Welcome to BusinessBankruptcies.com!

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

KS Chandi & Sons, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:13-bk-91897
TYPE / CHAPTER
Voluntary / 11

Filed

10-22-13

Updated

9-13-23

Last Checked

10-24-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 24, 2013
Last Entry Filed
Oct 23, 2013

Docket Entries by Year

Oct 23, 2013 Case participants added via Case Upload. (Entered: 10/23/2013)
Oct 23, 2013 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Attorney's Disclosure Stmt.; Document(s) due by 11/05/2013. (Entered: 10/23/2013)
Oct 23, 2013 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (svim) (Entered: 10/23/2013)
Oct 23, 2013 3 Master Address List (auto) (Entered: 10/23/2013)
Oct 23, 2013 1 Statement Regarding Ownership of Corporate Debtor/Party See page 43 of Voluntary Petition (svim) (Entered: 10/23/2013)
Oct 23, 2013 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 9-13-03853) (auto) (Entered: 10/23/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:13-bk-91897
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 22, 2013
Type
voluntary
Terminated
Dec 10, 2013
Updated
Sep 13, 2023
Last checked
Oct 24, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    KS Chandi & Sons, Inc.
    4040 North Perris Blvd
    Perris, CA 92571
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx5101

    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 #
    Aug 24, 2023 4Way Freight Transport Inc 7 6:2023bk13805
    May 22, 2023 Silver Creek Industries RS, LLC 11 6:2023bk12167
    May 22, 2023 Silver Creek Leasing, LLC 11 6:2023bk12165
    Apr 24, 2023 Silver Creek Industries LLC 11 6:2023bk11677
    Jul 19, 2022 Taysir Incorporated, a California Corporation 11 6:2022bk12719
    May 29, 2020 Pro 356 LLC 7 6:2020bk13728
    Jul 27, 2019 DDI Distribution of California, LLC, dba DDI Distr 7 6:2019bk16545
    Mar 15, 2018 MBC Logistics, Inc. 7 6:2018bk12055
    Feb 8, 2018 MBC Logistics, Inc. 7 6:2018bk10984
    May 4, 2017 Global Expo Inc. 7 6:17-bk-13741
    Dec 5, 2016 Herca Solar, Inc. 7 6:16-bk-20651
    Aug 22, 2016 Cal Premium Treats, Inc. 11 6:16-bk-17522
    Mar 19, 2015 Perry,, LLC. 11 6:15-bk-12688
    Aug 7, 2014 XL Equipment, Inc 7 6:14-bk-20041
    Nov 14, 2012 Western States Drywall, Inc. 7 6:12-bk-35470