Welcome to BusinessBankruptcies.com!

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

Onkaar Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk21315
TYPE / CHAPTER
Voluntary / 11V

Filed

4-24-23

Updated

2-25-24

Last Checked

5-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2023
Last Entry Filed
Apr 24, 2023

Docket Entries by Month

Apr 24, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Gabriel E. Liberman) (eFilingID: 7208357) (Entered: 04/24/2023)
Apr 24, 2023 2 Master Address List (auto) (Entered: 04/24/2023)
Apr 24, 2023 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 381932, eFilingID: 7208357) (auto) (Entered: 04/24/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2023bk21315
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
11V
Filed
Apr 24, 2023
Type
voluntary
Terminated
Feb 22, 2024
Updated
Feb 25, 2024
Last checked
May 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    76
    Balvir Lehal
    Butte County Tax Collector
    California State Board of Equalization
    Circle K Stores
    Cross Petroleum
    Employment Development Department
    Financial Pacific Leasing
    Financial Pacific Leasing Inc
    Franchise Tax Board
    Internal Revenue Service
    Manjit Kaur
    Manjit Kaur
    Michael R Barrette Law Offices
    Onkar Singh
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Onkaar Inc.
    481 East Avenue
    Chico, CA 95926
    BUTTE-CA
    Tax ID / EIN: xx-xxx4022
    dba Chico Super Food Mart

    Represented By

    Gabriel E. Liberman
    1545 River Park Drive, Ste 530
    Sacramento, CA 95815
    916-485-1111
    Email: attorney@4851111.com

    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 #
    Apr 12 DAVID ALONSO, MD INC. 11V 2:2024bk21517
    Apr 5 541 Holdings LLC 7 6:2024bk60832
    Jan 12 541 Holdings LLC 7 6:2024bk60076
    Nov 15, 2023 Sub Station, Inc 7 2:2023bk24093
    Oct 20, 2022 Chico Metal LLC 7 2:2022bk22684
    Jan 28, 2020 North Valley Dermatology Ctr 11 2:2020bk20457
    May 29, 2019 El Patron, Inc. 7 2:2019bk23391
    May 6, 2019 Esplanade Enterprises, Inc. 7 2:2019bk22888
    Jan 16, 2017 Chico Health Imaging, LLC 11 2:17-bk-20247
    Sep 12, 2014 Calikota Properties, LLC 11 2:14-bk-29194
    Oct 8, 2013 Butte Steel & Fabrication, Inc. 7 2:13-bk-33107
    Sep 5, 2013 THURMAN CONSTRUCTION, INC 7 2:13-bk-31694
    Feb 27, 2013 Butte Creek Park, LLC a California limited liabili 11 2:13-bk-22530
    Jun 12, 2012 Lash Industries Incorporated 7 2:12-bk-31144
    Jul 28, 2011 Park Forest LLC and 11 2:11-bk-38424