Welcome to BusinessBankruptcies.com!

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

Centro Cristiano Agape de Bakersfield Inc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2018bk11990
TYPE / CHAPTER
Voluntary / 11

Filed

5-18-18

Updated

9-13-23

Last Checked

6-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 21, 2018
Last Entry Filed
May 18, 2018

Docket Entries by Quarter

May 18, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. All Schedules and Statements filed. (Fee Paid $1717.00) (eFilingID: 6283659) (Entered: 05/18/2018)
May 18, 2018 2 Master Address List (auto) (Entered: 05/18/2018)
May 18, 2018 1 Statement Regarding Ownership of Corporate Debtor/Party. See page (page #27) of Voluntary Petition (jbrm) (Entered: 05/18/2018)
May 18, 2018 3 Disclosure of Attorney Compensation (jbrm) (Entered: 05/18/2018)
May 18, 2018 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 340780, eFilingID: 6283659) (auto) (Entered: 05/18/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2018bk11990
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
11
Filed
May 18, 2018
Type
voluntary
Terminated
Apr 10, 2019
Updated
Sep 13, 2023
Last checked
Jun 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brumfield & Hagan, LLP
    Brumfield Hagan LLP
    California Franchise Tax Board
    Internal Revenue Service
    JZ Realty
    LEAF
    Spectrum Brighthouse
    Transworld Systems Inc
    Trinity United Methodist Church

    Parties

    Debtor

    Centro Cristiano Agape de Bakersfield Inc
    409 Baker St.
    Bakersfield, CA 93305
    KERN-CA
    Tax ID / EIN: xx-xxx4664

    Represented By

    D. Max Gardner
    1712 19th Street, Suite 123
    Bakersfield, CA 93301
    661-888-4335

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 15, 2023 Kodiak Trucking Inc. 11V 1:2023bk12784
    Nov 11, 2023 Emcast Construction Inc 7 1:2023bk12520
    Apr 21, 2022 Orchid Hospice INC. 7 1:2022bk10687
    Jul 2, 2021 FILOS CATERING, INC. 11V 1:2021bk11704
    Aug 11, 2020 3MB, LLC 11 1:2020bk12642
    Jun 5, 2020 Chriso's Tree Trimming, Inc. 7 1:2020bk11934
    Aug 14, 2019 Dovichi Construction, Inc. 7 1:2019bk13465
    May 31, 2019 ProUsys, Inc. 11 9:2019bk10981
    Mar 15, 2019 CVC ENVIRONMENTAL, INC. 7 1:2019bk10973
    Nov 19, 2018 3MB, LLC 11 1:2018bk14663
    Oct 30, 2018 TITUS INDUSTRIAL, INC. 11 1:2018bk14414
    Dec 5, 2017 Kern Valley Holdings, LLC 7 1:17-bk-14641
    Jan 3, 2017 Bakersfield Temple of the Church of God in Christ, 11 1:17-bk-10014
    Oct 23, 2014 BUTCH & CHRIS ASSOCIATES, LLC 7 3:14-bk-51784
    Apr 8, 2013 HEALTH, FUBAO INC 7 3:13-bk-50640