Welcome to BusinessBankruptcies.com!

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

Anita Jones Wynn

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-30648
TYPE / CHAPTER
Voluntary / 11

Filed

9-6-12

Updated

9-13-23

Last Checked

9-7-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 7, 2012
Last Entry Filed
Sep 6, 2012

Docket Entries by Year

Sep 6, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Anita Jones Wynn Schedule A due 09/20/2012. Schedule B due 09/20/2012. Schedule C due 09/20/2012. Schedule D due 09/20/2012. Schedule E due 09/20/2012. Schedule F due 09/20/2012. Schedule G due 09/20/2012. Schedule H due 09/20/2012. Schedule I due 09/20/2012. Schedule J due 09/20/2012. Statement of Financial Affairs due 09/20/2012. List of Equity Security Holders due 09/20/2012. Statement - Form 22B Due: 09/20/2012.Statement of Related Case due 09/20/2012. Summary of schedules due 09/20/2012. Declaration concerning debtors schedules due 09/20/2012. Disclosure of Compensation of Attorney for Debtor due 09/20/2012. Statistical Summary due 09/20/2012. Debtor Certification of Employment Income due by 09/20/2012. Incomplete Filings due by 09/20/2012. (Rosenstein, Robert) (Entered: 09/06/2012)
Sep 6, 2012 2 Statement of Social Security Number(s) Form B21 Filed by Debtor Anita Jones Wynn. (Rosenstein, Robert) (Entered: 09/06/2012)
Sep 6, 2012 Receipt of Voluntary Petition (Chapter 11)(6:12-bk-30648) [misc,volp11] (1046.00) Filing Fee. Receipt number 29077985. Fee amount 1046.00. (U.S. Treasury) (Entered: 09/06/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-30648
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Sep 6, 2012
Type
voluntary
Terminated
May 17, 2013
Updated
Sep 13, 2023
Last checked
Sep 7, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bayview Loan Servicing
    Chase
    Deutsch Bank National Trust
    Employment Development Department
    Franchise Tax Board
    Indy Mac Bank/One West Bank
    Internal Revenue Services
    OneWest Bank, FSB
    Riverside County Treasurer
    Sheila Davis
    State Board of Equalization
    U.S. Department of Education
    Wells Fargo Dealer Services WFDS

    Parties

    Debtor

    Anita Jones Wynn
    1455 East Lynwood Drive
    San Bernardino, CA 92404
    SAN BERNARDINO-CA

    Represented By

    Robert B Rosenstein
    Rosenstein & Hitzeman
    28600 Mercedes St Ste 100
    Temecula, CA 92590
    951-296-3888
    Fax : 951-296-3889
    Email: robert@rosenhitz.com

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19, 2022 J.U.N. Iron Works, Inc. 7 6:2022bk10183
    Oct 28, 2019 Super Property Solution, LLC 11 6:2019bk19496
    Oct 28, 2019 Community Redeveloper, LP 11 6:2019bk19494
    Jul 3, 2018 Yahir's Electronics, Inc. 7 6:2018bk15628
    Sep 16, 2016 YBF Tax, Inc. 7 6:16-bk-18319
    Aug 4, 2016 Miyagi Sushi, Inc. 11 6:16-bk-16990
    Jan 21, 2016 Al's Air Systems Inc. 7 6:16-bk-10513
    Mar 5, 2014 Mountainside Operating Company LLC 11 8:14-bk-11367
    Mar 4, 2014 Vista Consolidated, Inc. 7 6:14-bk-12690
    Jan 8, 2014 Fama Roofing Corporation a California Corporation 7 6:14-bk-10214
    Dec 29, 2012 American Optometric Society, Inc. 11 6:12-bk-38276
    Sep 12, 2012 Odell Young Alternative School, Inc. 11 6:12-bk-31071
    Feb 28, 2012 INTERIOR NETWORK, INC 7 6:12-bk-14909
    Dec 19, 2011 RAMSESEE INVESTMENT GROUP, LLC 11 6:11-bk-48038
    Nov 13, 2011 RAMSESEE INVESTMENT GROUP, LLC 11 6:11-bk-44817