Welcome to BusinessBankruptcies.com!

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

Lake Arrowhead Treatment Center, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:15-bk-16305
TYPE / CHAPTER
Voluntary / 7

Filed

6-23-15

Updated

9-13-23

Last Checked

7-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 25, 2015
Last Entry Filed
Jun 24, 2015

Docket Entries by Year

Jun 23, 2015 1 Petition Chapter 7 Voluntary Petition Schedules and Statements. Fee Amount $335 Filed by Lake Arrowhead Treatment Center, Inc. (Cornelius, Alexandre) WARNING: Item subsequently amended by docket entry #3. Case is deficient for Corporate Resolution due 7/7/2015; and Debtors Tax ID number on first page of Petition due 7/7/2015; Per 72 hour notice, docket entry #4. Case is also deficient for Debtors Physical address on first page of petition. Creditors must also be uploaded in txt.format. Once creditors have been uploaded, attorney needs to select Judge/Trustee assignment. Modified on 6/24/2015 (Sandoval, Rosanna). (Entered: 06/23/2015)
Jun 23, 2015 Receipt of Voluntary Petition (Chapter 7)(6:15-bk-16305) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40218625. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/23/2015)
Jun 24, 2015 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Sandoval, Rosanna) (Entered: 06/24/2015)
Jun 24, 2015 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Case is deficient for: Corporate Resolution. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. and Complete Tax ID number is not listed on the first page of the Bankruptcy Petition. THE FILER IS INSTRUCTED TO REFILE THE FIRST 3 PAGES OF THE VOLUNTARY PETITION with the Complete Tax ID number and Physical Address, IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Lake Arrowhead Treatment Center, Inc.) (Sandoval, Rosanna) (Entered: 06/24/2015)
Jun 24, 2015 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Lake Arrowhead Treatment Center, Inc.) (Sandoval, Rosanna) (Entered: 06/24/2015)
Jun 24, 2015 5 Errata Voluntary Petition with Tax ID Number and Address Filed by Debtor Lake Arrowhead Treatment Center, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Cornelius, Alexandre) (Entered: 06/24/2015)
Jun 24, 2015 6 Errata Addendum to Chapter 7 Voluntary Petition with Complete Tax ID Number Filed by Debtor Lake Arrowhead Treatment Center, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Cornelius, Alexandre) (Entered: 06/24/2015)
Jun 24, 2015 7 Corporate resolution authorizing filing of petitions For Chapter 7 Voluntary Bankruptcy Filed by Debtor Lake Arrowhead Treatment Center, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Cornelius, Alexandre) (Entered: 06/24/2015)
Jun 24, 2015 8 Meeting of Creditors with 341(a) meeting to be held on 07/27/2015 at 10:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Cornelius, Alexandre) (Entered: 06/24/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:15-bk-16305
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Jun 23, 2015
Type
voluntary
Terminated
Apr 12, 2018
Updated
Sep 13, 2023
Last checked
Jul 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    EDD
    Med Pro
    PMN Investments LLC

    Parties

    Debtor

    Lake Arrowhead Treatment Center, Inc.
    P.O. Box 197
    Lake Arrowhead, CA 92352
    SAN BERNARDINO-CA
    769-898-4068

    Represented By

    Alexandre I Cornelius
    1299 Ocean Ave Ste 450
    Santa Monica, CA 90401-1007
    310-458-5959
    Fax : 310-458-7959
    Email: aicornelius@costell-law.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 #
    Nov 14, 2023 Cobalt Media, Inc. 7 6:2023bk15328
    Sep 8, 2022 VWC Builders, Inc. 7 6:2022bk13417
    Dec 12, 2019 Universal Health Foundation 11 2:2019bk24527
    Oct 28, 2019 Community Redeveloper, LP 11 6:2019bk19494
    Apr 11, 2019 27957 Lakes Edge Rd LLC 11 6:2019bk13050
    Dec 9, 2016 Coyote Properties, LTD., a California Limited Part 7 6:16-bk-20804
    May 12, 2016 Chilson Enterprises, Inc. 11 6:16-bk-14279
    Oct 7, 2015 Myers Investment Company 11 2:15-bk-25461
    Sep 30, 2014 Alexantha Investments Corporation 7 6:14-bk-22170
    Sep 30, 2014 Tank Site Constructors, Inc. 7 6:14-bk-22139
    Sep 5, 2014 Tank Site Constructors, Inc. 7 6:14-bk-21289
    May 2, 2013 931 Teakwood, LLC 7 6:13-bk-17939
    Sep 12, 2012 Odell Young Alternative School, Inc. 11 6:12-bk-31071
    Sep 6, 2012 Anita Jones Wynn 11 6:12-bk-30648
    Jul 20, 2012 Limo 2 Go Inc. 7 6:12-bk-27107