Welcome to BusinessBankruptcies.com!

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

Amritsar Publication & Media Group, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-50304
TYPE / CHAPTER
Voluntary / 7

Filed

1-16-12

Updated

9-14-23

Last Checked

1-17-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2012
Last Entry Filed
Jan 16, 2012

Docket Entries by Year

Jan 16, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Amritsar Publication & Media Group, LLC. Incomplete Filings due by 01/30/2012. Section 521 Filings due by 03/1/2012. Order Meeting of Creditors due by 01/30/2012. (Zink, Trevor) (Entered: 01/16/2012)
Jan 16, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-50304) [misc,volp7] ( 306.00). Receipt number 15339489, amount $ 306.00 (U.S. Treasury) (Entered: 01/16/2012)
Jan 16, 2012 2 Creditor Matrix Filed by Debtor Amritsar Publication & Media Group, LLC (Attachments: # 1 Creditor Matrix Coversheet# 2 Verification of Creditor Matrix) (Zink, Trevor) (Entered: 01/16/2012)
Jan 16, 2012 First Meeting of Creditors with 341(a) meeting to be held on 02/28/2012 at 09:00 AM at San Jose Room 130. (Zink, Trevor) (Entered: 01/16/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-50304
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Jan 16, 2012
Type
voluntary
Terminated
May 21, 2014
Updated
Sep 14, 2023
Last checked
Jan 17, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of Santa Clara
    Franchise Tax Board
    Harjot S Khalsa
    IRS
    Jasjeet Singh
    Sikh Gurdwara San Jose
    SSRJA LLC
    Wells Fargo Line of Credit

    Parties

    Debtor

    Amritsar Publication & Media Group, LLC
    3750 McKee Road
    SUITE F
    San Jose, CA 95127
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx1599

    Represented By

    Trevor J. Zink
    Omni Law Group
    1500 E. Hamilton Ave. #202
    Campbell, CA 95008
    (408) 879-8500
    Email: tzink@omnillp.com

    Trustee

    Fred Hjelmeset
    P.O.Box 4188
    Mountain View, CA 94040
    (650)386-5634

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 66 Bary Lane, LLC 11 5:2023bk51443
    Jan 24, 2023 GVC Restaurants, LLC 7 5:2023bk50061
    Dec 23, 2020 Origins Juicery LLC 7 3:2020bk31020
    May 30, 2019 S&B Properties, LLC 11 5:2019bk51088
    May 6, 2019 AR2 CLEANING, INC. 7 5:2019bk50929
    Jun 9, 2016 Premier Backyard Pools & Design, Inc. 7 5:16-bk-51712
    Jul 9, 2015 Pino Building Maintenance, Inc. 7 5:15-bk-52274
    Jun 17, 2014 The Nalanda Group, Inc. 7 5:14-bk-52605
    Sep 11, 2013 Morgado Four Construction, Inc. 7 5:13-bk-54817
    Jul 22, 2013 Mi Pueblo San Jose, Inc. 11 5:13-bk-53893
    Nov 6, 2012 Rose Court, LLC 11 5:12-bk-58012
    May 7, 2012 Guicho's Produce, Inc. 7 5:12-bk-53506
    Apr 23, 2012 Dynamic Medical Center, Inc. 7 5:12-bk-53060
    Apr 2, 2012 Sun HB 25 LLC 11 2:12-bk-21791
    Nov 3, 2011 BALR Systems, LLC 7 5:11-bk-60251