Case number: 2:19-bk-19000 - Jambax 2, LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-19000-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
No asset

Date filed:  08/01/2019
341 meeting:  09/04/2019

Debtor

Jambax 2, LLC

458 Doheny Drive
Unit 1889
Los Angeles, CA 90048
LOS ANGELES-CA
323-244-9178
Tax ID / EIN: 80-0546962

represented by
Sanford C Parke

Law Offices of Sandy Parke
1913 E. 17th Street
Suite 212
Santa Ana, CA 92705
714-750-5900
Fax : 714-948-4468
Email: ocattorney@pacbell.net

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
3435 Wilshire Blvd, Suite 990
Los Angeles, CA 90010
213-368-5000

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
08/09/201921Notice of Security Interest in Rents and Profits in Property Located at 1378-1382 Alabama Street, San Francisco, CA 94110 and Non-Consent/Objection to use of Property and/or Cash Collateral Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Holdings III Trust. (Valenzuela, Amelia) (Entered: 08/09/2019)
08/09/201920Hearing Set (RE: related document(s) 11 Dismiss Case for Abuse and Notice of Motion (BNC) filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Holdings III Trust) The Hearing date is set for 8/15/2019 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Milano, Sonny) (Entered: 08/09/2019)
08/09/201919Order Granting Application and Setting Hearing on Shortened Notice for August 15, 2019 at 11:00 a.m., Courtroom #1539, 15th Floor, 255 East Temple Street, Los Angeles, CA 90012 (BNC-PDF) (Related Doc # 13 ) Signed on 8/9/2019 (Milano, Sonny) (Entered: 08/09/2019)
08/09/201918Notice to Filer of Error and/or Deficient Document
Document filed without holographic signature.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER HOLOGRAPHIC SIGNATURE OF ANNE KHAGI ON DECLARATION UNDER PENALTY OF PERJURY FOR NON-INDIVIDUAL DEBTORS
(RE: related document(s) 16 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor Jambax 2, LLC, Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Corp Resolution Auth Filing, Disclosure of Compensation of Atty for Debtor (Official Form 2030)) (Milano, Sonny) (Entered: 08/09/2019)
08/09/201917Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , 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) Filed by Debtor Jambax 2, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Attachments: # 1 Schedule Schedule E/F # 2 Schedule Schedule D # 3 Schedule Schedule G # 4 Schedule Exhibit H) (Parke, Sanford) (Entered: 08/09/2019)
08/09/201916Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Corporate resolution authorizing filing of petitions , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Jambax 2, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Attachments: # 1 Schedule Statement of Financial Affairs # 2 Schedule Summary of Schedules # 3 Schedule Corporate Resolution # 4 Schedule Attorney Compensation) (Parke, Sanford) (Entered: 08/09/2019)
08/09/201915Notice of lodgment Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Holdings III Trust (RE: related document(s) 13 Application shortening time Setting Hearing on Shortened Notice Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Holdings III Trust (Attachments: # 1 Proposed Order)). (Valenzuela, Amelia) (Entered: 08/09/2019)
08/08/201914Declaration re: Declaration of James Stefani Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Holdings III Trust (RE: related document(s) 13 Application shortening time Setting Hearing on Shortened Notice). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Valenzuela, Amelia) (Entered: 08/08/2019)
08/08/201913Application shortening time Setting Hearing on Shortened Notice Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Holdings III Trust (Attachments: # 1 Proposed Order) (Valenzuela, Amelia) (Entered: 08/08/2019)
08/08/201912Declaration re: Declaration of James Stefani Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Holdings III Trust (RE: related document(s) 11 Motion to Dismiss Case for Abuse and Notice of Motion (BNC) ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Valenzuela, Amelia) (Entered: 08/08/2019)