Welcome to BusinessBankruptcies.com!

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

Chilson Enterprises, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:16-bk-14279
TYPE / CHAPTER
Voluntary / 11

Filed

5-12-16

Updated

9-13-23

Last Checked

6-13-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2016
Last Entry Filed
May 12, 2016

Docket Entries by Year

May 12, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Chilson Enterprises, Inc. (Johnson, Marjorie) WARNING: Item subsequently amended by docket entry no. 4. Case deficient for Corporate Resolution Authorizing Filing of Petition due 5/26/2016. Incomplete Filings due by 5/26/2016. Modified on 5/12/2016 (Mason, Shari). (Entered: 05/12/2016)
May 12, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Chilson Enterprises, Inc.. (Johnson, Marjorie) (Entered: 05/12/2016)
May 12, 2016 Receipt of Voluntary Petition (Chapter 11)(6:16-bk-14279) [misc,volp11] (1717.00) Filing Fee. Receipt number 42464857. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/12/2016)
May 12, 2016 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Chilson Enterprises, Inc.) Corporate Resolution Authorizing Filing of Petition due 5/26/2016. Incomplete Filings due by 5/26/2016. (Mason, Shari) (Entered: 05/12/2016)
May 12, 2016 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Chilson Enterprises, Inc.) (Mason, Shari) (Entered: 05/12/2016)
May 12, 2016 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Chilson Enterprises, Inc.) (Mason, Shari) (Entered: 05/12/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:16-bk-14279
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11
Filed
May 12, 2016
Type
voluntary
Terminated
Jan 5, 2017
Updated
Sep 13, 2023
Last checked
Jun 13, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Charlene Hall
    County of San Bernardino
    DEPARTMENT OF TREASURY
    San Bernardino County Tax Collector

    Parties

    Debtor

    Chilson Enterprises, Inc.
    PO Box 2492
    Crestline, CA 92325
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx5266

    Represented By

    Marjorie M Johnson
    P.O. Box 1149
    Riverside, CA 92502
    951-778-9878
    Fax : 951-750-6497
    Email: mmjesq@yahoo.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2023 Cobalt Media, Inc. 7 6:2023bk15328
    Sep 8, 2022 VWC Builders, Inc. 7 6:2022bk13417
    May 19, 2021 Medina Concrete Construction, Inc. 7 6:2021bk12742
    Nov 18, 2020 Fresh Start Transportation Corp 7 6:2020bk17534
    Apr 11, 2019 27957 Lakes Edge Rd LLC 11 6:2019bk13050
    Dec 9, 2016 Coyote Properties, LTD., a California Limited Part 7 6:16-bk-20804
    Oct 7, 2015 Myers Investment Company 11 2:15-bk-25461
    Jun 23, 2015 Lake Arrowhead Treatment Center, Inc. 7 6:15-bk-16305
    Sep 30, 2014 Alexantha Investments Corporation 7 6:14-bk-22170
    May 2, 2013 931 Teakwood, LLC 7 6:13-bk-17939
    Sep 12, 2012 Odell Young Alternative School, Inc. 11 6:12-bk-31071
    Sep 6, 2012 Anita Jones Wynn 11 6:12-bk-30648
    Jul 20, 2012 Limo 2 Go Inc. 7 6:12-bk-27107
    Feb 16, 2012 Norton Development Inc 7 6:12-bk-13866
    Jun 29, 2011 Fiedler Corp. 7 6:11-bk-31263