Welcome to BusinessBankruptcies.com!

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

1001 Chino Street, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:14-bk-11128
TYPE / CHAPTER
Voluntary / 11

Filed

5-29-14

Updated

9-13-23

Last Checked

5-30-14

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Year

May 29, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by 1001 Chino Street, LLC Schedule A due 06/12/2014. Schedule B due 06/12/2014. Schedule C due 06/12/2014. Schedule D due 06/12/2014. Schedule E due 06/12/2014. Schedule F due 06/12/2014. Schedule G due 06/12/2014. Schedule H due 06/12/2014. Schedule I due 06/12/2014. Schedule J due 06/12/2014. Statement of Financial Affairs due 06/12/2014. List of Equity Security Holders due 06/12/2014. Statement - Form 22B Due: 06/12/2014. Summary of schedules due 06/12/2014. Declaration concerning debtors schedules due 06/12/2014. Venue Disclosure Form due 06/12/2014. Statistical Summary due 06/12/2014. Incomplete Filings due by 06/12/2014. (Beall, William) (Entered: 05/29/2014)
May 29, 2014 Receipt of Voluntary Petition (Chapter 11)(9:14-bk-11128) [misc,volp11] (1213.00) Filing Fee. Receipt number 37075258. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/29/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:14-bk-11128
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
11
Filed
May 29, 2014
Type
voluntary
Terminated
Jun 25, 2015
Updated
Sep 13, 2023
Last checked
May 30, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Douglas Hardwood Floor, Inc.
    Pacific Coast Investments, Inc.
    Peak Foreclosure Services, Inc.
    Ronald L. Wolfe & Associates
    Ronald Wolfe & Associates, Inc.
    stat

    Parties

    Debtor

    1001 Chino Street, LLC
    6060 La Goleta Road
    Goleta, CA 93117
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx0595

    Represented By

    William C Beall
    Beall and Burkhardt, APC
    1114 State St Ste 200
    Santa Barbara, CA 93101
    805-966-6774
    Fax : 805-963-5988
    Email: will@beallandburkhardt.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 21, 2023 Ampersand Publishing, LLC 7 9:2023bk10601
    Jan 26, 2023 Blaze Palm, LLC 7 6:2023bk10272
    Aug 25, 2020 Citco Enterprises, Inc. 11 9:2020bk11039
    Sep 27, 2018 Urkeb, Inc. 7 9:2018bk11570
    Jun 26, 2018 Zimmerman Construction, Inc. 7 9:2018bk11017
    Feb 24, 2017 Santa Barbara Montessori School 7 9:17-bk-10313
    Oct 14, 2016 Channel Technologies Group, LLC 11 9:16-bk-11912
    Sep 21, 2016 IcRco, Inc. 11 9:16-bk-11742
    Jul 1, 2016 Jeffrey Scott McCombs and Ana Maria McCombs 11 9:16-bk-11254
    Oct 16, 2013 Ace Exploration & Water Drilling Co., Inc. 7 9:13-bk-12563
    Apr 5, 2013 Diving Concepts, Inc. 7 9:13-bk-10894
    Apr 2, 2012 FYI Direct Inc. 11 1:12-bk-11390
    Apr 2, 2012 Alternative Graphics, Inc. 11 9:12-bk-11378
    Aug 1, 2011 Residential Cleaning Company, Inc. 7 9:11-bk-13664
    Jul 1, 2011 Carson River Estates LLC 11 9:11-bk-13146