Welcome to BusinessBankruptcies.com!

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

Temple Beth Sholom Of Corona, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:11-bk-34883
TYPE / CHAPTER
N/A / 11

Filed

8-2-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 8, 2011

Docket Entries by Year

Aug 2, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Temple Beth Sholom Of Corona, Inc. (Khodorovsky, Aslan) WARNING: Item subsequently amended by docket entry number 3. Deficient for Venue Disclosure Form due 8/16/2011. List of Equity Secured Holders due 8/16/2011. Incomplete filings due 8/16/2011. Modified on 8/3/2011 (Aguilar, Arleen). (Entered: 08/02/2011)
Aug 2, 2011 Receipt of Voluntary Petition (Chapter 11)(6:11-bk-34883) [misc,volp11] (1039.00) Filing Fee. Receipt number 21760212. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/02/2011)
Aug 2, 2011 2 Declaration Re: Electronic Filing Declaration (Corporation/Partnership) Filed by Debtor Temple Beth Sholom Of Corona, Inc.. (Khodorovsky, Aslan) (Entered: 08/02/2011)
Aug 3, 2011 3 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but schedules or statements are deficient RE: Venue Disclosure Form and List of Equity Secured Holders. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Temple Beth Sholom Of Corona, Inc.) (Aguilar, Arleen) (Entered: 08/03/2011)
Aug 3, 2011 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Temple Beth Sholom Of Corona, Inc.) (Aguilar, Arleen) (Entered: 08/03/2011)
Aug 3, 2011 5 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Temple Beth Sholom Of Corona, Inc.) (Aguilar, Arleen) (Entered: 08/03/2011)
Aug 4, 2011 Receipt of Certification Fee - $36.00 by 45. Receipt Number 60083919. (admin) (Entered: 08/05/2011)
Aug 5, 2011 6 Meeting of Creditors 341(a) meeting to be held on 9/9/2011 at 02:30 PM at STE 300, 3685 Main St., Riverside, CA 92501-2804. (Badraun, Carrie) (Entered: 08/05/2011)
Aug 5, 2011 7 BNC Certificate of Notice (RE: related document(s) 4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Service Date 08/05/2011. (Admin.) (Entered: 08/05/2011)
Aug 5, 2011 8 BNC Certificate of Notice (RE: related document(s) 5 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Service Date 08/05/2011. (Admin.) (Entered: 08/05/2011)
Aug 7, 2011 9 BNC Certificate of Notice (RE: related document(s) 6 Meeting of Creditors Chapter 11 & 12) No. of Notices: 25. Service Date 08/07/2011. (Admin.) (Entered: 08/07/2011)
Aug 8, 2011 10 Equity Security Holders :List of Equity Security Holders Filed by Debtor Temple Beth Sholom Of Corona, Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Khodorovsky, Aslan) (Entered: 08/08/2011)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:11-bk-34883
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
11
Filed
Aug 2, 2011
Terminated
Apr 16, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aleena Tarshis-Moreno
    Bobby And Karen Spiegel
    Bobby Spiegel
    Brad Wessler
    Bruce Rouman
    Bruce Williams
    California Bank & Trust
    Carmel Valley Properties V, Inc.
    Carmel Valley Properties V, Inc.
    City Of Corona
    Dennis Itzkowitz
    EDD
    Elliot Schnee
    Estelle Young
    Felix Smith
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Temple Beth Sholom Of Corona, Inc.
    2790 California Avenue
    Corona, CA 92881
    Tax ID / EIN: xx-xxx8634
    dba
    Congregation Beth Shalom

    Represented By

    Aslan Khodorovsky
    Law Offices of Khodorovsky & Merrit
    7925 Santa Monica Blvd Ste 205
    West Hollywood, Ca 90046
    323-822-1331
    Fax : 323-822-1131
    Email: merritlaw@yahoo.com

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Represented By

    Elizabeth A Lossing
    3685 Main St Ste 300
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: elizabeth.lossing@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 25, 2023 Motor Mall, LLC 7 6:2023bk14343
    Sep 24, 2019 Tye UV Traders Inc. 7 6:2019bk18414
    Jun 4, 2019 Wok Fired Holding, Inc 7 6:2019bk14874
    Feb 26, 2019 American General Private Security Corp 7 8:2019bk10681
    Jul 12, 2018 LA Steel Services, Inc., a California corporation 11 6:2018bk15841
    Sep 1, 2016 Synergy Group HCM, Inc. 7 6:16-bk-17927
    Jul 26, 2016 Touch Up Doc, Inc. 7 6:16-bk-16611
    Jul 7, 2016 Knight Private Security, Inc. 7 6:16-bk-16067
    Aug 5, 2014 Walter J. Knezevich Inc. 11 6:14-bk-19962
    Aug 11, 2013 Zinda Marketing Inc. 7 6:13-bk-23635
    May 3, 2013 Law Offices of Vivian C San Jose, a Prof Law Corp 7 6:13-bk-17989
    Mar 26, 2012 Data West Inc 7 6:12-bk-17437
    Mar 5, 2012 Data West Inc 7 6:12-bk-15591
    Jan 20, 2012 Peartrei Capital Corporation 7 6:12-bk-11606
    Jul 15, 2011 E.M. Thomas Management Incl 11 6:11-bk-32988