Docket Entries by Year
Mar 21, 2014 | 1 | Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by JKRW GROUP SERVICES INC Schedule A due 04/4/2014. Schedule B due 04/4/2014. Schedule C due 04/4/2014. Schedule D due 04/4/2014. Schedule E due 04/4/2014. Schedule F due 04/4/2014. Schedule G due 04/4/2014. Schedule H due 04/4/2014. Schedule I due 04/4/2014. Schedule J due 04/4/2014. Statement of Financial Affairs due 04/4/2014. Statement - Form 22B Due: 04/4/2014. Verification of creditor matrix due 04/4/2014. Summary of schedules due 04/4/2014. Declaration concerning debtors schedules due 04/4/2014. Venue Disclosure Form due 04/4/2014. Statistical Summary due 04/4/2014. Incomplete Filings due by 04/4/2014. (Peabody, Timothy) Warning: Case is also deficient for Atty Disclosure Statement of Compensation due 4/4/10. Case not deficient for Schedules C, I and J and Statistical Summary. Modified on 3/21/2014 (Hallock, Valerie). (Entered: 03/21/2014) | |
---|---|---|---|
Mar 21, 2014 | 2 | Declaration Re: Electronic Filing Filed by Debtor JKRW GROUP SERVICES INC. (Peabody, Timothy) (Entered: 03/21/2014) | |
Mar 21, 2014 | Receipt of Voluntary Petition (Chapter 11)(6:14-bk-13582) [misc,volp11] (1213.00) Filing Fee. Receipt number 36438147. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/21/2014) | ||
Mar 23, 2014 | 3 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JKRW GROUP SERVICES INC) No. of Notices: 1. Notice Date 03/23/2014. (Admin.) (Entered: 03/23/2014) | |
Mar 23, 2014 | 4 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor JKRW GROUP SERVICES INC) No. of Notices: 1. Notice Date 03/23/2014. (Admin.) (Entered: 03/23/2014) |
This case is closed and is no longer being updated.
Monk Management Inc |
---|
Redwood Toxicology Laboratory |
State Of California Franchise Tax B |
JKRW GROUP SERVICES INC
3400 Inland Empire Blvd Ste 150
Ortario, CA 91764
SAN BERNARDINO-CA
Tax ID / EIN: xx-xxx8279
Timothy P Peabody
Law Office of Timothy P Peabody
620 Newport Centre Dr Ste 1100
Newport Beach, CA 92660
949-200-4610
Fax : 949-200-4611
Email: peabodylaw@aol.com
United States Trustee (RS)
3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jan 26 | Charter Hospice of the Desert, LLC | 7 | 1:2024bk10097 |
Jan 26 | Charter Healthcare of Phoenix, LLC | 7 | 1:2024bk10096 |
Jan 26 | Charter Healthcare of Orange County, LLC | 7 | 1:2024bk10094 |
Jan 26 | Charter Hospice of Colton, LLC | 7 | 1:2024bk10092 |
Jan 26 | CHARTER MGMT, LLC | 7 | 1:2024bk10091 |
Jan 26 | CHARTER HEALTH CARE GROUP LLC | 7 | 1:2024bk10090 |
Jan 26 | CHARTER HEALTHCARE OF ALBUQUERQUE, LLC | 7 | 1:2024bk10089 |
Jan 26 | CHARTER HEALTH HOLDINGS, INC. | 7 | 1:2024bk10088 |
May 12, 2023 | Noatmeals LLC | 11 | 6:2023bk12011 |
Aug 11, 2020 | CPES California, Inc. | 11 | 6:2020bk15456 |
Feb 16, 2017 | West Coast Premier Builders, Inc. | 7 | 8:17-bk-10569 |
Jan 9, 2017 | TNC, Inc. | 11 | 6:17-bk-10171 |
Jan 8, 2013 | Livery Leasing, Inc. | 7 | 6:13-bk-10299 |
Oct 13, 2011 | SolCool One, LLC | 7 | 6:11-bk-41939 |
Aug 22, 2011 | HN Engineering, Inc. | 7 | 6:11-bk-36779 |