Welcome to BusinessBankruptcies.com!

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

Kids Nutritional Center, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:15-bk-15304
TYPE / CHAPTER
Voluntary / 7

Filed

5-27-15

Updated

9-13-23

Last Checked

6-29-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 28, 2015
Last Entry Filed
May 27, 2015

Docket Entries by Year

May 27, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by KIDS NUTRITIONAL CENTER, INC Statement of Intent (Form B8) due 06/26/2015. Summary of Schedules (Form B6 Pg 1) due 06/10/2015. Schedule A (Form B6A) due 06/10/2015. Schedule B (Form B6B) due 06/10/2015. Schedule C (Form B6C) due 06/10/2015. Schedule D (Form B6D) due 06/10/2015. Schedule E (Form B6E) due 06/10/2015. Schedule G (Form B6G) due 06/10/2015. Schedule H (Form B6H) due 06/10/2015. Schedule I (Form B6I) due 06/10/2015. Schedule J (Form B6J) due 06/10/2015. Declaration Concerning Debtors Schedules (Form B6) due 06/10/2015. Statement of Financial Affairs (Form B7) due 06/10/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 06/10/2015. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 06/10/2015. Chapter 7 Means Test Calculation (Form B22A-2) Due: 06/10/2015. Exhibit B (Form B1) due 06/10/2015. Exhibit D (Form B1D) due 06/10/2015. Cert. of Credit Counseling due by 06/10/2015.Statement of Related Cases due 06/10/2015. Notice of Available Chapters (Form B201) due 06/10/2015. Statistical Summary (Form B6 Pg 2) due 06/10/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 06/10/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 06/10/2015. Debtor Certification of Employment Income due by 06/10/2015. Incomplete Filings due by 06/10/2015. (Figueroa, Ricardo) WARNING: Case is not deficient for the following items: Exhibit D, Exhibit B, Debtor's Employment Income, Credit Counseling, Schedules C, I and J, Statistical Summary, Notice of Available Chapters, Statement of Intent, Statement Form B22A-1, Means Exempt Form B22A-1Supp, Means Calculation Form B22A-2. Modified on 5/27/2015 (Mohammad, Sandy). (Entered: 05/27/2015)
May 27, 2015 2 Corporate resolution authorizing filing of petitions Filed by Debtor KIDS NUTRITIONAL CENTER, INC. (Figueroa, Ricardo) (Entered: 05/27/2015)
May 27, 2015 3 Declaration Re: Electronic Filing Filed by Debtor KIDS NUTRITIONAL CENTER, INC. (Figueroa, Ricardo) (Entered: 05/27/2015)
May 27, 2015 4 Statement of Social Security Number(s) (Official Form B21) Filed by Debtor KIDS NUTRITIONAL CENTER, INC. (Figueroa, Ricardo) (Entered: 05/27/2015)
May 27, 2015 5 Meeting of Creditors with 341(a) meeting to be held on 06/30/2015 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. Objections for Discharge due by 08/31/2015. Cert. of Financial Management due by 08/31/2015 for Debtor and Joint Debtor (if joint case) (Figueroa, Ricardo) (Entered: 05/27/2015)
May 27, 2015 Receipt of Voluntary Petition (Chapter 7)(6:15-bk-15304) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40003211. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/27/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:15-bk-15304
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
7
Filed
May 27, 2015
Type
voluntary
Terminated
Oct 27, 2015
Updated
Sep 13, 2023
Last checked
Jun 29, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DOLORES SUYAPA MERELES
    KIDS NUTRITIONAL CENTER, INC.
    New Age Translatins, Inc.
    PHOENIX MEDICAL GROUP
    RICARDO ALBERTO FIGUEROA
    SOUTHERN CALIFORNIA MEDICAL DIAGNOSTIC GROUP

    Parties

    Debtor

    Kids Nutritional Center, Inc.
    2053 N. Perris Blvd Ste A3
    Perris, CA 92571
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx8161

    Represented By

    Ricardo A Figueroa
    Law Offices of Ricardo A Figueroa
    PO Box 8215
    Alta Loma, CA 91701
    909-803 5632
    Fax : 626-672-0155
    Email: figueroalaw@hotmail.com

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    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 #
    Aug 24, 2023 4Way Freight Transport Inc 7 6:2023bk13805
    May 22, 2023 Silver Creek Industries RS, LLC 11 6:2023bk12167
    May 22, 2023 Silver Creek Leasing, LLC 11 6:2023bk12165
    Apr 24, 2023 Silver Creek Industries LLC 11 6:2023bk11677
    Jul 19, 2022 Taysir Incorporated, a California Corporation 11 6:2022bk12719
    May 29, 2020 Pro 356 LLC 7 6:2020bk13728
    Jul 27, 2019 DDI Distribution of California, LLC, dba DDI Distr 7 6:2019bk16545
    Mar 15, 2018 MBC Logistics, Inc. 7 6:2018bk12055
    Feb 8, 2018 MBC Logistics, Inc. 7 6:2018bk10984
    May 4, 2017 Global Expo Inc. 7 6:17-bk-13741
    Oct 28, 2016 Amatulli Auto Parts, Inc. 7 6:16-bk-19641
    Aug 22, 2016 Cal Premium Treats, Inc. 11 6:16-bk-17522
    Aug 7, 2014 XL Equipment, Inc 7 6:14-bk-20041
    Oct 22, 2013 KS Chandi & Sons, Inc. 11 9:13-bk-91897
    Jul 12, 2011 Harikrishna Investment, Inc. 11 6:11-bk-32540