Welcome to BusinessBankruptcies.com!

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

Raj Kamal Corporation and

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-36184
TYPE / CHAPTER
N/A / 11

Filed

6-30-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 7, 2011

Docket Entries by Year

Jun 30, 2011 Case participants added via Case Upload. (Entered: 06/30/2011)
Jun 30, 2011 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 07/14/2011. (Entered: 06/30/2011)
Jun 30, 2011 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (jjas) (Entered: 06/30/2011)
Jun 30, 2011 3 Master Address List (auto) (Entered: 06/30/2011)
Jun 30, 2011 Filing Fee Due RE: Petition (jjas) (auto) (Entered: 06/30/2011)
Jun 30, 2011 Account Receivable Fee Paid ($1,039.00, Receipt Number: 2-11-22802) (auto) (Entered: 06/30/2011)
Jul 5, 2011 4 Copy of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (jjas) (Entered: 07/05/2011)
Jul 5, 2011 5 Order Scheduling Deadlines for Filing Preliminary Status Report,Preliminary Status Conference Re: 1 Voluntary Petition; Status Conference to be held on 8/17/2011 at 10:00 AM at Sacramento Courtroom 34, Department D (jjas) (Entered: 07/05/2011)
Jul 5, 2011 8 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/07/2011)
Jul 6, 2011 6 Request by U.S. Trustee to Send 341 Notice; Meeting of Creditors to be held on 8/3/2011 at 09:00 AM at Office of the UST (7-500). Last day to oppose discharge: 10/3/2011. Proofs of Claim due by 11/1/2011. (jjas) (Entered: 07/07/2011)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:11-bk-36184
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 30, 2011
Terminated
Aug 26, 2015
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ahmad Amin Argandiwal
    Ahmad Amin Argandiwal
    Boyett Petroleum
    Cross Petroleum
    Cross Petroleum
    Franchise Tax Board
    Gary E Hickman
    IPC USA
    J Michael Hopper
    Kamaljit Shoor
    Kamaljit Shoor
    Kathleen H Hollowell
    Mash Petroleum
    Montague Viglione
    Ramos Oil
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Raj Kamal Corporation
    4991 Franklin Blvd.
    Sacramento, CA 95820
    Tax ID / EIN: xx-xxx9080
    dba
    Franklin Gas and Mart

    Represented By

    C. Anthony Hughes
    1395 Garden Highway, Ste. 150
    Sacramento, CA 95833
    916-440-6666

    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 #
    Mar 14 JNMWM LLC, a California limited liability company 7 1:2024bk10134
    Nov 2, 2023 Capsity, Inc. 11 2:2023bk23940
    Jul 6, 2023 Kaden Blue Koffler 11V 2:2023bk22228
    Jul 12, 2022 Thompson Rose Chapel, LLC 11 2:2022bk21727
    Jan 18, 2019 Quality Drywall & Metal Studs, Inc. 7 2:2019bk20332
    Jul 3, 2018 Meadowbrook Construction, Inc., a California corpo 7 2:2018bk24187
    Apr 4, 2018 Illini Kids Development Company, LLC 11 2:2018bk22027
    Sep 14, 2015 GS1 Motors Inc. 11 2:15-bk-27225
    Jul 10, 2015 AR Business Group, Inc. 7 2:15-bk-25526
    May 22, 2015 Torben Hansen Enterprises, Inc. 7 2:15-bk-24173
    Mar 31, 2015 AR Businesss Group, Inc. dba United Tire & Wheels 7 2:15-bk-22566
    Dec 2, 2013 Cortney Wells Land & Investment Properties, LLC 11 2:13-bk-35293
    Aug 1, 2013 Pankey & Associates, Inc. 7 2:13-bk-30216
    May 3, 2013 PhotoThera, Inc. 7 3:13-bk-31084
    Feb 23, 2012 MAGARD INVESTMENTS LLC 11 2:12-bk-23477