Welcome to BusinessBankruptcies.com!

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

Little Citizens Childcare Centers, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:11-bk-36579
TYPE / CHAPTER
N/A / 7

Filed

8-19-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 23, 2011
Last Entry Filed
Aug 22, 2011

Docket Entries by Year

Aug 19, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Little Citizens Childcare Centers, Inc (Parham, Dale) Warning: Item subsequently amended by docket no.5. Deficient for Corporate Resolution Authorizing filing of petition due 9/2/2011. Incomplete filings due 8/2/2011. Modified on 8/19/2011 (Gonzalez, Andrea). (Entered: 08/19/2011)
Aug 19, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Little Citizens Childcare Centers, Inc. (Parham, Dale) (Entered: 08/19/2011)
Aug 19, 2011 Receipt of Voluntary Petition (Chapter 7)(6:11-bk-36579) [misc,volp7] ( 299.00) Filing Fee. Receipt number 22054820. Fee amount 299.00. (U.S. Treasury) (Entered: 08/19/2011)
Aug 19, 2011 3 Notice to Filer of Error and/or Deficient Document Creditors have not been uploaded in text (.txt) format and/or the Judge/Trustee Assignment has not been run. THE FILER IS INSTRUCTED TO UPLOAD CREDITORS AND/OR RUN THE JUDGE/TRUSTEE ASSIGNMENT IMMEDIATELY. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Little Citizens Childcare Centers, Inc) (Gonzalez, Andrea) (Entered: 08/19/2011)
Aug 19, 2011 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Little Citizens Childcare Centers, Inc) (Gonzalez, Andrea) (Entered: 08/19/2011)
Aug 19, 2011 5 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but schedules or statements are deficient. Deficient for Corporate Resolution Authorizing filing of petition. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Little Citizens Childcare Centers, Inc) (Gonzalez, Andrea) (Entered: 08/19/2011)
Aug 19, 2011 Meeting of Creditors with 341(a) meeting to be held on 09/26/2011 at 02:00 PM at RM 100B, 3420 Twelfth St., Riverside, CA 92501. (Parham, Dale) (Entered: 08/19/2011)
Aug 21, 2011 6 BNC Certificate of Notice (RE: related document(s) 4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Service Date 08/21/2011. (Admin.) (Entered: 08/21/2011)
Aug 22, 2011 7 Corporate resolution authorizing filing of petitions Filed by Debtor Little Citizens Childcare Centers, Inc (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Parham, Dale) (Entered: 08/22/2011)
Aug 22, 2011 8 Statement of Corporate Ownership filed. Filed by Debtor Little Citizens Childcare Centers, Inc. (Parham, Dale) (Entered: 08/22/2011)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:11-bk-36579
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
7
Filed
Aug 19, 2011
Terminated
Dec 21, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Franchise Tax Board
    Grandpoint
    Grandpoint
    Grandpoint Bank
    Grandpoint Bank
    Internal Revenue Service
    Internal Revenue Service
    Kearns Brinen & Monaghan
    Kearns Brinen & Monaghan
    Kearns Brinen & Monaghan
    Kearns Brinen & Monaghan
    Marlin Leasing
    Marlin Leasing

    Parties

    Debtor

    Little Citizens Childcare Centers, Inc
    709 Kilbourne Drive
    Upland, CA 91784
    Tax ID / EIN: xx-xxx1604

    Represented By

    Dale Parham
    4371 Latham St Ste 105
    Riverside, CA 92501
    951-686-7717
    Fax : 951-686-2536
    Email: wptmriv@4bankruptcy.com

    Trustee

    Howard B Grobstein (TR)
    Crowe Horwath LLP
    3403 10th Street, Suite 711
    Riverside, CA 92501-3627
    951-686-1958

    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 #
    Dec 22, 2022 Interior Solutions, Inc. 7 6:2022bk14774
    Jun 4, 2021 Linde Construction Inc 7 6:2021bk13096
    May 21, 2021 21st Century Wellness, Inc, 7 2:2021bk14225
    Oct 30, 2019 Mowgly Unlimited Inc 7 2:2019bk22797
    Oct 7, 2019 DESCRY CAL, INC. 7 2:2019bk12787
    Aug 30, 2019 Tranaya Watson LLC 7 6:2019bk17739
    Jul 30, 2019 21st Century Wellness Inc. 7 8:2019bk12954
    Sep 17, 2018 T.I. Construction, Inc. 11 6:2018bk17850
    Apr 23, 2018 JP Situmorang, LLC 7 6:2018bk13375
    Feb 2, 2016 Apple Legal Support and Management Services, Inc. 7 6:16-bk-10881
    Dec 2, 2015 UTSA Apartments 25, LLC 11 5:15-bk-52950
    Dec 19, 2012 All Around Building Contractors, Inc. 7 6:12-bk-37702
    Nov 19, 2012 XLCR USA, Inc., A California Corporation 7 6:12-bk-35860
    Jun 15, 2012 Crystal Montessori Inc 7 6:12-bk-24537
    Jul 26, 2011 Bare Metal Works, Inc. 7 6:11-bk-34056