Case number: 3:21-bk-01904 - JPS Classics, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    JPS Classics, LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    05/03/2021

  • Last Filing

    06/23/2022

  • Asset

    No

  • Vol

    v

Docket Header
CrtNote, Dismissed, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 21-01904-CL7

Assigned to: Judge Christopher B. Latham
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/03/2021
Debtor dismissed:  05/28/2021
341 meeting:  06/10/2021

Debtor

JPS Classics, LLC

1825 Diamond Street
Suite 103
San Marcos, CA 92078
SAN DIEGO-CA
Tax ID / EIN: 82-3748042

represented by
M. Jonathan Hayes

M. Jonathan Hayes
17609 Ventura Blvd.
Suite 314
Encino, CA 91316
818-285-0100
Email: jhayes@rhmfirm.com

Trustee

Ronald E. Stadtmueller

10755 Scripps Poway Pkwy., #370
San Diego, CA 92131
858-564-9310

 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
 
 

Latest Dockets

Date Filed#Docket Text
05/28/202111BNC Court Certificate of Notice. (related documents 9 Trustee's Motion to Dismiss Bankruptcy Case and Order) Notice Date 05/30/2021. (Admin.) (Entered: 05/30/2021)
05/28/202110BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 05/30/2021. (Admin.) (Entered: 05/30/2021)
05/28/20219Order Regarding Trustee's Motion to Dismiss Bankruptcy Case
as to Debtor JPS Classics, LLC
. The debtor has failed to timely file either schedules, statements and/or plan required pursuant to Fed. R. Bankr. P. 1007(b) or a motion for extension of time pursuant to Fed. R. Bankr. P. 1007(a)(4) ; with BNC Service.. (related documents 1 Chapter 7 Voluntary Petition) signed on 5/28/2021. (Bobis, T.) (Entered: 05/28/2021)
05/04/20218BNC Court Certificate of Notice re Additional Telephonic Meeting of Creditors Information (related documents 3 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 05/06/2021. (Admin.) (Entered: 05/06/2021)
05/04/20217BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 3 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 05/06/2021. (Admin.) (Entered: 05/06/2021)
05/04/20216BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 4 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 05/06/2021. (Admin.) (Entered: 05/06/2021)
05/04/20214Notice of Missing Schedules and Statements, Declaration Re Electronic Filing of Petition Schedules and Statements, Schedules Due by 5/17/2021, Declaration re: Electronic Filing due by 6/1/2021, (related documents 1 Chapter 7 Voluntary Petition) (Cary, B.) (Entered: 05/04/2021)
05/03/20213Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Stadtmueller, Ronald E.
341(a) meeting to be held on 6/10/2021 at 08:00 AM at To access the Zoom 341 meeting, go to Zoom.us and click Join Meeting, or call 1 669 900 6833, (rs) and enter Meeting ID Number 4189970406 and Passcode 11341 when prompted..
(Hayes, M.) (Entered: 05/03/2021)
05/03/20212Receipt of Chapter 7 Voluntary Petition( 21-01904-7) [misc,1027] ( 338.00) Filing Fee. Fee Amount 338.00 Receipt number A16798200 (re: Doc# 1); (U.S. Treasury) (Entered: 05/03/2021)
05/03/20211Voluntary Petition for Non-Individuals Schedules & Statements Fee Amount $ 338.00. Declaration re: Electronic Filing due by 06/1/2021, Filed by M. Jonathan Hayes of M. Jonathan Hayes on behalf of JPS Classics, LLC. (Hayes, M.) (Entered: 05/03/2021)