Welcome to BusinessBankruptcies.com!

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

CMB Squared Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2022bk14787
TYPE / CHAPTER
Voluntary / 11V

Filed

12-23-22

Updated

11-5-23

Last Checked

1-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 26, 2022
Last Entry Filed
Dec 25, 2022

Docket Entries by Month

Dec 23, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by CMB Squared Inc. List of Equity Security Holders due 01/6/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/6/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/6/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/6/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/6/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/6/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/6/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 01/6/2023. Schedule I: Your Income (Form 106I) due 01/6/2023. Schedule J: Your Expenses (Form 106J) due 01/6/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/6/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/6/2023. Statement of Financial Affairs (Form 107 or 207) due 01/6/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 01/6/2023. Incomplete Filings due by 01/6/2023. Chapter 11 Plan Small Business Subchapter V Due by 03/23/2023. (Forsley, Alan) WARNING: See docket entry no. 3 for corrective action. Case is deficient for Statement of Related Cases (LBR Form F1015-2) due 1/6/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/6/2023. Modified on 12/23/2022 (EZ). (Entered: 12/23/2022)
Dec 23, 2022 Receipt of Voluntary Petition (Chapter 11)( 6:22-bk-14787) [misc,volp11] (1738.00) Filing Fee. Receipt number A54984747. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/23/2022)
Dec 23, 2022 2 Statement of Corporate Ownership filed. Filed by Debtor CMB Squared Inc.. (Forsley, Alan) (Entered: 12/23/2022)
Dec 23, 2022 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CMB Squared Inc.) (EZ) (Entered: 12/23/2022)
Dec 23, 2022 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CMB Squared Inc.) (EZ) (Entered: 12/23/2022)
Dec 23, 2022 5 Tax Documents for the Year for 2020 Filed by Debtor CMB Squared Inc. . (EZ) (Entered: 12/23/2022)
Dec 23, 2022 6 Application to Employ FLP Law Group LLP as General Bankruptcy and Reorganization Counsel Filed by Debtor CMB Squared Inc. (Forsley, Alan) (Entered: 12/23/2022)
Dec 23, 2022 7 Statement of Disinterestedness for Employment of Professional Person Under FRBP 2014 Filed by Debtor CMB Squared Inc.. (Forsley, Alan) (Entered: 12/23/2022)
Dec 23, 2022 8 Notice of Debtor's Application for Authority to Employ FLP Law Group LLP As Its General Bankruptcy and Reorganization Counsel Filed by Debtor CMB Squared Inc. (RE: related document(s)6 Application to Employ FLP Law Group LLP as General Bankruptcy and Reorganization Counsel Filed by Debtor CMB Squared Inc.). (Forsley, Alan) (Entered: 12/23/2022)
Dec 25, 2022 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CMB Squared Inc.) No. of Notices: 1. Notice Date 12/25/2022. (Admin.) (Entered: 12/25/2022)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2022bk14787
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdalena Reyes Bordeaux
Chapter
11V
Filed
Dec 23, 2022
Type
voluntary
Terminated
Oct 30, 2023
Updated
Nov 5, 2023
Last checked
Jan 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank
    Ally Bank c/o AIS Portfolio Services, LLC
    American Express
    American Express National Bank
    Business Consumer Alliance, Inc.
    Cheryl Bucsit
    Christopher Newcomer
    Criz Genova
    Danny Bai Quan Cheung
    Dolores Alaan
    Fisher Scientific
    Grace Sotelo
    Helene Felix
    Hung Ngo
    Jerome Encarnacion
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CMB Squared Inc.
    8236 Lost River Road
    Corona, CA 92880
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx2357
    dba Canalyte Laboratories

    Represented By

    Alan W Forsley
    FLP Law Group LLP
    1875 Century Park East
    Suite 2230
    Los Angeles, CA 90067
    310-284-7350
    Fax : 310-432-5999
    Email: alan.forsley@flpllp.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 20, 2022 Better Nutritionals, LLC 7 6:2022bk14723
    Aug 19, 2022 Junito Trucking, Inc. 7 6:2022bk13113
    Jun 7, 2021 Earth Tones Painting, Inc. 7 6:2021bk13138
    Apr 9, 2019 Wibi Limited 7 6:2019bk12998
    Jul 30, 2018 Richard Van Loon Company 11 6:2018bk16368
    Jun 22, 2018 Foods Circle, Inc. 7 6:2018bk15292
    Mar 1, 2018 Yankee Clipper Distribution of California, Inc. 11 6:2018bk11664
    Sep 15, 2017 Chooza, LLC 7 6:17-bk-17768
    Nov 2, 2016 American Dental Facilities Management, Inc. 7 6:16-bk-19811
    May 25, 2016 CJ TRUCKING ENTERPRISE INC 7 6:16-bk-14712
    Apr 22, 2016 Waterland Bti LLC 7 6:16-bk-13576
    Jul 31, 2015 Hard Equipment Rentals, A Corp. 7 6:15-bk-17652
    Mar 19, 2015 Hybrid Motors Group, Inc. 7 6:15-bk-12653
    Dec 28, 2012 Ontario Cal Trading, Inc. 7 6:12-bk-38250
    Jul 7, 2011 GBUSA International, Inc 7 2:11-bk-39209