Welcome to BusinessBankruptcies.com!

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

Caminus Trading, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk12194
TYPE / CHAPTER
Voluntary / 7

Filed

6-6-19

Updated

9-13-23

Last Checked

7-1-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 7, 2019
Last Entry Filed
Jun 6, 2019

Docket Entries by Quarter

Jun 6, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Caminus Trading, Inc.. Fee Amount $335 Filed by Caminus Trading, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/20/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/20/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/20/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/20/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/20/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/20/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 06/20/2019. Schedule I: Your Income (Form 106I) due 06/20/2019. Schedule J: Your Expenses (Form 106J) due 06/20/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/20/2019. Statement of Financial Affairs (Form 107 or 207) due 06/20/2019. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 06/20/2019. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 06/20/2019. Chapter 7 Means Test Calculation (Form 122A-2) Due: 06/20/2019. Statement About Your Social Security Numbers (Form 121) due by 06/20/2019. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 06/20/2019. Cert. of Credit Counseling due by 06/20/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 06/20/2019. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 06/20/2019. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 06/20/2019. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 06/20/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/20/2019. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 06/20/2019. Incomplete Filings due by 06/20/2019. (Kim, Jason) TERMINATED DOCUMENTS NOT REQUIRED: Attorney DisclArrangmt(LBR F2090-1), BPP Ntc. Dcl. Sign. (Form 119),Cert. Credit Counseling, Dcl Db Emp Income(LBR F1002-1), Declaration Re Sched (Form 106Dec), Discl Comp of BPP (Form 2800), Means Calculation(Form 122A-2),Means Exempt.(Form 122A-1Supp), Statement (Form 122A-1),Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J), Schedule J-2 (Form 106J-2), Stat About Your SSN (Form 121),Statement (Form 122A-1), ALSO DEFICIENT Disclosure of Comp of Atty(Form 2030) due 6/20/2019. Modified on 6/6/2019 (Roque, Jewell). (Entered: 06/06/2019)
Jun 6, 2019 Receipt of Voluntary Petition (Chapter 7)(8:19-bk-12194) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49180113. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/06/2019)
Jun 6, 2019 2 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Caminus Trading, Inc. Filed by Debtor Caminus Trading, Inc.. (Kim, Jason) (Entered: 06/06/2019)
Jun 6, 2019 3 Statement of Related Cases (LBR Form 1015-2.1) Caminus Trading, Inc. Filed by Debtor Caminus Trading, Inc.. (Kim, Jason) (Entered: 06/06/2019)
Jun 6, 2019 4 Corporate resolution authorizing filing of petitions Caminus Trading, Inc. Filed by Debtor Caminus Trading, Inc.. (Kim, Jason) (Entered: 06/06/2019)
Jun 6, 2019 5 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Caminus Trading, Inc. Filed by Debtor Caminus Trading, Inc.. (Kim, Jason) (Entered: 06/06/2019)
Jun 6, 2019 6 List of Creditors (Master Mailing List of Creditors) Caminus Trading, Inc. Filed by Debtor Caminus Trading, Inc.. (Kim, Jason) (Entered: 06/06/2019)
Jun 6, 2019 7 Meeting of Creditors with 341(a) meeting to be held on 07/17/2019 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Kim, Jason) (Entered: 06/06/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk12194
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Jun 6, 2019
Type
voluntary
Terminated
Jun 26, 2019
Updated
Sep 13, 2023
Last checked
Jul 1, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bank of the West
    Banner Bank
    BBVA Compass
    Funding Circle
    Loanbuilder
    National Funding, Inc.
    Ondeck
    US Bank

    Parties

    Debtor

    Caminus Trading, Inc.
    6131 Orangethorpe Ave.
    Ste. #400
    Buena Park, CA 90620
    ORANGE-CA
    Tax ID / EIN: xx-xxx5915

    Represented By

    Jason John Kim
    Law Offices of Kim Au and Associates
    101 S. Western Avene
    Second Floor
    Los Angeles, CA 90004
    213-252-8008
    Fax : 213-252-8009
    Email: pasc800@gmail.com

    Trustee

    Karen S Naylor (TR)
    4343 Von Karman Avenue, Suite 300
    Newport Beach, CA 92660-2098
    (949) 748-7936

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 24, 2023 Sonoran Winds Hospice, Inc. 7 8:2023bk11724
    Jun 26, 2023 Southern California Combat Club, Inc. 7 8:2023bk11302
    Mar 18, 2019 SPN IP LLC parent case 11 8:2019bk10944
    Mar 12, 2019 SPN Investments Inc 11 8:2019bk10893
    Jul 10, 2018 Evans Sporting Goods, Inc 7 8:2018bk12505
    Feb 9, 2018 Onebada BBQ, Inc 11 8:2018bk10428
    Feb 9, 2018 Onebada, Inc 11 2:2018bk11855
    Nov 15, 2017 Performance Machine, LLC parent case 11 1:17-bk-12454
    Sep 1, 2017 Hall Development Corp 7 8:17-bk-13530
    Jun 9, 2017 Kang's Distribution Inc. 7 8:17-bk-12341
    Sep 16, 2016 CYU Lithographics 11 8:16-bk-13915
    Jun 15, 2015 KJ Global Enterprise, Inc. 7 8:15-bk-13024
    Jan 20, 2015 Koji's Japan Incorporated 7 8:15-bk-10261
    Dec 19, 2014 KJ Global Enterprise, Inc. 7 8:14-bk-17327
    Mar 7, 2013 BUENA PARK PROPERTIES, LLC 7 2:13-bk-11846