Welcome to BusinessBankruptcies.com!

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

Cobmex, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-19245
TYPE / CHAPTER
Voluntary / 7

Filed

4-9-13

Updated

9-13-23

Last Checked

4-10-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2013
Last Entry Filed
Apr 9, 2013

Docket Entries by Year

Apr 9, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Cobmex, Inc. (Lee, Angie) (Entered: 04/09/2013)
Apr 9, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Cobmex, Inc.. (Lee, Angie) (Entered: 04/09/2013)
Apr 9, 2013 Receipt of Voluntary Petition (Chapter 7)(2:13-bk-19245) [misc,volp7] ( 306.00) Filing Fee. Receipt number 32449569. Fee amount 306.00. (U.S. Treasury) (Entered: 04/09/2013)
Apr 9, 2013 Meeting of Creditors with 341(a) meeting to be held on 05/06/2013 at 09:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Lee, Angie) (Entered: 04/09/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-19245
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Apr 9, 2013
Type
voluntary
Terminated
Jun 28, 2013
Updated
Sep 13, 2023
Last checked
Apr 10, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    Aumnara Co.
    Chief, Special Procedures
    CIT Group/ Walter Gordon Textiles
    Cobmex Canada
    Confessiones Ranger
    Edco Waste Services
    Federal Express Corporation
    FedEx Freight
    Franchise Tax Board
    Greenberg Traurig, LLP
    San Gerardo Textiles
    Scott Schwartz
    U.S. Consumer Product,
    United States Trustee
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cobmex, Inc.
    3673 Industry Avenue, Suite 106
    Lakewood, CA 90712
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3210

    Represented By

    Angie S Lee
    Sheridan & Rund
    840 Apollo St Ste 351
    El Segundo, CA 90245
    310-640-1200
    Fax : 310-640-0200
    Email: angie@srlawyers.com

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3361

    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 #
    Jan 25 Desert Teak, LLC 7 2:2024bk10570
    Aug 11, 2023 Delta Data Services LLC 7 2:2023bk15151
    Apr 4, 2023 Virgin Orbit, LLC parent case 11 1:2023bk10408
    Apr 4, 2023 Vieco USA, Inc. parent case 11 1:2023bk10407
    Apr 4, 2023 JACM Holdings, Inc. parent case 11 1:2023bk10406
    Apr 4, 2023 Virgin Orbit Holdings, Inc. 11 1:2023bk10405
    Dec 19, 2020 Rantaman Properties, Inc. 7 2:2020bk21050
    Nov 16, 2018 Universal Glazing Inc 7 2:2018bk23462
    Feb 19, 2016 Felahy Law Group, APC 11 2:16-bk-12068
    Jan 23, 2015 JRJ Limited Partnership 11 2:15-bk-11040
    Jan 23, 2015 R&J Limited Partnership 11 2:15-bk-11029
    Jan 31, 2014 Maged Zaky Nessim, D.D.S., Inc. 11 2:14-bk-11937
    May 24, 2013 Pacific Ford, Inc. 11 2:13-bk-23811
    Apr 18, 2013 Mepco Services, Inc. 7 2:13-bk-20150
    Sep 2, 2011 Bermuda Sands, LLC #1 7 2:11-bk-47564