Welcome to BusinessBankruptcies.com!

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

J.L. Padilla & Sons Labor Service, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:16-bk-10407
TYPE / CHAPTER
Voluntary / 7

Filed

1-18-16

Updated

9-13-23

Last Checked

2-19-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2016
Last Entry Filed
Jan 18, 2016

Docket Entries by Year

Jan 18, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by J.L. Padilla & Sons Labor Service, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/1/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/1/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/1/2016. Schedule I: Your Income (Form 106I) due 02/1/2016. Schedule J: Your Expenses (Form 106J) due 02/1/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/1/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/1/2016. Statement of Financial Affairs (Form 107 or 207) due 02/1/2016. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 02/1/2016. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 02/1/2016. Chapter 7 Means Test Calculation (Form 122A-2) Due: 02/1/2016. Statement About Your Social Security Numbers (Form 121) due by 02/1/2016. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 02/1/2016. Cert. of Credit Counseling due by 02/1/2016. Corporate Resolution Authorizing Filing of Petition due 02/1/2016. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 02/1/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 02/1/2016. Incomplete Filings due by 02/1/2016. (Keller, Edwing) (Entered: 01/18/2016)
Jan 18, 2016 Receipt of Voluntary Petition (Chapter 7)(6:16-bk-10407) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41655230. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/18/2016)
Jan 18, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor J.L. Padilla & Sons Labor Service, Inc.. (Keller, Edwing) (Entered: 01/18/2016)
Jan 18, 2016 Meeting of Creditors with 341(a) meeting to be held on 02/23/2016 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Keller, Edwing) (Entered: 01/18/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:16-bk-10407
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Jan 18, 2016
Type
voluntary
Terminated
Dec 7, 2016
Updated
Sep 13, 2023
Last checked
Feb 19, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abraham Ortiz
    Companion Insurance
    Esther L. Lopez
    Florencia Gutierrez
    Florencio Lara Lopez
    Francisco Orozco
    Israel Lopez
    Javier Garcia
    Labor Commissioner, State of California
    Maria G. Moreno
    Martha Liliana Gomez

    Parties

    Debtor

    J.L. Padilla & Sons Labor Service, Inc.
    52371 Nelson Avenue
    Coachela, CA 92236
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx4037

    Represented By

    Edwing F Keller
    Law Offices of Edwing F Keller
    21250 Hawthorne Blvd Ste 485
    Torrance, CA 90503
    310-548-7240
    Fax : 310-802-6197
    Email: frank@keller.ms

    Trustee

    Larry D Simons (TR)
    7121 Magnolia Ave
    Riverside, CA 92504
    (951) 686-6300

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2023 AAMA Recycle LLC 7 6:2023bk14330
    May 19, 2023 The Palms Golf Club, Inc. 11V 6:2023bk12125
    Feb 28, 2022 TBNMJG, LLC 11V 6:2022bk10734
    Mar 2, 2021 RA Enterprises Incorporation 7 6:2021bk11066
    Aug 7, 2020 Fasttrak Foods, LLC 11V 6:2020bk15400
    Nov 8, 2018 C & C Landscape, LLC 7 6:2018bk19502
    Jul 11, 2017 SunUp Solar Systems, Inc 7 6:17-bk-15783
    Dec 11, 2015 Granada Foods Inc., a California corporation 7 6:15-bk-21912
    Aug 11, 2015 Law Office of Peter R. Cabrera, APC 11 6:15-bk-17997
    Apr 3, 2015 Old World Stone Inc 7 6:15-bk-13374
    Nov 5, 2013 KS Development, LLC 7 6:13-bk-28233
    Oct 7, 2013 Valley and Mountain, LLC 11 6:13-bk-26623
    Aug 22, 2013 Coachella Valley Printing Group Inc 7 6:13-bk-24250
    Mar 18, 2013 DC Electric Services Inc 7 6:13-bk-14750
    Dec 21, 2011 Mar-Crete Company, INC. 7 6:11-bk-48204