Welcome to BusinessBankruptcies.com!

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

Shield Chemical Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-24213
TYPE / CHAPTER
Voluntary / 7

Filed

9-14-15

Updated

9-13-23

Last Checked

10-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 15, 2015
Last Entry Filed
Sep 14, 2015

Docket Entries by Year

Sep 14, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Shield Chemical Inc. (Radcliffe, William) (Entered: 09/14/2015)
Sep 14, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Shield Chemical Inc.. (Radcliffe, William) (Entered: 09/14/2015)
Sep 14, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-24213) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40807789. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/14/2015)
Sep 14, 2015 4 Meeting of Creditors with 341(a) meeting to be held on 10/21/2015 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Radcliffe, William) (Entered: 09/14/2015)
Sep 14, 2015 3 Corporate resolution authorizing filing of petitions Filed by Debtor Shield Chemical Inc.. (Radcliffe, William) (Entered: 09/14/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-24213
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Sep 14, 2015
Type
voluntary
Terminated
Nov 25, 2015
Updated
Sep 13, 2023
Last checked
Oct 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Rose, Klein & Marias LLP

    Parties

    Debtor

    Shield Chemical Inc.
    1042 Via Esperanza
    South El Monte, CA 91733
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3896

    Represented By

    William Radcliffe
    Law Offices of William Radcliffe
    4195 Chino Hills Pkwy #377
    Chino Hills, CA 91709
    909-597-3633
    Fax : 909-606-4884
    Email: docoflaw@aol.com

    Trustee

    Elissa Miller (TR)
    SulmeyerKupetz
    333 S Hope St
    35th fl
    Los Angeles, CA 90071
    213-626-2311

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 All Star Building Maintenance Corporation (Closed) 7 2:2024bk13096
    Apr 21, 2022 Urban Builders Specialists Inc 7 2:2022bk12250
    Dec 10, 2020 M.E.T. Transport, Inc. 7 2:2020bk20858
    Dec 1, 2020 San Andres Medical Clinic Inc 7 2:2020bk20635
    Aug 30, 2019 Butterfield 8 Plaza 11 2:2019bk20273
    Dec 14, 2018 Newlyn Corporation 7 2:2018bk24550
    Oct 12, 2018 Bionicos Genesis Inc 7 2:2018bk21979
    Jul 11, 2017 MSI Modular Systems Installations, Inc. 7 2:17-bk-18401
    Jun 29, 2017 Hadley Collision Center, Inc. 7 2:17-bk-17975
    Aug 7, 2015 ISSAC Construction Inc. 7 2:15-bk-22476
    Jun 21, 2013 Kim O'Neal & Associates, Inc. 7 2:13-bk-26226
    Apr 29, 2013 RDO Enterprises, LLC. 7 2:13-bk-21224
    Mar 25, 2013 DICE Electronics, LLC 7 2:13-bk-17764
    Nov 26, 2012 Royal Warehousing & Logistics, Inc. 7 2:12-bk-49034
    Dec 20, 2011 Norwalk Pipe & Supply, Inc. 7 2:11-bk-61568