Welcome to BusinessBankruptcies.com!

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

Shri Ranchhod Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-17147
TYPE / CHAPTER
Voluntary / 11

Filed

3-22-12

Updated

9-14-23

Last Checked

3-23-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2012
Last Entry Filed
Mar 22, 2012

Docket Entries by Year

Mar 22, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Shri Ranchhod Corporation Schedule B due 04/5/2012. Schedule C due 04/5/2012. Schedule D due 04/5/2012. Schedule E due 04/5/2012. Schedule F due 04/5/2012. Schedule G due 04/5/2012. Schedule H due 04/5/2012. Statement of Financial Affairs due 04/5/2012. List of Equity Security Holders due 04/5/2012. Exhibit A due 04/5/2012. Summary of schedules due 04/5/2012. Declaration concerning debtors schedules due 04/5/2012. Venue Disclosure Form due 04/5/2012. Corporate Ownership Statement due by 04/5/2012. Incomplete Filings due by 04/5/2012. (Tilem, David) (Entered: 03/22/2012)
Mar 22, 2012 Receipt of Voluntary Petition (Chapter 11)(6:12-bk-17147) [misc,volp11] (1046.00) Filing Fee. Receipt number 26095772. Fee amount 1046.00. (U.S. Treasury) (Entered: 03/22/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-17147
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Mar 22, 2012
Type
voluntary
Terminated
Jul 19, 2013
Updated
Sep 14, 2023
Last checked
Mar 23, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    United Pacific Bank

    Parties

    Debtor

    Shri Ranchhod Corporation
    420 N. La Cadena Drive
    Colton, CA 92324
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx1463

    Represented By

    David A Tilem
    Law Offices of David A Tilem
    206 N Jackson St Ste 201
    Glendale, CA 91206
    818-507-6000
    Fax : 818-507-6800
    Email: davidtilem@tilemlaw.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
    Jul 6, 2023 Toro Professional Services LLC Dba Mr appliance 7 6:2023bk12965
    Mar 20, 2023 Transit Physical Therapy PC 11V 6:2023bk11057
    Apr 22, 2019 Banner Mattress, Inc. 7 6:2019bk13381
    Nov 8, 2018 Apex Career College, LLC 7 6:2018bk19512
    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
    May 11, 2016 Allied Injury Management, Inc. 11 6:16-bk-14273
    Jun 19, 2014 SKAN Enterprises, A Corp. 7 6:14-bk-18002
    Apr 20, 2014 R.P. Publications, Inc. 7 6:14-bk-15140
    Feb 28, 2012 Shri Ranchhod Corporation 7 6:12-bk-14896
    Jan 30, 2012 Shri Ranchhod Corporation 7 6:12-bk-12267
    Jan 26, 2012 Lithium Within Inc. 7 1:12-bk-10944
    Jan 26, 2012 Lithium Within Inc. 7 2:12-bk-12884
    Dec 9, 2011 Shortline Development, LLC, a limited liability co 11 6:11-bk-47171