Welcome to BusinessBankruptcies.com!

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

Tetzlaff Chiropractic, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:12-bk-90687
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 Case participants added via Case Upload. (Entered: 03/13/2012)
Mar 13, 2012 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - 20 Largest Unsecured Creditors; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 03/27/2012. (Entered: 03/13/2012)
Mar 13, 2012 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (jbrm) (Entered: 03/13/2012)
Mar 13, 2012 3 Master Address List (auto) (Entered: 03/13/2012)
Mar 13, 2012 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,046.00, Receipt Number: 9-12-01264) (auto) (Entered: 03/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:12-bk-90687
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 13, 2012
Type
voluntary
Terminated
Apr 23, 2013
Updated
Sep 14, 2023
Last checked
Mar 14, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Tetzlaff Chiropractic, Inc.
    2531 E. Whitmore Avenue
    Suite L-1
    Ceres, CA 95307
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx8777
    dba Whitmore Chiropractic

    Represented By

    David C. Johnston
    627 13th Street, Suite E
    Modesto, CA 95354
    209-579-1150

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street , Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 28, 2023 Grewal Cargo, Inc 7 9:2023bk90452
    Nov 8, 2021 Mann Truck & Trailer Repair, Inc 7 9:2021bk90534
    Aug 19, 2019 Kirksville Hospitality Inc. 7 9:2019bk90752
    Feb 21, 2019 Y&M Rental Property Management, LLC 11 9:2019bk90151
    Jul 25, 2018 Kemp Land Company 7 9:2018bk90539
    May 22, 2018 Y&M Rental Property Management, LLC 11 9:2018bk90375
    Sep 25, 2014 Steve's Custom Stucco, Inc 7 9:14-bk-91324
    Sep 24, 2014 Adviced Services, Inc 7 9:14-bk-91323
    Jan 6, 2014 American Dairy Equipment Inc. 7 9:14-bk-90015
    Oct 16, 2012 PADDA Hotels LLC 11 1:12-bk-13786
    Mar 20, 2012 Doyle's Steel Co., Inc. 7 9:12-bk-90774
    Jan 31, 2012 Kelly Door Company, Inc. 7 9:12-bk-90284
    Dec 30, 2011 Iron Works Enterprises, Inc. 7 9:11-bk-94418
    Nov 17, 2011 The Riley Company, LLC 11 9:11-bk-93993
    Aug 16, 2011 O'Fallon Hospitality, Inc. 11 2:11-bk-20328