Welcome to BusinessBankruptcies.com!

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

Church of God in Christ

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-53399
TYPE / CHAPTER
Voluntary / 11

Filed

5-3-12

Updated

9-14-23

Last Checked

5-4-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 4, 2012
Last Entry Filed
May 3, 2012

Docket Entries by Year

May 3, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Church of God in Christ. Order Meeting of Creditors due by 05/10/2012.Incomplete Filings due by 05/17/2012. Section 521 Filings due by 06/18/2012. (Greene, Charles) (Entered: 05/03/2012)
May 3, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-53399) [misc,volp11] (1046.00). Receipt number 16467734, amount $1046.00 (U.S. Treasury) (Entered: 05/03/2012)
May 3, 2012 First Meeting of Creditors with 341(a) meeting to be held on 05/30/2012 at 11:30 AM at San Jose Room 268. Proof of Claim due by 08/28/2012. (admin, ) (Entered: 05/03/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-53399
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
May 3, 2012
Type
voluntary
Terminated
Jul 22, 2013
Updated
Sep 14, 2023
Last checked
May 4, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Furtado/Wilk/Avakoff/Goltz & Horowitz
    Internal Revenue Service
    Johnie Q. Jones
    Santa Clara County

    Parties

    Debtor

    Church of God in Christ
    159 Dixon Rd.
    Milpitas, CA 95035
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx1834
    aka The Greater Love .

    Represented By

    Charles B. Greene
    Law Offices of Charles B. Greene
    84 W Santa Clara St. #770
    San Jose, CA 95113
    (408) 279-3518
    Email: cbgattyecf@aol.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 3, 2021 Tribeni Enterprises, a California Corporation 7 4:2021bk41447
    Sep 3, 2020 University of Silicon Valley 11 5:2020bk51314
    Aug 5, 2020 Prysm, Inc. 11 1:2020bk11924
    Apr 9, 2020 1014 Diamond St LLC 7 5:2020bk50617
    Sep 12, 2019 Summitridge Venture Group, LLC 7 5:2019bk51855
    May 12, 2017 Custom Flatbed Services, Inc. 11 5:17-bk-51138
    Nov 11, 2015 De Leon Enterprises LLC 11 4:15-bk-43472
    Aug 27, 2015 BioVessel Technologies USA, Inc. 7 5:15-bk-52770
    Sep 29, 2014 Elan Esprit Preschool, Inc. 7 5:14-bk-53971
    Aug 13, 2014 De Leon Enterprises LLC 11 4:14-bk-43360
    Feb 28, 2014 Global SemiFab Solutions, LLC 11 4:14-bk-40910
    Jul 22, 2013 Cha Cha Enterprises, LLC 11 5:13-bk-53894
    Oct 25, 2011 K&S Machine Manufacturing, Inc. 7 5:11-bk-59876
    Sep 6, 2011 360 Degree Solar Holdings, Inc. 11 1:11-bk-12800
    Sep 6, 2011 Solyndra LLC 11 1:11-bk-12799