Welcome to BusinessBankruptcies.com!

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

Axceleon, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-14353
TYPE / CHAPTER
Voluntary / 11

Filed

5-17-13

Updated

9-13-23

Last Checked

5-20-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2013
Last Entry Filed
May 20, 2013

Docket Entries by Year

May 17, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Axceleon, Inc. Schedule A due 05/31/2013. Schedule B due 05/31/2013. Schedule C due 05/31/2013. Schedule D due 05/31/2013. Schedule E due 05/31/2013. Schedule F due 05/31/2013. Schedule G due 05/31/2013. Schedule H due 05/31/2013. Schedule I due 05/31/2013. Schedule J due 05/31/2013. Statement of Financial Affairs due 05/31/2013. List of Equity Security Holders due 05/31/2013. Statement - Form 22B Due: 05/31/2013. Exhibit B due 05/31/2013.Statement of Related Case due 05/31/2013. Notice of available chapters due 05/31/2013. Verification of creditor matrix due 05/31/2013. Corporate resolution authorizing filing of petitions due 05/31/2013. Exhibit A due 05/31/2013. Summary of schedules due 05/31/2013. Declaration concerning debtors schedules due 05/31/2013. Disclosure of Compensation of Attorney for Debtor due 05/31/2013. Venue Disclosure Form due 05/31/2013. Statistical Summary due 05/31/2013. Corporate Ownership Statement due by 05/31/2013. Debtor Certification of Employment Income due by 05/31/2013. Incomplete Filings due by 05/31/2013. (Contreras, Dolores). WARNING: Item subsequently amended by docket entry #3. Modified on 5/17/2013 (Alcala, Maria). (Entered: 05/17/2013)
May 17, 2013 2 List of Creditors (Mailing List) Filed by Debtor Axceleon, Inc.. (Contreras, Dolores) (Entered: 05/17/2013)
May 17, 2013 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient (Not Deficient for Schedule C, Schedule D, Schedule I, Schedule J, Statement-Form 22B, Exhibit B, Notice Avail chapters, Exhibit A, Venue Discl Form, Statistical Summary, Db Cert of Empl Income; deadlines terminated) . THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Axceleon, Inc.) (Alcala, Maria) (Entered: 05/17/2013)
May 17, 2013 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Alcala, Maria) (Entered: 05/17/2013)
May 17, 2013 Receipt of Voluntary Petition (Chapter 11)(8:13-bk-14353) [misc,volp11] (1213.00) Filing Fee. Receipt number 33089477. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/17/2013)
May 20, 2013 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Axceleon, Inc.) No. of Notices: 1. Notice Date 05/19/2013. (Admin.) (Entered: 05/20/2013)
May 20, 2013 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Axceleon, Inc.) No. of Notices: 1. Notice Date 05/19/2013. (Admin.) (Entered: 05/20/2013)
May 20, 2013 7 BNC Certificate of Notice (RE: related document(s)4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC)) No. of Notices: 2. Notice Date 05/19/2013. (Admin.) (Entered: 05/20/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-14353
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
May 17, 2013
Type
voluntary
Terminated
Aug 1, 2016
Updated
Sep 13, 2023
Last checked
May 20, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Axceleon, Inc.
    2134 Main Street
    Suite 210
    Huntington beach, CA 92648
    ORANGE-CA
    Tax ID / EIN: xx-xxx9579

    Represented By

    Dolores A Contreras
    Boyd Contreras LLP
    402 W Broadway Ste 1200
    San Diego, CA 92101
    619-238-5657
    Fax : 619-819-4312
    Email: dc@boydcontreras.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Bohemian Mama, LLC 7 8:2024bk10055
    Nov 28, 2023 RIDEFAST RACING, LLC 7 8:2023bk12497
    Apr 1, 2021 Mill 42 Inc., a California corporation 7 8:2021bk10872
    Mar 9, 2021 Z Real Estate Holdings LLC 11V 2:2021bk12171
    Mar 9, 2021 Z Real Estate Holdings LLC 11V 8:2021bk10594
    Aug 1, 2018 White Dove Church Inc, a California nonprofit corp 11 8:2018bk13026
    Aug 1, 2018 White Dove of Peach Inc, a California nonprofit co 11 1:2018bk11943
    Oct 15, 2017 Mohdsameer Aljanedi Dental Corporation 11 8:17-bk-14089
    Sep 28, 2015 SelectStubs.com, Inc. 7 8:15-bk-14719
    Jul 21, 2015 Orange Clubwear Inc. 7 8:15-bk-13631
    Nov 25, 2013 Gatton, Inc. 11 8:13-bk-19576
    Aug 27, 2012 Dearborne Circle, LLC 7 8:12-bk-20172
    Jan 25, 2012 Q3 Constructors, Inc. 7 8:12-bk-10989
    Jan 20, 2012 Crave Apparel Inc 7 8:12-bk-10794
    Aug 22, 2011 Three Brothers Pizza, LLC 7 8:11-bk-21741