Welcome to BusinessBankruptcies.com!

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

C.H.O.M. Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2022bk11645
TYPE / CHAPTER
Voluntary / 7

Filed

9-27-22

Updated

9-13-23

Last Checked

10-21-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 28, 2022
Last Entry Filed
Sep 27, 2022

Docket Entries by Month

Sep 27, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by C.H.O.M. Inc., a California Corporation Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/11/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/11/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/11/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/11/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/11/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/11/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 10/11/2022. Schedule I: Your Income (Form 106I) due 10/11/2022. Schedule J: Your Expenses (Form 106J) due 10/11/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/11/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/11/2022. Statement of Financial Affairs (Form 107 or 207) due 10/11/2022. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 10/11/2022. Signature of Attorney on Petition (Form 101 or 201) due 10/11/2022. Corporate Resolution Authorizing Filing of Petition due 10/11/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 10/11/2022. Statement of Related Cases (LBR Form F1015-2) due 10/11/2022. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 10/11/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/11/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/11/2022. Incomplete Filings due by 10/11/2022. (Wittlin, Peter)WARNING: See docket entries 3 for correction. Debtor's mailing address updated to reflect the pdf. Terminated document not require: Sche C, Sch I, Sche J, Statement of Monthly Income, Attorney Disclosure of Compensation, Declaration of Individual. Modified on 9/27/2022 (VN). (Entered: 09/27/2022)
Sep 27, 2022 Receipt of Voluntary Petition (Chapter 7)( 8:22-bk-11645) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54703072. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/27/2022)
Sep 27, 2022 2 Meeting of Creditors with 341(a) meeting to be held on 11/9/2022 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account)Notice not mailed. See correction docket entry no 4. Modified on 9/27/2022 (VN). (Entered: 09/27/2022)
Sep 27, 2022 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor C.H.O.M. Inc.) (VN) (Entered: 09/27/2022)
Sep 27, 2022 4 Meeting of Creditors 341(a) meeting to be held on 11/9/2022 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (VN) (Entered: 09/27/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2022bk11645
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Sep 27, 2022
Type
voluntary
Terminated
Dec 22, 2022
Updated
Sep 13, 2023
Last checked
Oct 21, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ragghianti Freitas LLP
    State of California

    Parties

    Debtor

    C.H.O.M. Inc., a California Corporation
    C/O Oscar Casillas
    112412 Cloudburst Trail
    Moreno Valley, CA 92555
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx4024

    Represented By

    Peter C Wittlin
    Peter C. Wittlin
    8 Corporate Park
    Suite 300
    Irvine, CA 92606
    949-430-6366
    Email: Chelsea.pwittlin@gmail.com

    Trustee

    Karen S Naylor (TR)
    Karen Sue Naylor, Trustee
    4910 Birch Street, Suite 120
    Newport Beach, CA 92660
    (949) 748-7936

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 29, 2023 Halo Resorts Inc. 7 6:2023bk13903
    Jun 13, 2023 Immediate Guard Services Inc. 7 6:2023bk12539
    Nov 25, 2020 Ruby's Bangles LLC 7 6:2020bk17660
    Aug 1, 2020 Galaxy Plus Construction Inc. 7 6:2020bk15252
    Jun 30, 2020 Galaxy Plus Construction Inc. 7 6:2020bk14498
    Apr 26, 2019 Innovative Framing Components, Inc. 7 6:2019bk13542
    Feb 13, 2017 Rio Rancho Super Mall LLC 11 6:17-bk-11053
    Oct 31, 2016 All Around Heating and Air Conditioning, Inc. 7 6:16-bk-19758
    Sep 1, 2015 Regional Security Patrol, Inc. 7 6:15-bk-18765
    Jul 2, 2015 Desert Moon Properties LLC 11 6:15-bk-16687
    Apr 28, 2015 Home Security Stores, Inc. 7 6:15-bk-14230
    May 30, 2014 Wolffe and Associates, LLC 7 6:14-bk-17139
    Nov 1, 2013 California Sunflower, LLC 11 6:13-bk-28096
    Aug 2, 2013 B & B Framing, Inc. 7 6:13-bk-23262
    May 21, 2012 Petra Concrete, Inc. 7 6:12-bk-22421