Welcome to BusinessBankruptcies.com!

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

Prayer Assembly Church of God In Christ

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-18948
TYPE / CHAPTER
Voluntary / 11

Filed

3-13-12

Updated

9-14-23

Last Checked

3-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 14, 2012
Last Entry Filed
Mar 13, 2012

Docket Entries by Year

Mar 13, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Prayer Assembly Church of God In Christ Schedule A due 03/27/2012. Schedule B due 03/27/2012. Schedule C due 03/27/2012. Schedule D due 03/27/2012. Schedule E due 03/27/2012. Schedule F due 03/27/2012. Schedule G due 03/27/2012. Schedule H due 03/27/2012. Schedule I due 03/27/2012. Schedule J due 03/27/2012. Statement of Financial Affairs due 03/27/2012. List of Equity Security Holders due 03/27/2012. Summary of schedules due 03/27/2012. Declaration concerning debtors schedules due 03/27/2012. Statistical Summary due 03/27/2012. Corporate Ownership Statement due by 03/27/2012. Incomplete Filings due by 03/27/2012. (Shamash, Charles) (Entered: 03/13/2012)
Mar 13, 2012 Receipt of Voluntary Petition (Chapter 11)(2:12-bk-18948) [misc,volp11] (1046.00) Filing Fee. Receipt number 25908071. Fee amount 1046.00. (U.S. Treasury) (Entered: 03/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-18948
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
11
Filed
Mar 13, 2012
Type
voluntary
Terminated
Dec 10, 2013
Updated
Sep 14, 2023
Last checked
Mar 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Broadway Federal Bank, F.S.B.

    Parties

    Debtor

    Prayer Assembly Church of God In Christ
    442 East El Segundo Boulevard
    Los Angeles, CA 90061
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1799

    Represented By

    Charles Shamash
    Caceres & Shamash LLP
    8200 Wilshire Blvd Ste 400
    Beverly Hills, CA 90211
    310-205-3400
    Fax : 310-878-8308
    Email: cs@locs.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 12, 2023 Zabeth Clear LLC 11 2:2023bk14354
    Jan 28, 2023 Conex Xpress, Inc. 7 2:2023bk10484
    Oct 18, 2022 Special Unit Security Inc. 11V 2:2022bk15668
    Oct 11, 2021 The Thankful Group, LLC 7 2:2021bk17844
    Sep 30, 2020 Bethany Senior Housing II, LP 11 2:2020bk18895
    Oct 3, 2016 Ridgill Johnson Properties, Inc a Corporation 7 2:16-bk-23101
    Jun 9, 2016 435 Capital Group, LLC 7 2:16-bk-17700
    Oct 19, 2015 Chateau Vegas Wines, Inc. 7 2:15-bk-26061
    Oct 19, 2015 Transat Trade, Inc. 7 2:15-bk-26060
    Jul 31, 2014 Braun Development Group, Inc. dba Artwear 11 2:14-bk-24711
    Jul 23, 2013 Irenda Corporation 11 2:13-bk-28676
    Jul 1, 2013 Chateau Vegas Wines, Inc. 11 2:13-bk-27059
    Jul 1, 2013 Transat Trade Inc 11 2:13-bk-27008
    Apr 14, 2013 IRENDA CORPORATION 11 2:13-bk-19715
    Jun 1, 2012 Pandelco, Inc. 7 2:12-bk-29307