Welcome to BusinessBankruptcies.com!

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

LP Manjit S. Sandhu Et Al

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-41910
TYPE / CHAPTER
Voluntary / 11

Filed

5-1-14

Updated

9-13-23

Last Checked

5-2-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2014
Last Entry Filed
May 1, 2014

Docket Entries by Year

May 1, 2014 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1213, Filed by LP Manjit S. Sandhu Et Al. Order Meeting of Creditors due by 05/8/2014. (Gutchinov, Badma) (Entered: 05/01/2014)
May 1, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-41910) [misc,volp11] (1213.00). Receipt number 22412529, amount $1213.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 05/01/2014)
May 1, 2014 2 Statement of Regarding Authority to Sign and File Petition Filed by Debtor LP Manjit S. Sandhu Et Al (Gutchinov, Badma) (Entered: 05/01/2014)
May 1, 2014 First Meeting of Creditors with 341(a) meeting to be held on 06/02/2014 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 09/02/2014. (admin, ) (Entered: 05/01/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:14-bk-41910
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
May 1, 2014
Type
voluntary
Terminated
May 30, 2014
Updated
Sep 13, 2023
Last checked
May 2, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Valley Community Bank

    Parties

    Debtor

    LP Manjit S. Sandhu Et Al
    7055 Cedar Mountain Drive
    Livermore, CA 94550
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3351

    Represented By

    Badma Gutchinov
    Law Offices of Badma Gutchinov
    P. O. Box 16431
    San Francisco, CA 94116-0431
    (415) 572-7075
    Email: gutchinov@gmail.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 1, 2023 Advance International Inc. 11 4:2023bk41268
    Jul 8, 2023 Sales Consultant Peninsular Inc. 7 4:2023bk40816
    Apr 5, 2023 5 Star Pool Plaster, Inc. 11V 4:2023bk40388
    Oct 20, 2022 5 Star Pool Plaster, Inc. 11V 4:2022bk41033
    Jan 5, 2021 Son Star Enterprises, LLC 7 4:2021bk40006
    Nov 5, 2020 Z-Line Designs, Inc. 7 4:2020bk41754
    Aug 16, 2018 Create-Ur-Plate, Inc. 7 4:2018bk41889
    Oct 25, 2017 E Tek Engineering, Inc. 7 4:17-bk-42672
    Sep 5, 2017 Premiere Rack Solutions, Inc. 7 4:17-bk-42243
    May 24, 2017 Hanzal Morris Design Group, Inc. 7 4:17-bk-41366
    Sep 29, 2014 Tecwell, Inc. 7 4:14-bk-43947
    Jul 24, 2014 HLSB Law 11 4:14-bk-43085
    Dec 23, 2013 CB3 Enterprises, L.L.C. 11 4:13-bk-44744
    Dec 12, 2013 JPS Constructors, Inc. 7 4:13-bk-46602
    Oct 4, 2012 Zotti Properties, LLC 7 4:12-bk-48153