Welcome to BusinessBankruptcies.com!

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

Iglesia Apostolica Ministerios Hispanos

COURT
California Central Bankruptcy Court
CASE NUMBER
6:11-bk-43530
TYPE / CHAPTER
Voluntary / 11

Filed

10-28-11

Updated

9-14-23

Last Checked

10-31-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2011
Last Entry Filed
Oct 28, 2011

Docket Entries by Year

Oct 28, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Iglesia Apostolica Ministerios Hispanos Schedule A due 11/14/2011. Schedule B due 11/14/2011. Schedule C due 11/14/2011. Schedule D due 11/14/2011. Schedule E due 11/14/2011. Schedule F due 11/14/2011. Schedule G due 11/14/2011. Schedule H due 11/14/2011. Schedule I due 11/14/2011. Schedule J due 11/14/2011. Statement of Financial Affairs due 11/14/2011. List of Equity Security Holders due 11/14/2011. Statement - Form 22B Due: 11/14/2011. Summary of schedules due 11/14/2011. Exhibit D due 11/14/2011. Incomplete Filings due by 11/14/2011. (St Amant, Paul) (Entered: 10/28/2011)
Oct 28, 2011 Receipt of Voluntary Petition (Chapter 11)(6:11-bk-43530) [misc,volp11] (1039.00) Filing Fee. Receipt number 23272340. Fee amount 1039.00. (U.S. Treasury) (Entered: 10/28/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:11-bk-43530
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
11
Filed
Oct 28, 2011
Type
voluntary
Terminated
Dec 19, 2011
Updated
Sep 14, 2023
Last checked
Oct 31, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Angelica Padilla
    Broadway Federal Bank FSB
    Claudia E. Flores
    Iglesia Apostolica Ministerios Hispanos
    Paul St. Amant
    Samuel Padilla

    Parties

    Debtor

    Iglesia Apostolica Ministerios Hispanos
    10900 50th Street
    Mira Loma, CA 91752
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx5062

    Represented By

    Paul E St Amant
    Law Office of Paul St Amant
    8600 Utica Ave Ste 100
    Rancho Cucamonga, CA 91730
    949-202-5909
    Fax : 714-680-9982
    Email: paul@consumer-legal-centers.com

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2022 Cornerstone Demolition Corp. 7 6:2022bk13815
    Apr 9, 2021 States Freight Carrier LLC 7 6:2021bk11913
    Feb 24, 2021 Royal Flush 89 Transport, Inc. 7 6:2021bk10905
    Dec 21, 2020 Zion Ventures LLC, a California Limited Liability 7 6:2020bk18023
    Aug 1, 2020 DLR Express, Inc. 11 6:2020bk15258
    Feb 19, 2020 Dani Transport Service, Inc. 11 6:2020bk11234
    May 13, 2019 JRV Group USA L.P. 11 1:2019bk11095
    Jan 18, 2019 Field Sport, Inc. 11 6:2019bk10457
    Aug 22, 2018 Three Chiefs and No Indians, LLC 11 6:2018bk17106
    Feb 27, 2018 Green Shield Security, Inc. 7 6:2018bk11521
    Jul 31, 2015 RLH Distribution Services Inc 11 6:15-bk-17662
    Nov 3, 2014 S.T.I. Inc. Trucking and Materials 11 6:14-bk-23544
    Jul 2, 2013 Ken's Industrial Service, Incorporated 7 6:13-bk-21529
    Jan 4, 2013 Mira Loma Tire Center, Inc. 7 6:13-bk-10152
    Feb 7, 2012 Borden Trucking, Inc. 11 6:12-bk-13059