Welcome to BusinessBankruptcies.com!

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

Denteuomo, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-20178
TYPE / CHAPTER
Voluntary / 7

Filed

1-13-16

Updated

9-13-23

Last Checked

2-15-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2016
Last Entry Filed
Jan 13, 2016

Docket Entries by Year

Jan 13, 2016 Case participants added via Case Upload. (Entered: 01/13/2016)
Jan 13, 2016 1 Petition Chapter 7 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 01/27/2016. (Fee Paid $335.00) (eFilingID: 5709434) (Entered: 01/13/2016)
Jan 13, 2016 Meeting of Creditors to be held on 02/08/2016 at 10:00 AM at Meeting Room 7-A. (rlos) (Entered: 01/13/2016)
Jan 13, 2016 2 Notice of Appointment of Interim Trustee Kimberly J. Husted (auto) (Entered: 01/13/2016)
Jan 13, 2016 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (rlos) (Entered: 01/13/2016)
Jan 13, 2016 4 Master Address List (auto) (Entered: 01/13/2016)
Jan 13, 2016 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 57765, eFilingID: 5709434) (auto) (Entered: 01/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:16-bk-20178
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
7
Filed
Jan 13, 2016
Type
voluntary
Terminated
Oct 16, 2017
Updated
Sep 13, 2023
Last checked
Feb 15, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Socotra Capital

    Parties

    Debtor

    Denteuomo, LLC
    75 Guadalupe Dr
    El Dorado Hills, CA 95762
    EL DORADO-CA
    Tax ID / EIN: xx-xxx0000

    Represented By

    R. Kenneth Bauer
    500 Ygnacio Valley Rd #328
    Walnut Creek, CA 94596
    925-945-7945

    Trustee

    Kimberly J. Husted
    11230 Gold Express Dr #310-411
    Gold River, CA 95670
    916-635-1939

    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 8, 2023 The Big Stump Brewing Company, Inc. 7 2:2023bk24397
    Feb 13, 2020 GenZ Corporation dba GenZ Technology 7 1:2020bk00154
    Aug 24, 2018 Caramazza Construction, Inc. 7 2:2018bk25328
    Feb 7, 2018 GBR, Inc. 7 2:2018bk20656
    Dec 31, 2017 EBRecords, Inc. 7 2:2017bk28428
    Feb 22, 2017 Billrite Billing Solutions Inc. 7 2:17-bk-21098
    Apr 26, 2016 1712 Carnegie Way LLC 11 2:16-bk-22634
    Sep 17, 2015 BC Oil Logistics, LLC 7 2:15-bk-27292
    Jun 13, 2014 Folsom Learning Center Associates 11 2:14-bk-26240
    Apr 29, 2014 ABF Limited Partnership 11 2:14-bk-24379
    Apr 29, 2014 FLCA 11 2:14-bk-24376
    Apr 16, 2013 ABF Limited Partnership 11 2:13-bk-25214
    Jan 29, 2013 ABF Limited Partnership 11 2:13-bk-21154
    Dec 31, 2012 "Skin and Body Center, LLC" 7 2:12-bk-42179
    Oct 1, 2012 SIMAS FLOOR CO., INC. 7 3:12-bk-52304