Welcome to BusinessBankruptcies.com!

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

Campanale Trucking Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-43693
TYPE / CHAPTER
N/A / 7

Filed

8-8-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2011
Last Entry Filed
Aug 11, 2011

Docket Entries by Year

Aug 8, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Campanale Trucking Inc. (Leonard, George) WARNING: Item subsequently amended by docket entry no. 3. Corp Resolut Auth File due 8/22/2011. Corp Ownership Stmt (missing signatures) due 8/22/2011. Incomplete Filings due 8/22/2011. Modified on 8/9/2011 (Gae, Hannah). (Entered: 08/08/2011)
Aug 8, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Campanale Trucking Inc.. (Leonard, George) (Entered: 08/08/2011)
Aug 8, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-43693) [misc,volp7] ( 299.00) Filing Fee. Receipt number 21859665. Fee amount 299.00. (U.S. Treasury) (Entered: 08/08/2011)
Aug 8, 2011 4 Meeting of Creditors with 341(a) meeting to be held on 09/22/2011 at 08:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Leonard, George) (Entered: 08/08/2011)
Aug 9, 2011 3 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but schedules or statements are deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Campanale Trucking Inc.) (Gae, Hannah) (Entered: 08/09/2011)
Aug 9, 2011 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Campanale Trucking Inc.) (Gae, Hannah) (Entered: 08/09/2011)
Aug 10, 2011 6 Corporate resolution authorizing filing of petitions Corporate Resolution Statement Regarding Authority to Sign and File Petition with Proof of Service Filed by Debtor Campanale Trucking Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Leonard, George) (Entered: 08/10/2011)
Aug 10, 2011 7 Statement of Corporate Ownership filed. Filed by Debtor Campanale Trucking Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Leonard, George) (Entered: 08/10/2011)
Aug 11, 2011 8 BNC Certificate of Notice (RE: related document(s) 4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 13. Service Date 08/11/2011. (Admin.) (Entered: 08/11/2011)
Aug 11, 2011 9 BNC Certificate of Notice (RE: related document(s) 5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Service Date 08/11/2011. (Admin.) (Entered: 08/11/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-43693
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Aug 8, 2011
Terminated
Jul 21, 2014
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney General
    Avalos, Jose
    Campanale, Michael
    CBeyond
    Franchise Tax Board
    Internal Revenue Service
    Kim, Jae H., Esquire
    Lerma, Araceli M., Esquire
    Michael Campanale
    Ryder
    Sanchez, Jose
    Toshiba America Business Solutions
    US Attorney's Office Tax Division

    Parties

    Debtor

    Campanale Trucking Inc.
    3009 E. 44th Street
    Los Angeles, CA 90058
    Tax ID / EIN: xx-xxx0881
    aka
    Michael Campanale Trucking
    dba
    Compco Services

    Represented By

    George Thomas Leonard
    1235 N Harbor Blvd Suite 115
    Fullerton, CA 92832
    714-680-4725
    Email: gthomasleonard@gmail.com

    Trustee

    Alberta P Stahl (TR)
    Law Offices of Alberta P Stahl
    221 N. Figueroa Street, #1200
    Los Angeles, CA 90012
    (213) 580-7977

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15, 2022 Tadashi Enterprises, LLC 7 2:2022bk10824
    Feb 19, 2021 Grayn Company, a California corporation 7 2:2021bk11304
    Jul 2, 2019 Anayas Cutting, Inc. 7 2:2019bk17754
    Feb 28, 2017 BCBG Max Azria Group, LLC parent case 11 1:17-bk-10465
    Jul 18, 2016 Grayn Company, a California corporation 11 2:16-bk-19478
    Aug 7, 2015 A Plus J, Inc. 7 2:15-bk-22442
    May 5, 2014 MOLA, INC 11 2:14-bk-18682
    Dec 9, 2013 Continental Meat Distributors, Inc. 7 2:13-bk-39025
    Sep 27, 2013 California Natural Food & Beverage, Inc. 11 2:13-bk-33929
    Jul 12, 2013 Jada Corporation 7 2:13-bk-27878
    May 15, 2013 Fashion Avenue, Inc. 7 2:13-bk-22765
    Mar 14, 2013 Bonanza Foods and Provisions, Inc. 7 2:13-bk-16651
    Dec 19, 2011 S-Marque, Inc. 7 2:11-bk-61473
    Oct 14, 2011 Scott Apparel, Inc. 7 2:11-bk-53140
    Aug 18, 2011 Eight Investments, LLC 7 2:11-bk-45280