Welcome to BusinessBankruptcies.com!

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

Casemar LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-31863
TYPE / CHAPTER
Voluntary / 7

Filed

12-5-14

Updated

9-13-23

Last Checked

12-8-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 8, 2014
Last Entry Filed
Dec 5, 2014

Docket Entries by Year

Dec 5, 2014 Case participants added via Case Upload. (Entered: 12/05/2014)
Dec 5, 2014 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 5392870) (Entered: 12/05/2014)
Dec 5, 2014 Meeting of Creditors to be held on 01/08/2015 at 09:00 AM at Meeting Room 7-C. (lars) (Entered: 12/05/2014)
Dec 5, 2014 2 Notice of Appointment of Interim Trustee John R. Roberts (auto) (Entered: 12/05/2014)
Dec 5, 2014 3 Master Address List (auto) (Entered: 12/05/2014)
Dec 5, 2014 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 45695, eFilingID: 5392870) (auto) (Entered: 12/05/2014)
Dec 5, 2014 1 Statement Regarding Ownership of Corporate Debtor/Party See page #28 of Voluntary Petition (lars) (Entered: 12/05/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-31863
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
7
Filed
Dec 5, 2014
Type
voluntary
Terminated
Feb 10, 2015
Updated
Sep 13, 2023
Last checked
Dec 8, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Casemar LLC
    2351 Sunset Blvd # 170737
    Rocklin, CA 95765
    PLACER-CA
    Tax ID / EIN: xx-xxx2086
    fdba Strong Fitness

    Represented By

    Dale A. Orthner
    69 Lincoln Blvd #300
    Lincoln, CA 95648
    916-588-5011

    Trustee

    John R. Roberts
    PO Box 1506
    Placerville, CA 95667
    530-626-4732

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 13, 2020 JSK Complete Renovations, LLC 7 3:2020bk04195
    Aug 13, 2020 Resilience Community Support Services, LLC 7 3:2020bk03221
    Apr 12, 2018 Kirkland Palmetto Pet Resort, LLP 7 3:2018bk01864
    Mar 9, 2017 World Wireless LLC 7 3:17-bk-01174
    Feb 9, 2017 World Wireless LLC 7 3:17-bk-00639
    Nov 23, 2016 Tommy Campbell Heating and Air Conditioning, LLC 11 3:16-bk-05925
    Aug 19, 2016 Dean Young Enterprises, LLC 11 3:16-bk-04214
    Dec 1, 2015 Design & Remodeling Solutions, LLC 7 3:15-bk-06410
    Aug 4, 2014 Karl Sitte Plumbing Co, Inc. 7 3:14-bk-04418
    Feb 20, 2014 Monarch Productions, LLC 7 3:14-bk-00887
    Mar 30, 2012 The Action Team, LLC 7 3:12-bk-02086
    Feb 21, 2012 Bull Point, LLC 11 2:12-bk-01070
    Feb 1, 2012 The Action Team LLC 7 3:12-bk-00605
    Aug 30, 2011 Shari Fitzpatrick, Inc 7 2:11-bk-41134
    Aug 30, 2011 Shari's Berries, Inc 7 2:11-bk-41131