Welcome to BusinessBankruptcies.com!

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

Camden Capital Holdings, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-10056
TYPE / CHAPTER
Voluntary / 7

Filed

1-6-14

Updated

9-13-23

Last Checked

1-7-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2014
Last Entry Filed
Jan 6, 2014

Docket Entries by Year

Jan 6, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Camden Capital Holdings, Inc Schedule A due 01/21/2014. Schedule B due 01/21/2014. Schedule D due 01/21/2014. Schedule E due 01/21/2014. Schedule F due 01/21/2014. Schedule G due 01/21/2014. Schedule H due 01/21/2014. Statement of Financial Affairs due 01/21/2014.Statement of Related Case due 01/21/2014. Verification of creditor matrix due 01/21/2014. Summary of schedules due 01/21/2014. Declaration concerning debtors schedules due 01/21/2014. Disclosure of Compensation of Attorney for Debtor due 01/21/2014. Declaration of attorney limited scope of appearance due 01/21/2014. Debtor Certification of Employment Income due by 01/21/2014. Incomplete Filings due by 01/21/2014.Appointment of health care ombudsman due by 02/5/2014 (Harelik, D)WARNING: Deficient for corporate resolution due 01/21/2014. Corporate ownership due 01/21/2014. Declaration of electronic filing due 01/21/2014. Not deficient for employee income record. Modified on 1/6/2014 (Toomer, Rosalind). (Entered: 01/06/2014)
Jan 6, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Camden Capital Holdings, Inc. (Harelik, D) (Entered: 01/06/2014)
Jan 6, 2014 Receipt of Voluntary Petition (Chapter 7)(1:14-bk-10056) [misc,volp7] ( 306.00) Filing Fee. Receipt number 35752080. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/06/2014)
Jan 6, 2014 5 Meeting of Creditors with 341(a) meeting to be held on 02/10/2014 at 09:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Harelik, D) (Entered: 01/06/2014)
Jan 6, 2014 3 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)2 Declaration Re: Electronic Filing filed by Debtor Camden Capital Holdings, Inc) (Toomer, Rosalind) (Entered: 01/06/2014)
Jan 6, 2014 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Camden Capital Holdings, Inc) (Toomer, Rosalind) (Entered: 01/06/2014)
Jan 6, 2014 6 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Camden Capital Holdings, Inc) (Toomer, Rosalind) (Entered: 01/06/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:14-bk-10056
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Jan 6, 2014
Type
voluntary
Terminated
Mar 6, 2014
Updated
Sep 13, 2023
Last checked
Jan 7, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agoura Shopping Center Capital, LLC
    Law Office of Deborah Friedman

    Parties

    Debtor

    Camden Capital Holdings, Inc
    5699 Kanan Road, Suite 292
    Agoura Hills, CA 91301
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6724

    Represented By

    D Justin Harelik
    15760 Ventura Bl Ste 1100
    Encino, CA 91436
    818-995-4540
    Fax : 818-955-9277
    Email: enotice@pricelawgroup.com

    Trustee

    Amy L Goldman (TR)
    221 N. Figueroa Street, Suite 1200
    Los Angeles, CA 90012
    (213) 250-1800

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 16, 2023 Hypercube Films, Ltd. Liability Co. 7 1:2023bk10046
    Jun 9, 2022 Hypercube Films, Ltd. Liability Co. 7 1:2022bk10688
    Mar 5, 2020 Hixme Insurance Solutions, Inc. 7 1:2020bk10535
    Sep 27, 2017 Fine Art Management Corporation 7 1:17-bk-12586
    Jun 12, 2017 DIMAGGIO INTERNATIONAL, INC. 7 1:17-bk-11560
    Sep 2, 2016 Heller LaChapelle, A Professional Corporation 7 1:16-bk-12587
    Jun 5, 2016 The Automart, Inc. 11 1:16-bk-11670
    Jul 20, 2015 Containers R Us, Inc 7 1:15-bk-12453
    May 9, 2014 Hashfast Technologies LLC 7 3:14-bk-30725
    Mar 27, 2014 Broadcast Architecture, Inc. 7 1:14-bk-11575
    Aug 31, 2013 Paddon Holdings LLC 7 3:13-bk-31976
    Sep 14, 2012 TBN Insurance Agency, LLC 7 1:12-bk-18203
    Apr 20, 2012 Sanoho Development, LLC 11 1:12-bk-13701
    Feb 6, 2012 HP Events, Inc., 7 1:12-bk-11128
    Jan 4, 2012 Paraiso Associates LLC 7 1:12-bk-10085