Welcome to BusinessBankruptcies.com!

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

Camber Enterprises LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk41690
TYPE / CHAPTER
Voluntary / 7

Filed

12-22-23

Updated

3-31-24

Last Checked

1-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2023
Last Entry Filed
Dec 28, 2023

Docket Entries by Week of Year

Dec 22, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Camber Enterprises LLC. Order Meeting of Creditors due by 01/5/2024. (Fox, Steven) (Entered: 12/22/2023)
Dec 22, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-41690) [misc,volp7] ( 338.00). Receipt number A32932782, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/22/2023)
Dec 22, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 1/23/2024 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 3/1/2024. (Fox, Steven) (Entered: 12/22/2023)
Dec 26, 2023 3 Motion to Abandon (Motion for Order Confirming Abandonment of Tangible Personal Property in Eight Locations) Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 12/26/2023)
Dec 26, 2023 4 Notice and Opportunity for Hearing (Notice of Abandonment of Tangible Personal Property in Eight Locations) (RE: related document(s)3 Motion to Abandon (Motion for Order Confirming Abandonment of Tangible Personal Property in Eight Locations) Filed by Trustee Marlene G. Weinstein). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 12/26/2023)
Dec 26, 2023 5 Certificate of Service , Declaration of Mailing (RE: related document(s)4 Opportunity for Hearing). Filed by Trustee Marlene G. Weinstein (Maher, Charles). Related document(s) 3 Motion to Abandon (Motion for Order Confirming Abandonment of Tangible Personal Property in Eight Locations) filed by Trustee Marlene G. Weinstein. Modified on 12/27/2023 (lj). (Entered: 12/26/2023)
Dec 26, 2023 6 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 12/26/2023)
Dec 28, 2023 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 12/28/2023. (Admin.) (Entered: 12/28/2023)

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk41690
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Dec 22, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Badavinac
    Adingi, Chelsie
    Aguilar, Pedro
    Aguilera, Gabriel L
    Arechiga, Karissa
    AT&T
    Bartlett, Nicole
    Benoit Wong, Christian
    Bridenstine, Sebrina L
    Bueno, Alexis
    California Dept of Tax & Fee Admin
    Campos, Jennifer L
    City National Bank
    City of Arcata
    City of Eureka
    There are 102 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Camber Enterprises LLC
    305 Lindsey Dr
    Martinez, CA 94553
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx8832

    Represented By

    Steven Robert Fox
    Law Offices Of Steven R. Fox
    17835 Ventura Blvd, #30
    Encino, CA 91316
    (818) 774-3545
    Email: emails@foxlaw.com

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    Represented By

    Charles P. Maher
    Rincon Law, LLP
    268 Bush St. #3335
    San Francisco, CA 94104
    (415)996-8280
    Email: cmaher@rinconlawllp.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 12, 2023 Anchor Marina, Inc. 7 4:2023bk41323
    Apr 26, 2021 Envisage Construction, Inc. 7 4:2021bk40575
    Jan 29, 2020 EVP Camberly, LLC 7 4:2020bk40210
    Mar 14, 2017 Newell Motors, LLC 7 4:17-bk-40707
    Apr 14, 2016 Kirby Floorworks Inc. 7 4:16-bk-41006
    Jun 18, 2015 Ritter Manufacturing, Inc 7 4:15-bk-41953
    May 9, 2014 Live Cell Assays, LLC 11 4:14-bk-42044
    Oct 29, 2013 Kang Property, Inc. 7 2:13-bk-33875
    Sep 21, 2012 Galletti & Sons, Inc. 7 4:12-bk-47802
    Sep 19, 2012 Premier Glass, Inc. 7 4:12-bk-47750
    Apr 16, 2012 Professional Construction Group, Inc. 7 4:12-bk-43349
    Sep 21, 2011 Apex Aviation Corporation 11 4:11-bk-70113
    Sep 20, 2011 Quality Customs and Mechanical, Inc. 7 4:11-bk-70080
    Sep 7, 2011 CWS Construction Company Inc. 7 4:11-bk-49630
    Aug 31, 2011 Apex Aviation Corporation 11 4:11-bk-49354