Welcome to BusinessBankruptcies.com!

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

Juice Roll Upz, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk12077
TYPE / CHAPTER
Voluntary / 11V

Filed

10-10-23

Updated

3-31-24

Last Checked

11-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2023
Last Entry Filed
Oct 15, 2023

Docket Entries by Month

Oct 10, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Juice Roll Upz, Inc. Chapter 11 Plan Subchapter V Due by 01/8/2024. (Altman, Anerio) (Entered: 10/10/2023)
Oct 11, 2023 2 Balance Sheet Filed by Debtor Juice Roll Upz, Inc.. (Altman, Anerio) See docket entry no: 6 for corrective action. Modified on 10/11/2023 (SD8). (Entered: 10/11/2023)
Oct 11, 2023 3 Tax Documents for the Year for 2021 and Other 11 U.S.C. Sec. 1116 Requirements Filed by Debtor Juice Roll Upz, Inc.. (Altman, Anerio) See docket entry no: 6 for corrective action. Modified on 10/11/2023 (SD8). (Entered: 10/11/2023)
Oct 11, 2023 Receipt of Voluntary Petition (Chapter 11)( 8:23-bk-12077) [misc,volp11] (1738.00) Filing Fee. Receipt number A56033440. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/11/2023)
Oct 11, 2023 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Warshaw, Andy. (Warshaw, Andy) (Entered: 10/11/2023)
Oct 11, 2023 5 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Hauser, Michael) (Entered: 10/11/2023)
Oct 11, 2023 6 Notice to Filer of Correction Made/No Action Required: Other - Documents should be properly formatted with cover sheet showing case information, caption etc THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)2 Balance Sheet filed by Debtor Juice Roll Upz, Inc., 3 Tax Documents filed by Debtor Juice Roll Upz, Inc.) (SD8) (Entered: 10/11/2023)
Oct 11, 2023 7 Meeting of Creditors 341(a) meeting to be held on 11/7/2023 at 10:00 AM at UST-SA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-3126, PARTICIPANT CODE:3803126. Last day to oppose discharge or dischargeability is 1/8/2024. Proofs of Claims due by 12/19/2023. Government Proof of Claim due by 4/8/2024. (TL) (Entered: 10/11/2023)
Oct 11, 2023 8 Order Setting Scheduling And Case Management Conference In Subchapter V Case - Scheduling Hearing Set For November 8, 2023 at 10:00 A.M., Rm 5B Via Zoom/Gov (BNC-PDF) (Related Doc # 1 ) Signed on 10/11/2023 (GD) (Entered: 10/11/2023)
Oct 11, 2023 9 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Juice Roll Upz, Inc.) Status hearing to be held on 11/8/2023 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 10/11/2023)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk12077
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11V
Filed
Oct 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Blue Rock Capital Group, LLC.
    Bluevine, Inc.
    Capital One
    Chase Bank, N.A.
    Chase Card
    County of San Bernardino
    David Fogel
    Equifax
    Experian
    Forward Financial LLC
    Franchise Tax Board
    Fundfi Merchant Funding, LLC.
    GBR Funding West, Inc.
    Internal Revenue Service
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Juice Roll Upz, Inc.
    1303 W Valencia Dr. #305
    Fullerton, CA 92833
    ORANGE-CA
    Tax ID / EIN: xx-xxx4375
    dba The Stand E-Liquid
    dba Licks E-Liquid Inc.

    Represented By

    Anerio V Altman
    Lake Forest Bankruptcy II, APC
    P.O. Box 515381
    Los Angeles, CA 90051-6681
    949-218-2002
    Fax : 949-218-2002
    Email: LakeForestBankruptcy@jubileebk.net

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 12, 2023 Claudia Elaine, LLC 7 3:2023bk30946
    Mar 6, 2021 Spencer Building, Inc. 7 8:2021bk10568
    Oct 23, 2020 World of Dance Tour Inc. 11V 8:2020bk12963
    Feb 9, 2020 Valeritas US, LLC parent case 11 1:2020bk10293
    Jan 12, 2018 PG Wear Corporation 7 8:2018bk10096
    Jul 1, 2016 Global Trans Inc. (A California Corporation) 7 2:16-bk-18844
    Feb 8, 2016 RW MERDIAN LLC 7 3:16-bk-00629
    Dec 7, 2015 GSK Construction, Inc. 7 8:15-bk-15829
    Jul 22, 2015 Lindo Nayarit Inc 7 8:15-bk-13652
    Aug 11, 2014 CINGULAR, INC. 11 8:14-bk-14941
    Jul 29, 2013 Gentile Family Industries 11 8:13-bk-16402
    Jul 23, 2013 Jenoo Group, LLC 11 8:13-bk-16248
    Mar 4, 2013 Amerige Investment Group, Inc. 11 8:13-bk-11951
    Oct 19, 2012 The 20/Twenty Group, LLC 11 8:12-bk-22184
    May 4, 2012 For the Birds, Inc. 7 8:12-bk-15653