Welcome to BusinessBankruptcies.com!

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

Combine Enterprises LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk11343
TYPE / CHAPTER
Voluntary / 7

Filed

3-7-22

Updated

3-17-24

Last Checked

4-6-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 14, 2022
Last Entry Filed
Mar 13, 2022

Docket Entries by Quarter

Mar 7, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Combine Enterprises LLC (Neale, David) WARNING: See docket entry no. 3 for corrective action. CASE DEFICIENT FOR Corporate Resolution Authorizing Filing of Petition due 3/21/2022. Incomplete Filings due by 3/21/2022. See Case Commencement Deficiency Notice, docket entry no. 4. Modified on 3/8/2022 (Tapia, Eileen). (Entered: 03/07/2022)
Mar 7, 2022 2 Meeting of Creditors with 341(a) meeting to be held on 4/12/2022 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 03/07/2022)
Mar 7, 2022 Receipt of Voluntary Petition (Chapter 7)( 6:22-bk-10840) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54011230. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/07/2022)
Mar 8, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Combine Enterprises LLC) Corporate Resolution Authorizing Filing of Petition due 3/21/2022. Incomplete Filings due by 3/21/2022. (Tapia, Eileen) (Entered: 03/08/2022)
Mar 8, 2022 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Combine Enterprises LLC) (Tapia, Eileen) (Entered: 03/08/2022)
Mar 8, 2022 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Combine Enterprises LLC) (Tapia, Eileen) (Entered: 03/08/2022)
Mar 9, 2022 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 03/09/2022. (Admin.) (Entered: 03/09/2022)
Mar 10, 2022 6 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/10/2022. (Admin.) (Entered: 03/10/2022)
Mar 11, 2022 7 Order To Transfer Case To Another Division. Order Reassigning Bankruptcy Case within District Transfer to Judge Sandra R. Klein. Los Angeles Division. (BNC-PDF). Signed on 3/11/2022. (Cargill, Rita) (Entered: 03/11/2022)
Mar 11, 2022 8 Comments CM/ECF Intradistrict Transfer feature used to transfer case from RS Division to LA Division (New Case Number Assigned: 2:22-bk-11343-SK. Previous Case Number 6:22-bk-10840-RB) (Ly, Lynn) Additional attachment(s) added on 3/11/2022 (Ly, Lynn). (Entered: 03/11/2022)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk11343
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
7
Filed
Mar 7, 2022
Type
voluntary
Updated
Mar 17, 2024
Last checked
Apr 6, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ROKIT World Inc
    U.S. Trustee - Riverside
    Williams Grand Prix Engineering Ltd

    Parties

    Debtor

    Combine Enterprises LLC
    12598 Central Avenue #208 & #209
    Chino, CA 91710-0000
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx6503
    fka ROK Marketing LLC

    Represented By

    David L. Neale
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: dln@lnbyg.com

    Trustee

    Lynda T. Bui (TR)
    Shulman Bastian Friedman & Bui LLP
    3550 Vine Street, Suite 210
    Riverside, CA 92507
    (949) 340-3400
    TERMINATED: 03/11/2022

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-335-7739

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990
    TERMINATED: 03/11/2022

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7, 2022 Able Events Inc 7 2:2022bk11344
    Mar 7, 2022 Able Events Inc 7 6:2022bk10841
    Mar 7, 2022 Combine Enterprises LLC 7 6:2022bk10840
    Jan 3, 2022 Narrow Management Inc. 7 6:2022bk10008
    May 10, 2021 Teefor2, Inc 11V 6:2021bk12580
    Feb 5, 2021 MPM Transport, LLC 7 6:2021bk10585
    Jul 15, 2019 Organic Bottle Works Inc. 11 6:2019bk16132
    Aug 1, 2018 VJ Avocado Ranch Properties LLC 11 6:2018bk16499
    Nov 2, 2016 Collective Protective Services, Inc. 7 6:16-bk-19810
    Jan 30, 2015 Alvarez Construction Cleanup, Inc. 7 6:15-bk-10840
    Dec 15, 2014 A Plus Resource International, Inc. 7 6:14-bk-24947
    May 21, 2014 Alvarez Construction Clean Up, Inc. 7 6:14-bk-16647
    Sep 19, 2013 Asher Investments Inc. dba Amberwood Apartments 7 6:13-bk-25666
    Dec 27, 2012 Novatech Electro-Luminescent, Inc. 7 6:12-bk-38095
    Nov 2, 2012 Zuprachem Corporation 7 6:12-bk-34800