Welcome to BusinessBankruptcies.com!

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

Famous Joe's, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:14-bk-23312
TYPE / CHAPTER
Voluntary / 7

Filed

10-29-14

Updated

9-13-23

Last Checked

10-30-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2014
Last Entry Filed
Oct 29, 2014

Docket Entries by Year

Oct 29, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Famous Joe's, Inc. Summary of Schedules (Form B6 Pg 1) due 11/12/2014. Schedule D (Form B6D) due 11/12/2014. Schedule E (Form B6E) due 11/12/2014. Schedule G (Form B6G) due 11/12/2014. Schedule H (Form B6H) due 11/12/2014. Declaration Concerning Debtors Schedules (Form B6) due 11/12/2014. Statement of Financial Affairs (Form B7) due 11/12/2014. Debtor Certification of Employment Income due by 11/12/2014. Incomplete Filings due by 11/12/2014. (Fernandez, Lazaro) WARNING: Item subsequently amended by docket entry #3, and #4. Case also deficient for Corporate Ownership Statement due by 11/12/2014. Case Not deficient for Debtor Certification of Employment Income. Case also Not deficient for Cert. of Credit Counseling. Modified on 10/29/2014 (Olmos, Justin). (Entered: 10/29/2014)
Oct 29, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Famous Joe's, Inc.. (Fernandez, Lazaro) (Entered: 10/29/2014)
Oct 29, 2014 Receipt of Voluntary Petition (Chapter 7)(6:14-bk-23312) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38395393. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/29/2014)
Oct 29, 2014 5 Meeting of Creditors with 341(a) meeting to be held on 12/03/2014 at 09:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Fernandez, Lazaro) (Entered: 10/29/2014)
Oct 29, 2014 3 Notice to Filer of Correction Made/No Action Required: Incorrect debtor(s) address entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. WARNING: Debtors address updated to reflect PDF. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Famous Joe's, Inc.) (Olmos, Justin) (Entered: 10/29/2014)
Oct 29, 2014 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Famous Joe's, Inc.) Cert. of Credit Counseling due by 11/12/2014. Corporate Ownership Statement due by 11/12/2014. WARNING: Case not deficient for Cert. of Credit Counseling. (Olmos, Justin) (Entered: 10/29/2014)
Oct 29, 2014 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. WARNING: Case deficient for Corporate Ownership Statement due by 11/12/2014. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Famous Joe's, Inc.) (Olmos, Justin) (Entered: 10/29/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:14-bk-23312
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Oct 29, 2014
Type
voluntary
Terminated
Aug 31, 2015
Updated
Sep 13, 2023
Last checked
Oct 30, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Services, Inc.
    ADT Security Svc.
    Braun Linen/Pomona
    Braun Linen/Pomona
    DirecTV
    Edison
    Fuad A. Alghriafy
    Jeremy Arnaiz, Esq.
    Michael Creamer, Esq.
    NuCO2
    Sands Paragon Management, LLC
    Sands Paragon Management, LLC
    U.S. Trustee (Riv.)
    Waste Management
    Waste Management

    Parties

    Debtor

    Famous Joe's, Inc.
    7300 Chateau Ridge Lane
    Riverside, CA 92506
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx3818
    dba Famous Joe's Italian Kitchen

    Represented By

    Lazaro E Fernandez
    3600 Lime St
    Ste 614
    Riverside, CA 92501
    951-684-4474
    Fax : 951-684-4625
    Email: lef17@pacbell.net

    Trustee

    Helen R. Frazer (TR)
    Atkinson, Andelson, Loya, Ruud & R
    12800 Center Court Drive, Suite 300
    Cerritos, CA 90703
    (562) 653-3200

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 23, 2023 Karyn S Express Delivery Services Inc 7 6:2023bk13776
    Feb 26, 2019 Lion Industries, LLC 7 6:2019bk11514
    Nov 21, 2018 Rupert's Installation Management Services Inc 7 6:2018bk19881
    Jan 21, 2015 Maximum Assets Inc 7 6:15-bk-10469
    Dec 3, 2014 Maximum Assets Inc. 7 6:14-bk-24589
    Oct 30, 2014 Maximum Assets Inc. 7 6:14-bk-23457
    Oct 30, 2014 Maximum Assets Inc. 7 1:14-bk-14933
    Feb 14, 2014 S.T.I. Inc. Trucking and Materials 11 6:14-bk-11852
    Nov 15, 2013 Apex Insulation SOCAL. Inc. 7 6:13-bk-28723
    Nov 8, 2013 RJI Foods LLC 7 6:13-bk-28435
    May 21, 2013 ERO Construction, Inc. 7 6:13-bk-19044
    Apr 22, 2013 Performance Conrete Constructio, Inc 7 6:13-bk-17136
    Oct 31, 2012 Desert Strategies LLC 7 6:12-bk-34565
    Mar 2, 2012 Showalter Grading, Inc. 11 2:12-bk-18429
    Mar 2, 2012 Showalter Grading, Inc. 11 6:12-bk-15480