J.J.J. Diners, Inc.
7
Vincent P. Zurzolo
01/08/2019
08/21/2019
No
Repeat-cacb |
Assigned to: Vincent P. Zurzolo Chapter 7 Voluntary No asset |
|
Debtor J.J.J. Diners, Inc.
4715 Hayman Ave La Canada, CA 91011 LOS ANGELES-CA Tax ID / EIN: 20-3662624 dba California Wok |
represented by |
Yiyong Oh
Law Offices of YiYong Oh 12471 Tibbetts St Sylmar, CA 91342-2650 213 598-3350 |
Trustee David M Goodrich (TR)
650 Town Center Drive, Suite 600 Costa Mesa, CA 92626 714-966-1000 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
01/23/2019 | 7 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Related Cases (LBR Form 1015-2.1) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor J.J.J. Diners, Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Jones, Phyllis R.) (Entered: 01/24/2019) |
01/23/2019 | 6 | Corporate Ownership Statement Corporate parents added to case: J.J.J. Diners, Inc.. Filed by Debtor J.J.J. Diners, Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Jones, Phyllis R.) (Entered: 01/23/2019) |
01/10/2019 | 5 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor J.J.J. Diners, Inc.) No. of Notices: 2. Notice Date 01/10/2019. (Admin.) (Entered: 01/10/2019) |
01/10/2019 | 4 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor J.J.J. Diners, Inc.) No. of Notices: 2. Notice Date 01/10/2019. (Admin.) (Entered: 01/10/2019) |
01/10/2019 | 3 | BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 11. Notice Date 01/10/2019. (Admin.) (Entered: 01/10/2019) |
01/08/2019 | Receipt of Chapter 7 Filing Fee - $335.00 by 71. Receipt Number 20232144. (admin) (Entered: 01/08/2019) | |
01/08/2019 | 2 | Meeting of Creditors with 341(a) meeting to be held on 02/11/2019 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Milano, Sonny) (Entered: 01/08/2019) |
01/08/2019 | 1 | Chapter 7 Voluntary Petition for Non-Individuals - Fee Amount: $335.00; filed by J.J.J. Diners, Inc. - Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/22/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/22/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/22/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/22/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/22/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 1/22/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/22/2019. Statement of Financial Affairs (Form 107 or 207) due 1/22/2019. Corporate Resolution Authorizing Filing of Petition due 1/22/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 1/22/2019. Statement of Related Cases (LBR Form F1015-2) due 1/22/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/22/2019. Incomplete Filings due by 1/22/2019. (Milano, Sonny) Additional attachment(s) added on 1/8/2019 (Milano, Sonny). (Entered: 01/08/2019) |