Welcome to BusinessBankruptcies.com!

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

Odell Young Alternative School, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-31071
TYPE / CHAPTER
Voluntary / 11

Filed

9-12-12

Updated

9-13-23

Last Checked

9-13-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2012
Last Entry Filed
Sep 12, 2012

Docket Entries by Year

Sep 12, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Odell Young Alternative School, Inc. Schedule A due 09/26/2012. Schedule B due 09/26/2012. Schedule D due 09/26/2012. Schedule E due 09/26/2012. Schedule F due 09/26/2012. Schedule G due 09/26/2012. Schedule H due 09/26/2012. Schedule I due 09/26/2012. Schedule J due 09/26/2012. Statement of Financial Affairs due 09/26/2012. Statement - Form 22B Due: 09/26/2012. Notice of available chapters due 09/26/2012. Corporate resolution authorizing filing of petitions due 09/26/2012. Summary of schedules due 09/26/2012. Declaration concerning debtors schedules due 09/26/2012. Disclosure of compensation of bankruptcy petition preparer due 09/26/2012. Statistical Summary due 09/26/2012. Corporate Ownership Statement due by 09/26/2012. Debtor Certification of Employment Income due by 09/26/2012. Incomplete Filings due by 09/26/2012. (Rosenstein, Robert) (Entered: 09/12/2012)
Sep 12, 2012 Receipt of Voluntary Petition (Chapter 11)(6:12-bk-31071) [misc,volp11] (1046.00) Filing Fee. Receipt number 29170921. Fee amount 1046.00. (U.S. Treasury) (Entered: 09/12/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-31071
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Sep 12, 2012
Type
voluntary
Terminated
Apr 30, 2013
Updated
Sep 13, 2023
Last checked
Sep 13, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adolph Stone
    Anita Jones-Wynn
    County of San Bernardino
    David Bills
    Deon Hairston
    Employment Development Department
    Franchise Tax Board
    George Martin
    Hector Hernandez
    Internal Revenue Service
    Jennifer Coronado-Ramos
    Judgment Enforcement Unit
    Karen Chambers
    Michelle Scyoc
    Robert Miller
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Odell Young Alternative School, Inc.
    1455 East Lynwood Drive
    San Bernardino, CA 92404
    SAN BERNARDINO-CA

    Represented By

    Robert B Rosenstein
    Rosenstein & Hitzeman
    28600 Mercedes St Ste 100
    Temecula, CA 92590
    951-296-3888
    Fax : 951-296-3889
    Email: robert@rosenhitz.com

    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 #
    Jan 19, 2022 J.U.N. Iron Works, Inc. 7 6:2022bk10183
    Oct 28, 2019 Super Property Solution, LLC 11 6:2019bk19496
    Oct 28, 2019 Community Redeveloper, LP 11 6:2019bk19494
    Jul 3, 2018 Yahir's Electronics, Inc. 7 6:2018bk15628
    Sep 16, 2016 YBF Tax, Inc. 7 6:16-bk-18319
    Aug 4, 2016 Miyagi Sushi, Inc. 11 6:16-bk-16990
    Jan 21, 2016 Al's Air Systems Inc. 7 6:16-bk-10513
    Mar 5, 2014 Mountainside Operating Company LLC 11 8:14-bk-11367
    Mar 4, 2014 Vista Consolidated, Inc. 7 6:14-bk-12690
    Jan 8, 2014 Fama Roofing Corporation a California Corporation 7 6:14-bk-10214
    Dec 29, 2012 American Optometric Society, Inc. 11 6:12-bk-38276
    Sep 6, 2012 Anita Jones Wynn 11 6:12-bk-30648
    Feb 28, 2012 INTERIOR NETWORK, INC 7 6:12-bk-14909
    Dec 19, 2011 RAMSESEE INVESTMENT GROUP, LLC 11 6:11-bk-48038
    Nov 13, 2011 RAMSESEE INVESTMENT GROUP, LLC 11 6:11-bk-44817