Welcome to BusinessBankruptcies.com!

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

Congregation Bnai Chaim of Murrieta Hot Springs

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2023bk15822
TYPE / CHAPTER
Voluntary / 11

Filed

12-13-23

Updated

3-31-24

Last Checked

1-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 16, 2023

Docket Entries by Week of Year

Dec 13, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Congregation Bnai Chaim of Murrieta Hot Springs Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/27/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/27/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/27/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/27/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/27/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 12/27/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/27/2023. Statement of Financial Affairs (Form 107 or 207) due 12/27/2023. Incomplete Filings due by 12/27/2023. (Till, James) (Entered: 12/13/2023)
Dec 13, 2023 Receipt of Voluntary Petition (Chapter 11)( 6:23-bk-15822) [misc,volp11] (1738.00) Filing Fee. Receipt number A56274834. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/13/2023)
Dec 14, 2023 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Congregation Bnai Chaim of Murrieta Hot Springs) (KR6) (Entered: 12/14/2023)
Dec 14, 2023 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 11) filed by Debtor Congregation Bnai Chaim of Murrieta Hot Springs) (KR6) (Entered: 12/14/2023)
Dec 14, 2023 4 Meeting of Creditors 341(a) meeting to be held on 1/17/2024 at 01:30 PM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 3/18/2024. (ME6) (Entered: 12/14/2023)
Dec 16, 2023 5 BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 19. Notice Date 12/16/2023. (Admin.) (Entered: 12/16/2023)
Dec 16, 2023 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Congregation Bnai Chaim of Murrieta Hot Springs) No. of Notices: 1. Notice Date 12/16/2023. (Admin.) (Entered: 12/16/2023)
Dec 16, 2023 7 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 12/16/2023. (Admin.) (Entered: 12/16/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2023bk15822
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Dec 13, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Dept of Tax and Fee Admin
    Church & Casualty Insurance Agency
    Church Mutual Insurance Company SI
    City of Murrieta
    Denise English
    Eastern Municipal Water District
    Fabozzi & Miller
    Franchise Tax Board
    Internal Revenue Service
    Irving Michlin
    Johanna Lack
    Lawrence Chalfant
    Lori Jo Beck
    Richard Hershman
    Riverside County Treasurer
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Congregation Bnai Chaim of Murrieta Hot Springs
    29500 Via Princesa
    Murrieta, CA 92563
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx4190

    Represented By

    James E Till
    Till Law Group
    120 Newport Center Drive
    Newport Beach, CA 92660
    949-524-4999
    Email: james.till@till-lawgroup.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22, 2019 Sugar Divaz, LLC 7 6:2019bk11359
    Oct 2, 2018 Loma Enterprises, LLC 7 6:2018bk18345
    Jan 15, 2018 Did You Bring Cookies, LLC 7 6:2018bk10274
    Oct 24, 2017 Kabah Construction Inc. 7 6:17-bk-18867
    Apr 7, 2017 JDS Auto Transport, Inc. 7 6:17-bk-12919
    Oct 18, 2016 Auto Transport Leasing, Inc 11 6:16-bk-19243
    Oct 7, 2016 Statewide Utility Construction, Inc. 11 6:16-bk-18986
    Aug 23, 2016 Franklin International Partners Corp 7 6:16-bk-17555
    Jun 2, 2016 CDS Services Inc 7 6:16-bk-14967
    Feb 26, 2013 Cutting Edge Communications, Inc. 7 6:13-bk-13266
    Feb 21, 2013 Murrieta SP Properties LLC 11 6:13-bk-13008
    Nov 19, 2012 Jefferson 28K G3 Murrieta LLC 11 6:12-bk-35793
    Oct 26, 2012 Jefferson 28K G3 Murrieta LLC 11 6:12-bk-34131
    Apr 23, 2012 KB Pressure Washing Inc 7 6:12-bk-19952
    Dec 8, 2011 Dollar Mania LLC 7 6:11-bk-47034