Welcome to BusinessBankruptcies.com!

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

Maximus US, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2018bk26415
TYPE / CHAPTER
Voluntary / 11

Filed

10-11-18

Updated

9-13-23

Last Checked

11-6-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2018
Last Entry Filed
Oct 11, 2018

Docket Entries by Quarter

Oct 11, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Shumway, William) (eFilingID: 6374143) (Entered: 10/11/2018)
Oct 11, 2018 2 Master Address List (auto) (Entered: 10/11/2018)
Oct 11, 2018 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 345341, eFilingID: 6374143) (auto) (Entered: 10/11/2018)
Oct 11, 2018 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 10/25/2018. (vmcf) (Entered: 10/11/2018)
Oct 11, 2018 1 Statement Regarding Ownership of Corporate Debtor/Party. See page #7 of Voluntary Petition (vmcf) (Entered: 10/11/2018)
Oct 11, 2018 4 Amended Notice of Incomplete Filing. Missing documents removed: List - 20 Largest Unsecured Creditors; Statement Re Corporate Debtor; (vmcf) (Entered: 10/11/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2018bk26415
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11
Filed
Oct 11, 2018
Type
voluntary
Terminated
Jul 1, 2019
Updated
Sep 13, 2023
Last checked
Nov 6, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Colfax
    INTERNAL REVENUE SERVICE
    PLM Lender Services Inc

    Parties

    Debtor

    Maximus US, LLC
    4030 Silver St.
    Rocklin, CA 95677
    PLACER-CA
    Tax ID / EIN: xx-xxx7096

    Represented By

    W. Steven Shumway
    3400 Douglas Blvd., Suite 250
    Roseville, CA 95661
    916-789-8821

    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 #
    Dec 26, 2023 GFYEB L.L.C 11 2:2023bk24618
    Nov 24, 2021 Beatstoc, Inc. 7 2:2021bk23972
    Oct 21, 2020 TechPlus Microwave, Inc 7 2:2020bk24864
    Oct 28, 2019 Skip, LLC 11 2:2019bk26679
    Jan 22, 2019 B & G Franchising, Inc., a California corporation 7 2:2019bk20392
    Jan 22, 2019 B & G Delivery System, Inc., a California corporat 7 2:2019bk20391
    Nov 17, 2017 Four Phase Energy Corporation, a California corpor 7 2:17-bk-27596
    Aug 11, 2016 THE ETERNITY CHALLENGE, INC. 7 2:16-bk-25269
    Aug 11, 2016 TEC CONSTRUCTION SERVICES, INC. 7 2:16-bk-25272
    Feb 11, 2016 ADA Construction Services, Inc. 11 2:16-bk-20760
    Sep 23, 2015 Advanced Medical Spa Inc. 7 2:15-bk-27456
    Dec 12, 2014 Capitol Air Systems, Inc. 7 2:14-bk-32070
    Sep 17, 2014 Nationwide Secure Inc. 7 2:14-bk-29288
    Aug 29, 2013 NNN 3500 Maple 28, LLC 11 3:13-bk-34382
    Sep 21, 2011 First Allegiance Limited Partnership 11 2:11-bk-42801