Welcome to BusinessBankruptcies.com!

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

Campo, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-19574
TYPE / CHAPTER
Voluntary / 11

Filed

11-25-13

Updated

9-13-23

Last Checked

11-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 26, 2013
Last Entry Filed
Nov 25, 2013

Docket Entries by Year

Nov 25, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Campo, Inc. Schedule A due 12/9/2013. Schedule B due 12/9/2013. Schedule D due 12/9/2013. Schedule E due 12/9/2013. Schedule F due 12/9/2013. Schedule G due 12/9/2013. Schedule H due 12/9/2013. Statement of Financial Affairs due 12/9/2013.Statement of Related Case due 12/9/2013. Verification of creditor matrix due 12/9/2013. Corporate resolution authorizing filing of petitions due 12/9/2013. Summary of schedules due 12/9/2013. Declaration concerning debtors schedules due 12/9/2013. Disclosure of Compensation of Attorney for Debtor due 12/9/2013. Statistical Summary due 12/9/2013. Debtor Certification of Employment Income due by 12/9/2013. Incomplete Filings due by 12/9/2013.Appointment of health care ombudsman due by 12/26/2013 (Polis, Thomas) (Entered: 11/25/2013)
Nov 25, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Campo, Inc.. (Polis, Thomas) (Entered: 11/25/2013)
Nov 25, 2013 Receipt of Voluntary Petition (Chapter 11)(8:13-bk-19574) [misc,volp11] (1213.00) Filing Fee. Receipt number 35433537. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/25/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-19574
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Nov 25, 2013
Type
voluntary
Terminated
Sep 21, 2015
Updated
Sep 13, 2023
Last checked
Nov 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abigael Diacon
    Activities to Go
    Alberon Enterprises
    Arnold Victoria
    Arnolito Caisip
    Carlo Cabuhat Care Services
    Christoopher Novales
    Lee Burrows, Esq.
    Michael Sundstedt, Esq.
    Nina J. Baumler, Esq.
    Noel Valenzuela
    Office of the US Trustee, Santa Ana
    Paschal, Inc.
    Ramon Rival, Jr.
    Reynato Conde
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Campo, Inc.
    7736 Sugar Drive
    Huntington Beach, CA 92647
    ORANGE-CA
    Tax ID / EIN: xx-xxx6385
    dba Alternative Senior Care

    Represented By

    Thomas J Polis
    Polis & Associates, APLC
    19800 MacArthur Blvd
    Ste 1000
    Irvine, CA 92612-2433
    949-862-0040
    Fax : 949-862-0041
    Email: tom@polis-law.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 12, 2021 ANGELUS FURNITURE OUTLET, INC. dba West Coast Livi 7 8:2021bk10642
    Jun 30, 2018 Hay's Uniform Clothing & Supply Center, LLC 7 8:2018bk12398
    Mar 19, 2018 Phoenix Commercial Builders, Inc. 7 8:2018bk10914
    May 17, 2016 A Fast Towing Service Inc. 7 8:16-bk-12074
    Aug 15, 2014 Field Time Sports & Guns Inc. 7 8:14-bk-15029
    Nov 25, 2013 Alternative Senior Care, Inc. 11 8:13-bk-19578
    Nov 25, 2013 D-Tag Enterprises, Inc. 11 8:13-bk-19577
    Apr 30, 2013 Akram Samuel, DDS, Inc. 11 8:13-bk-13786
    Mar 13, 2013 ABC Family Entertainment Corporation 7 8:13-bk-12197
    Jun 22, 2012 CAZ Investments LLC 11 8:12-bk-17721
    May 31, 2012 Mawish, Inc. 7 8:12-bk-16814
    May 17, 2012 DVS Shoe Co., Inc., a California corporation 11 8:12-bk-16209
    Jan 26, 2012 Liberty Capital Funding, LLC 11 8:12-bk-11033
    Aug 9, 2011 GM Funding, LLC, 7 8:11-bk-21167
    Jul 29, 2011 Cheap as Chips, LLC 11 8:11-bk-20688