Welcome to BusinessBankruptcies.com!

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

Aab, Llc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-41866
TYPE / CHAPTER
N/A / 11

Filed

9-9-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2011
Last Entry Filed
Sep 12, 2011

Docket Entries by Year

Sep 9, 2011 Case participants added via Case Upload. (Entered: 09/09/2011)
Sep 9, 2011 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Verification and Master Address List due by 09/16/2011; 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 - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 09/23/2011. (Entered: 09/09/2011)
Sep 9, 2011 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (dhes) (Entered: 09/09/2011)
Sep 9, 2011 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,039.00, Receipt Number: 2-11-30721) (auto) (Entered: 09/09/2011)
Sep 12, 2011 3 Copy of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (msts) (Entered: 09/12/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:11-bk-41866
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 9, 2011
Terminated
Feb 21, 2012
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    AAB, LLC
    10555 Norden Ave
    Mather, CA 95655
    Tax ID / EIN: xx-xxx0435

    Represented By

    Paul E. St. Amant
    8600 Utica Ave #100
    Rancho Cucamonga, CA 91730
    909-660-8760

    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 #
    Jul 14, 2022 Matheson Trucking, Inc. 11 2:2022bk21758
    May 5, 2022 Matheson Postal Services, Inc. 11 2:2022bk21149
    May 5, 2022 Matheson Flight Extenders, Inc. 11 2:2022bk21148
    Sep 28, 2021 G & R Transit Solutions LLC 7 2:2021bk23386
    Oct 18, 2016 SS Transport, LLC 7 2:16-bk-26918
    Aug 25, 2016 Beebe Diversified Limited Partnership 11 2:16-bk-25618
    Jun 30, 2016 C.C. Myers, Inc. 7 2:16-bk-24261
    Feb 11, 2016 JBS Lee, Inc. 7 2:16-bk-20756
    Sep 29, 2015 Elk Grove Communications Tower, Inc. 11 2:15-bk-27601
    Feb 20, 2015 Elk Grove Communications Tower, Inc. 11 2:15-bk-21313
    Mar 31, 2014 Rangee, Inc. 7 2:14-bk-23217
    Feb 19, 2014 Elk Grove Communications Tower, Inc. 11 2:14-bk-21555
    Apr 10, 2013 PKAB Pizza, LLC 7 2:13-bk-24911
    Feb 22, 2013 Elk Grove Communications Tower, Inc. 11 2:13-bk-22324
    Sep 1, 2011 Moohan, Inc. 7 2:11-bk-41430