Welcome to BusinessBankruptcies.com!

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

Tjbc, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-19299
TYPE / CHAPTER
Voluntary / 11

Filed

7-13-16

Updated

9-13-23

Last Checked

8-15-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2016
Last Entry Filed
Jul 13, 2016

Docket Entries by Year

Jul 13, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by TJBC, LLC List of Equity Security Holders due 07/27/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/27/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/27/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/27/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/27/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 07/27/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/27/2016. Statement of Financial Affairs (Form 107 or 207) due 07/27/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/27/2016. Incomplete Filings due by 07/27/2016. (Fritz, John-Patrick) (Entered: 07/13/2016)
Jul 13, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-19299) [misc,volp11] (1717.00) Filing Fee. Receipt number 42886091. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-19299
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Jul 13, 2016
Type
voluntary
Terminated
Dec 12, 2016
Updated
Sep 13, 2023
Last checked
Aug 15, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Al Marsella, CAP
    All Access Capital LLC
    American InfoSource LP as agent for
    Anthony Spano
    Board of Equalization
    Casey Janssen
    Employment Development Dept.
    Employment Development Dept.
    Franchise Tax Board
    Greg Morris
    John-Patrick M. Frit, Esq.
    Jon R. Robertson, Esq.
    Justin Safier
    LA County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TJBC, LLC
    829 N. La Cienega Blvd.
    Los Angeles, CA 90069-0000
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8948
    dba Fatty's Public House
    dba Open Air Kitchen & Bar

    Represented By

    John-Patrick M Fritz
    Levene Neale Bender Yoo et al
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: jpf@lnbyb.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28, 2022 Amazing Brands, Inc. 7 2:2022bk11692
    Nov 23, 2021 Weed Cellars, Inc. 7 2:2021bk18868
    Oct 14, 2020 Cycle House LA II LLC 11V 1:2020bk12598
    Oct 14, 2020 Cycle House LLC 11V 1:2020bk12595
    Jul 3, 2020 F&O Los Angeles Inc. parent case 11 7:2020bk22818
    Jul 3, 2020 F&O Melrose Place Inc. parent case 11 7:2020bk22817
    Oct 15, 2018 SH Premium Inc 7 2:2018bk22097
    May 10, 2016 The Left Shoe Company North America, LLC 7 2:16-bk-16142
    Aug 11, 2015 Michael J Inc 7 2:15-bk-22618
    Jul 21, 2015 Private Equity Resources Group LLC 11 2:15-bk-21464
    Jun 13, 2015 Michael J., Inc. 7 2:15-bk-19482
    May 19, 2014 Michael J Inc 7 2:14-bk-19730
    Oct 14, 2013 BLM Holdings, Inc. 7 2:13-bk-35004
    Sep 12, 2013 AZ T 15814 N 83rd, LLC 11 2:13-bk-32780
    Sep 10, 2012 Maria Elena Dane, LLC 7 2:12-bk-40750