Welcome to BusinessBankruptcies.com!

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

Acclaim Trust

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk20216
TYPE / CHAPTER
Voluntary / 7

Filed

1-25-23

Updated

9-13-23

Last Checked

2-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2023
Last Entry Filed
Jan 25, 2023

Docket Entries by Month

Jan 25, 2023 1 Petition Chapter 7 Voluntary Petition Individual. (Fee Not Paid $0.00) Filed by Acclaim Trust Verification and Master Address List due by 2/1/2023; Statement of Social Security Number(s) due by 2/1/2023; Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule C - Exempt Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; Schedule I - Current Income of Individual; Schedule J - Current Expenditures; Form 122A-1 Statement of Monthly Income; Document(s) due by 2/8/2023. . (fdis) (Entered: 01/25/2023)
Jan 25, 2023 2 Meeting of Creditors to be held on 2/22/2023 at 02:00 PM. See our website for location. Last day to oppose discharge: 4/24/2023. (Scheduled Automatic Assignment, shared account) (Entered: 01/25/2023)
Jan 25, 2023 3 Notice of Appointment of Interim Trustee Susan K. Smith (auto) (Entered: 01/25/2023)
Jan 25, 2023 4 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (fdis) (Entered: 01/25/2023)
Jan 25, 2023 Filing Fee Paid (Fee Paid $338.00 ) Re: 1 Voluntary Petition (fdis) (Entered: 01/25/2023)
Jan 25, 2023 Chapter 7 Voluntary Petition Fee Paid ($338.00, Receipt Number: 49974 by 23) (auto) (Entered: 01/25/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2023bk20216
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
7
Filed
Jan 25, 2023
Type
voluntary
Terminated
Apr 10, 2023
Updated
Sep 13, 2023
Last checked
Feb 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    TBE West Coast LLC
    TBE West Coast LLC

    Parties

    Debtor

    Acclaim Trust
    PO Box 1759
    Carmichael, CA 95609
    SACRAMENTO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx8538

    Represented By

    Acclaim Trust
    PRO SE

    Trustee

    Susan K. Smith
    2701 Del Paso Road, Suite 130-PMB 399
    Sacramento, CA 95835
    916-833-2936

    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 14, 2022 ABIQUIU INVESTMENTS, LLC 7 2:2022bk23242
    Oct 17, 2022 Abquiu Investments LLC 7 2:2022bk22647
    Jul 14, 2022 Abiquiu Investments 7 2:2022bk21759
    Apr 16, 2022 AV & JC, Inc. 7 2:2022bk20960
    Feb 9, 2022 Source School of Tantra, Inc. 7 5:2022bk50110
    Mar 10, 2016 Scrubs & Gloves CPR Training LLC 11 2:16-bk-21491
    Dec 30, 2015 Grail Semiconductor 11 2:15-bk-29890
    May 5, 2015 Indy Packaging, Inc. 7 2:15-bk-23696
    Feb 26, 2015 Bella Propiedad, LLC 11 2:15-bk-21491
    Feb 6, 2015 Carmichael Care, Inc. 11 8:15-bk-10612
    Jan 5, 2015 C & N Landscape Maintenance, Inc. 11 2:15-bk-20034
    Apr 18, 2014 Bella Propiedad LLC 11 2:14-bk-24002
    Nov 27, 2013 Impasto Services, Inc 7 2:13-bk-35163
    Aug 1, 2013 ARI-RC 18, LLC 11 1:13-bk-15111
    Aug 1, 2013 ARI-RC 17, LLC 11 1:13-bk-15109