Welcome to BusinessBankruptcies.com!

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

Kamboj LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-25353
TYPE / CHAPTER
Voluntary / 11

Filed

4-18-13

Updated

9-13-23

Last Checked

4-19-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2013
Last Entry Filed
Apr 18, 2013

Docket Entries by Year

Apr 18, 2013 Case participants added via Case Upload. (Entered: 04/18/2013)
Apr 18, 2013 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 05/02/2013. (Entered: 04/18/2013)
Apr 18, 2013 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (ltas) (Entered: 04/18/2013)
Apr 18, 2013 3 Master Address List (auto) (Entered: 04/18/2013)
Apr 18, 2013 1 Statement Regarding Ownership of Corporate Debtor/Party - See page #8 of Voluntary Petition. (ltas) (Entered: 04/18/2013)
Apr 18, 2013 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 2-13-07740) (auto) (Entered: 04/18/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:13-bk-25353
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Apr 18, 2013
Type
voluntary
Terminated
Jul 22, 2013
Updated
Sep 13, 2023
Last checked
Apr 19, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Kamboj LLC
    4745 Watt Avenue
    North Highlands, CA 95660
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx0306

    Represented By

    C. Anthony Hughes
    1395 Garden Highway, Ste. 150
    Sacramento, CA 95833
    916-485-1111

    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 #
    Feb 16 Clear View Enterprises, Inc 11 2:2024bk20598
    May 11, 2021 Bionica Inc. 11V 2:2021bk21751
    Jan 20, 2021 Sunergy California LLC 11 2:2021bk20172
    Jul 22, 2019 Damon Gerald Rushin 11 2:2019bk24589
    Apr 15, 2019 Damon G Rushin 11 2:2019bk22315
    Feb 1, 2017 Monument Security, Inc. 11 2:17-bk-20689
    Jan 12, 2017 Extreme Outdoor Adventures, LLC 11 2:17-bk-20204
    Nov 14, 2016 Jennifer J. Everett Optometry, P.C. 7 2:16-bk-27555
    Feb 26, 2016 Holloway Travel Outfitters 11 2:16-bk-21121
    Jun 19, 2015 Midwest Manufactured Homes Mangement LLC 7 2:15-bk-90661
    Feb 27, 2015 Bistro Tuli LLC 7 2:15-bk-21556
    Nov 5, 2012 Watson Companies, Inc. 11 2:12-bk-39515
    Aug 2, 2012 Watson Companies, Inc. 11 2:12-bk-34252
    Aug 1, 2012 Watson Ventures, LLC 11 2:12-bk-34203
    Jul 31, 2012 Universal Drywall & Design Inc. 7 2:12-bk-34160