Welcome to BusinessBankruptcies.com!

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

Lee Tile and Stone

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2023bk03742
TYPE / CHAPTER
Voluntary / 11

Filed

11-29-23

Updated

3-31-24

Last Checked

12-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2023
Last Entry Filed
Dec 3, 2023

Docket Entries by Week of Year

Nov 29, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Small Business, Fee Amount $ 1738.00. Schedules A/B-J due 12/13/2023. State. of Fin. Affairs due 12/13/2023. Summary of Assets and Liabilities and Statistical Info. due 12/13/2023. Credit Counseling Due Date: 12/13/2023.Corporate Ownership Statement Due: 12/13/2023. Incomplete Filings due by 12/13/2023, Declaration re: Electronic Filing due by 12/13/2023, Chapter 11 Small Business Plan due by 05/28/2024, Disclosure Statement due by 05/28/2024, Balance Sheet, Statement of Operations, Cash Flow Statement and Federal Income Tax Return due by 12/13/2023, Filed by Vikrant Chaudhry of Vc Law Group, LLP on behalf of Lee Tile and Stone. (Chaudhry, Vikrant) (Entered: 11/29/2023)
Nov 29, 2023 Receipt of Chapter 11 Voluntary Petition( 23-03742-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A17894059 (re: Doc# 1); (U.S. Treasury) (Entered: 11/29/2023)
Nov 29, 2023 2 Declaration Re: Electronic Filing filed by Vikrant Chaudhry on behalf of Lee Tile and Stone. (related documents 1 Chapter 11 Voluntary Petition) (Chaudhry, Vikrant) (Entered: 11/29/2023)
Nov 29, 2023 3 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have the 20 Largest Unsecured Claims and Are not Insiders filed by Vikrant Chaudhry on behalf of Lee Tile and Stone. (Chaudhry, Vikrant) (Entered: 11/29/2023)
Nov 29, 2023 4 Corporate Ownership Statement as Corporate Debtor. filed by Vikrant Chaudhry on behalf of Lee Tile and Stone. (related documents 1 Chapter 11 Voluntary Petition) (Chaudhry, Vikrant) (Entered: 11/29/2023)
Nov 30, 2023 5 Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Haeji Hong on behalf of United States Trustee. (Hong, Haeji) (Entered: 11/30/2023)
Nov 30, 2023 6 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Meeting of Creditors Located at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101, 341(a) meeting to be held on 1/8/2024 at 09:00 AM To access telephonic 341 meeting, call 877-939-8015 and enter passcode 3135445# when prompted. (ust) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 3/8/2024. Proof of Claims due by 2/7/2024, Governmental Proof of Claims due by 5/28/2024, (Cary, B.) (Entered: 11/30/2023)
Dec 1, 2023 7 Notice of Missing Schedules and Statements, 1 Incomplete Filings due by 12/13/2023, (related documents 1 Chapter 11 Voluntary Petition) (Cary, B.) (Entered: 12/01/2023)
Dec 2, 2023 8 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 6 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 12/02/2023. (Admin.) (Entered: 12/02/2023)
Dec 3, 2023 9 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 7 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 12/03/2023. (Admin.) (Entered: 12/03/2023)

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2023bk03742
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
11
Filed
Nov 29, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Associated Bank
    Bank of America
    Bluevine
    Bodie International
    Chase Ink
    Edward Jones
    Fora Financial
    Ford Motor Credit Company, LLC
    Haeji Hong
    Newco Capital Group LLC
    U.S. Bank NA dba Elan Financial Services
    Wells Fargo Bank N.A., d/b/a Wells Fargo Auto
    WesBanco

    Parties

    Debtor

    Lee Tile and Stone
    2411 Fenton St, Ste 102
    Chula Vista, CA 91914
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx8066

    Represented By

    Vikrant Chaudhry
    Vc Law Group, LLP
    2292 Faraday Ave.
    #14
    Carlsbad, CA 92008
    858-519-7333
    Fax : 858-408-3910
    Email: vik@thevclawgroup.com

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Haeji Hong
    DOJ-Ust
    880 Front St.
    Suite 3230
    San Diego, CA 92101
    619-557-5013
    Email: Haeji.Hong@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 23 ACN INDUSTRIAL PACKAGING INC. 7 3:2024bk00166
    Jan 18 Jelp App, Inc 7 3:2024bk00125
    Aug 3, 2023 Red & Silver IOU, INC. 7 3:2023bk02304
    Jun 30, 2023 Birch Farms, Inc. 7 3:2023bk01859
    Apr 23, 2023 Sandpiper Management. LLC 11V 3:2023bk01096
    Mar 28, 2023 CSI Supply, Inc. 7 3:2023bk00810
    Aug 5, 2022 Sandpiper Management. LLC 11V 3:2022bk02071
    Jul 27, 2022 MedProProduct, Inc. 7 3:2022bk01941
    Apr 9, 2019 Royal Capital Holdings LLC 11 3:2019bk02017
    Mar 20, 2019 Bottom Up Ventures, Inc. 7 3:2019bk01551
    Feb 6, 2019 LEDEZMA ENTERPRISES, INC. 7 3:2019bk00637
    Oct 2, 2014 F Street Corporation 7 3:14-bk-07932
    Nov 15, 2012 Levimar, LLC 7 3:12-bk-15213
    Jun 11, 2012 Best Quality Insurance, Inc. 7 3:12-bk-08290
    Jan 18, 2012 Inc La Roca Comunidad Cristiana 11 3:12-bk-00575