapters due 10/11/2013. Summary of schedules due 10/11/2013. Declaration concerning debtors schedules due 10/11/2013. Disclosure of Compensation of Attorney for Debtor due 10/11/2013. Declaration of attorney limited scope of appearance due 10/11/2013. Incomplete Filings due by 10/11/2013. (Davis, Erikson) (Entered: 09/27/2013)
Sep 27, 2013 Meeting of Creditors with 341(a) meeting to be held on 11/04/2013 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Davis, Erikson) (Entered: 09/27/2013)
Sep 27, 2013 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Young, Beth Ann. (Young, Beth Ann) (Entered: 09/27/2013)
Sep 27, 2013 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Meshefejian, Krikor. (Meshefejian, Krikor) (Entered: 09/27/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-18048
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Sep 27, 2013
Type
voluntary
Terminated
Jan 17, 2014
Updated
Sep 13, 2023
Last checked
Sep 30, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JP MORGAN CHASE

    Parties

    Debtor

    The J Taylor Group LLC
    7620 Western Ave.
    Buena Park, CA 90620
    ORANGE-CA
    Tax ID / EIN: xx-xxx9586

    Represented By

    Erikson M Davis
    Law Offices of Erikson M Davis
    20501 Ventura Blvd Ste 270
    Woodland Hills, CA 91364
    818-206-4253
    Fax : 800-756-6561
    Email: erikdavis@att.net

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 20, 2021 DSECARGONET, INC. 7 8:2021bk11020
    Apr 14, 2021 Plamex Investment, LLC 11 8:2021bk10958
    Apr 14, 2021 3100 E. Imperial Investment, LLC parent case 11 8:2021bk10957
    Feb 26, 2021 The Source Hotel, LLC 11 8:2021bk10525
    May 13, 2019 Mesko Restaurant Group II, Inc., a California corp 11 8:2019bk11830
    Jul 10, 2018 Evans Sporting Goods, Inc 7 8:2018bk12505
    Jun 9, 2017 Kang's Distribution Inc. 7 8:17-bk-12341
    Sep 16, 2016 CYU Lithographics 11 8:16-bk-13915
    Jun 15, 2015 KJ Global Enterprise, Inc. 7 8:15-bk-13024
    Dec 19, 2014 KJ Global Enterprise, Inc. 7 8:14-bk-17327
    Aug 1, 2013 California Glass Block LTD, an Illinois Corporatio 7 8:13-bk-16588
    Apr 22, 2013 Somerset International 101, Inc. 7 8:13-bk-13482
    Jan 4, 2012 POPS PLASTICS AND ACRYLIC DISPLAYS, INC. 7 8:12-bk-10078
    Dec 22, 2011 POPS PLASTICS AND ACRYLIC DISPLAYS, INC. 7 8:11-bk-27513
    Sep 21, 2011 FFPE, LLC 7 8:11-bk-23246