Welcome to BusinessBankruptcies.com!

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

Adajio LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-41455
TYPE / CHAPTER
Voluntary / 11

Filed

12-14-12

Updated

9-13-23

Last Checked

12-17-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 17, 2012
Last Entry Filed
Dec 14, 2012

Docket Entries by Year

Dec 14, 2012 Case participants added via Case Upload. (Entered: 12/14/2012)
Dec 14, 2012 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule B - Personal Property; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 12/28/2012. (Entered: 12/14/2012)
Dec 14, 2012 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (smis) (Entered: 12/14/2012)
Dec 14, 2012 3 Master Address List (auto) (Entered: 12/14/2012)
Dec 14, 2012 1 Statement Regarding Ownership of Corporate Debtor/Party. SEE PAGE 19 OF VOLUNTARY PETITION (smis) (Entered: 12/14/2012)
Dec 14, 2012 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 2-12-30905) (auto) (Entered: 12/14/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:12-bk-41455
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 14, 2012
Type
voluntary
Terminated
Apr 11, 2013
Updated
Sep 13, 2023
Last checked
Dec 17, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Adajio LLC
    140 Lathrop Rd.
    Lathrop, CA 95330
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx8632
    dba Adajio LLC, A Nevada LLC

    Represented By

    Timothy J. Walsh
    1319 Travis Blvd
    Fairfield, CA 94533
    (707) 429-1990

    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 #
    Aug 22, 2023 Inovative Project Solutions Investment Group, LLC 7 2:2023bk22840
    Mar 17, 2023 Pena Auto Group, INC. 7 2:2023bk20827
    Jan 31, 2023 Dennis George Pine and Brenda Renee Pine 11V 2:2023bk20299
    Nov 20, 2020 BSP Trucking Inc. 7 2:2020bk25273
    Nov 20, 2020 Bimbo and Sons Corporation 7 2:2020bk25272
    Apr 24, 2020 BSP Trucking Inc. 11 2:2020bk22211
    Mar 21, 2017 Eminent Transportation Services, Inc. 7 2:17-bk-21830
    Jul 21, 2016 Bay Area Construction Framers Inc 7 2:16-bk-24771
    Apr 4, 2016 CaliPanda LLC 7 2:16-bk-22117
    Aug 1, 2013 ARI-RC 15, LLC 11 1:13-bk-15115
    Jun 7, 2013 Cal State HVAC, Inc. 7 2:13-bk-27819
    Nov 8, 2012 Elegant Surfaces, a California corporation 11 2:12-bk-39700
    Aug 6, 2012 Elegant Surfaces, a California corporation 11 2:12-bk-34409
    May 9, 2012 Mani Investment, Inc. 11 2:12-bk-28989
    Apr 23, 2012 San Joaquin Cogen, L.L.C. 11 1:12-bk-11311