Welcome to BusinessBankruptcies.com!

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

Children's Charity Partners, a Nevada Limited

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2022bk30254
TYPE / CHAPTER
Voluntary / 11

Filed

5-24-22

Updated

9-13-23

Last Checked

6-17-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 25, 2022
Last Entry Filed
May 24, 2022

Docket Entries by Month

May 24, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Children's Charity Partners, a Nevada Limited Liability Partnership. Application to Employ Counsel by Debtor due by 06/23/2022. Order Meeting of Creditors due by 05/31/2022. (Tang, Kevin) (Entered: 05/24/2022)
May 24, 2022 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3262 Filed by Debtor Children's Charity Partners, a Nevada Limited Liability Partnership (Tang, Kevin) (Entered: 05/24/2022)
May 24, 2022 3 First Meeting of Creditors with 341(a) meeting to be held on 6/28/2022 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/26/2022. (Scheduled Automatic Assignment) (Entered: 05/24/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2022bk30254
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
May 24, 2022
Type
voluntary
Terminated
Aug 9, 2022
Updated
Sep 13, 2023
Last checked
Jun 17, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Buffalo Park, LLC
    Buffalo Parkt LLC
    Internal Revenue Service
    The Singer Law Group

    Parties

    Debtor

    Children's Charity Partners, a Nevada Limited Liability Partnership
    PO Box 362
    Moss Beach, CA 94038
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx8624

    Represented By

    Kevin Tang
    Tang & Associates
    601 S Figueroa St. #4050
    Los Angeles, CA 90017
    (213) 300-4525
    Email: tangkevin911@gmail.com

    Trustee

    Not Assigned - SF

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 24, 2023 Ouroboros Farms, LLC 7 3:2023bk30729
    Feb 28, 2020 Healy Landscape Construction, Inc. 7 3:2020bk30218
    Jan 31, 2020 JC & DC Restaurant, Inc. 7 3:2020bk30109
    Nov 27, 2019 Groundswell Construction, Inc. 7 3:2019bk31239
    Apr 1, 2019 Princess Port Bed and Breakfast, Inc. 7 3:2019bk30353
    Mar 12, 2019 Arcbuild Construction Corp. 7 3:2019bk30267
    Feb 4, 2019 Princess Port Bed and Breakfast, Inc. 7 3:2019bk30118
    Oct 30, 2018 CROSS CHANNEL INC 7 3:2018bk31182
    Jun 27, 2017 Absolute Graphic Solution, Inc. 7 3:17-bk-30608
    May 22, 2017 KYANI Network 11 3:17-bk-30502
    May 16, 2017 Loanvest XII, L.P. 11 3:17-bk-30479
    Aug 5, 2016 Integrity Remodel & Construction Inc. 7 3:16-bk-30873
    Jun 16, 2015 Perry Street LLC (suspended) 7 3:15-bk-30784
    Mar 2, 2015 Millenia Construction & Services, Inc 7 3:15-bk-30248
    Sep 7, 2012 Southfield Office Building 20, LP 11 1:12-bk-12537