Welcome to BusinessBankruptcies.com!

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

Canaan Investment Group

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2023bk00028
TYPE / CHAPTER
Voluntary / 7

Filed

1-7-23

Updated

9-13-23

Last Checked

2-1-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2023
Last Entry Filed
Jan 11, 2023

Docket Entries by Month

Jan 7, 2023 1 Petition Voluntary Petition for Non-Individuals Schedules & Statements Fee Amount $ 338.00. Schedules A/B-J due 01/23/2023. State. of Fin. Affairs due 01/23/2023. Summary of Assets and Liabilities and Statistical Info. due 01/23/2023. Incomplete Filings due by 01/23/2023, Declaration re: Electronic Filing due by 01/23/2023, Filed by Scott R. Burton on behalf of Canaan Investment Group. (Burton, Scott) (Entered: 01/07/2023)
Jan 7, 2023 2 Declaration Re: Electronic Filing filed by Scott R. Burton on behalf of Canaan Investment Group. (related documents 1 Chapter 7 Voluntary Petition) (Burton, Scott) (Entered: 01/07/2023)
Jan 7, 2023 3 Corporate Ownership Statement as Corporate Debtor. filed by Scott R. Burton on behalf of Canaan Investment Group. (Burton, Scott) (Entered: 01/07/2023)
Jan 7, 2023 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Stadtmueller, Ronald E. 341(a) meeting to be held on 2/14/2023 at 08:00 AM at To access the Zoom 341 meeting, go to Zoom.us and click Join Meeting, or call 1 669 900 6833, (rs) and enter Meeting ID Number 4189970406 and Passcode 11341 when prompted.. (Burton, Scott) (Entered: 01/07/2023)
Jan 10, 2023 5 Receipt of Chapter 7 Voluntary Petition( 23-00028-7) [misc,1027] ( 338.00) Filing Fee. Fee Amount 338.00 Receipt number A17557983 (re: Doc# 1); (U.S. Treasury) (Entered: 01/10/2023)
Jan 11, 2023 6 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 7 Voluntary Petition) Notice Date 01/11/2023. (Admin.) (Entered: 01/11/2023)
Jan 11, 2023 7 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 01/11/2023. (Admin.) (Entered: 01/11/2023)
Jan 11, 2023 8 BNC Court Certificate of Notice re Additional Telephonic Meeting of Creditors Information (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 01/11/2023. (Admin.) (Entered: 01/11/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2023bk00028
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
7
Filed
Jan 7, 2023
Type
voluntary
Terminated
Mar 9, 2023
Updated
Sep 13, 2023
Last checked
Feb 1, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ann marie patricio
    antonia q. laranag
    arnel recio
    arthur santiago
    austin nabors
    Benjie Benas
    Bernadette Benas
    brandon and Marcy Daniels
    Celea Encarnacion
    christina gapuz
    Cindy Acedo
    cindy and Mario Acedo
    clemente and Maria ranola
    clemente and Maria ranola
    clemente and Maria ranola
    There are 102 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Canaan Investment Group
    PO BOX 2018
    San Marcos, CA 92079
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx0700

    Represented By

    Scott R. Burton
    574 S. Rancho Santa Fe Road
    San Marcos, CA 92078
    (760) 727-4746
    Email: srburtonatty@aol.com

    Trustee

    Ronald E. Stadtmueller
    10755 Scripps Poway Pkwy., #370
    San Diego, CA 92131
    858-564-9310

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 20, 2023 Wild Barrel Brewing LLC 7 3:2023bk03978
    May 12, 2021 Samurai Hospitality LLC 7 3:2021bk01993
    May 29, 2020 SP Restaurants Inc. 7 3:2020bk02715
    Jun 21, 2018 THE SEVERSON GROUP, LLC 11 3:2018bk03732
    Aug 18, 2016 Gregory Liquidation, LLC 7 3:16-bk-05067
    Dec 22, 2015 Idiom Market Research, Inc. 7 3:15-bk-08070
    Apr 29, 2015 Life Saver HC & WC Transport, Inc. 7 3:15-bk-02784
    Jan 15, 2015 LT Tech of Carlsbad, Inc., a Delaware Corporation 7 3:15-bk-00165
    Jul 8, 2014 Agamata Appraisal Company, Inc. 7 3:14-bk-05466
    Apr 23, 2013 MWI, INC 7 3:13-bk-04101
    May 11, 2012 Sunrey Media I, LLC 11 3:12-bk-06842
    Apr 23, 2012 Fine Enterprises, Inc. 7 2:12-bk-27798
    Dec 13, 2011 Legend Labels & Card Printing, Inc. 7 3:11-bk-20042
    Aug 31, 2011 LDG Midway Plaza LLC 11 3:11-bk-14549
    Aug 5, 2011 Inland Iron Inc. 7 3:11-bk-13166