Welcome to BusinessBankruptcies.com!

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

Shortline Development, LLC, a limited liability co

COURT
California Central Bankruptcy Court
CASE NUMBER
6:11-bk-47171
TYPE / CHAPTER
Voluntary / 11

Filed

12-9-11

Updated

9-14-23

Last Checked

12-12-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 12, 2011
Last Entry Filed
Dec 9, 2011

Docket Entries by Year

Dec 9, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Shortline Development, LLC, a limited liability company Schedule A due 12/23/2011. Schedule B due 12/23/2011. Schedule D due 12/23/2011. Schedule E due 12/23/2011. Schedule F due 12/23/2011. Schedule G due 12/23/2011. Schedule H due 12/23/2011. Statement of Financial Affairs due 12/23/2011. Verification of creditor matrix due 12/23/2011. Summary of schedules due 12/23/2011. Declaration concerning debtors schedules due 12/23/2011. Disclosure of Compensation of Attorney for Debtor due 12/23/2011. Statistical Summary due 12/23/2011. Incomplete Filings due by 12/23/2011. (Goe, Robert) (Entered: 12/09/2011)
Dec 9, 2011 Receipt of Voluntary Petition (Chapter 11)(6:11-bk-47171) [misc,volp11] (1046.00) Filing Fee. Receipt number 24090328. Fee amount 1046.00. (U.S. Treasury) (Entered: 12/09/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:11-bk-47171
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Dec 9, 2011
Type
voluntary
Terminated
Feb 26, 2013
Updated
Sep 14, 2023
Last checked
Dec 12, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Commerce, LLC
    Arek Balci
    Catherine Griffin
    Michael Griffin
    Mortgage Lender Services, Inc.
    San Bernardino Tax Collector
    SBA/CDC
    Scott Lee Shabel, Esq.

    Parties

    Debtor

    Shortline Development, LLC, a limited liability company, Debtor
    240 East Congress Street
    Colton, CA 92324
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx0988

    Represented By

    Robert P Goe
    Goe & Forsythe, LLP
    18101 Von Karman, Ste 510
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.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 #
    Mar 21 Mendoza Business Enterprise, Inc. 7 6:2024bk11399
    Apr 22, 2019 Banner Mattress, Inc. 7 6:2019bk13381
    Nov 8, 2018 Apex Career College, LLC 7 6:2018bk19512
    Jul 17, 2017 PS-8 Acquisition, LLC 11 6:17-bk-15930
    Oct 28, 2016 Sam Daniel Dason DDS,A Professional Dental Corpora 11 6:16-bk-19604
    Oct 5, 2016 Applied Industrial Design, Inc. 7 6:16-bk-18915
    Jun 19, 2014 SKAN Enterprises, A Corp. 7 6:14-bk-18002
    Jun 3, 2014 All Construction Services, Inc. 7 6:14-bk-17348
    Apr 20, 2014 R.P. Publications, Inc. 7 6:14-bk-15140
    Sep 17, 2013 Computeam, Inc. 7 6:13-bk-25567
    May 30, 2013 MJM Ventures, Inc. 11 6:13-bk-19602
    Mar 22, 2012 Shri Ranchhod Corporation 11 6:12-bk-17147
    Mar 5, 2012 ACCU-RATE LENDERS, INC. 7 6:12-bk-15626
    Feb 28, 2012 Shri Ranchhod Corporation 7 6:12-bk-14896
    Jan 30, 2012 Shri Ranchhod Corporation 7 6:12-bk-12267