Welcome to BusinessBankruptcies.com!

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

Americap Direct Corp.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk21241
TYPE / CHAPTER
Voluntary / 7

Filed

4-17-23

Updated

10-29-23

Last Checked

5-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2023
Last Entry Filed
Apr 17, 2023

Docket Entries by Month

Apr 17, 2023 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Le'Roy Roberson) (eFilingID: 7206209) (Entered: 04/17/2023)
Apr 17, 2023 2 Meeting of Creditors to be held on 5/19/2023 at 12:00 PM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 04/17/2023)
Apr 17, 2023 3 Master Address List (auto) (Entered: 04/17/2023)
Apr 17, 2023 4 Notice of Appointment of Interim Trustee Kimberly J. Husted (auto) (Entered: 04/17/2023)
Apr 17, 2023 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 381810, eFilingID: 7206209) (auto) (Entered: 04/17/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2023bk21241
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
7
Filed
Apr 17, 2023
Type
voluntary
Terminated
Oct 27, 2023
Updated
Oct 29, 2023
Last checked
May 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AKS Trade Co LLC
    Ellis Law Group LLP

    Parties

    Debtor

    Americap Direct Corp.
    5050 Laguna Blvd., Suite 112-583
    Elk Grove, CA 95757
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx6217

    Represented By

    Le'Roy Roberson
    PO Box 6013
    North Hollywood, CA 91603
    818-697-9699
    Email: lroberson@resolvelawfirm.com

    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 #
    Mar 12 Good Ground Investments LLC 7 2:2024bk20960
    Nov 29, 2023 Good Ground Invstments LLC 7 2:2023bk24276
    Nov 21, 2023 5059 Greyson Creek Drive LLC 7 2:2023bk24164
    Nov 7, 2023 9250 Big Horn Holdings, Inc. 11 2:2023bk23996
    Oct 25, 2022 Alexander's Residence for Seniors, Inc. 7 2:2022bk22752
    Feb 28, 2020 Savvy House Coffee Bar, LLC 11V 2:2020bk21165
    Jan 8, 2020 MTLT, Inc 7 2:2020bk20087
    Apr 4, 2019 Workforce Equanimity LLC 7 2:2019bk22101
    Apr 5, 2017 Zencar Services, LLC 7 2:17-bk-22276
    Jun 18, 2015 BCR Tire Enterprises, Inc. 7 2:15-bk-24911
    Mar 9, 2015 A.L.L. GROUPS, INC. 7 2:15-bk-21850
    Mar 28, 2013 The California Hospitalist Physicians, Inc. 7 2:13-bk-24145
    Mar 28, 2013 The California Primary Care Medical Group, Inc. 7 2:13-bk-24144
    Feb 28, 2012 Conway Communications, LLC 7 2:12-bk-23844
    Jul 20, 2011 ROEDJE CORPORATION and 11 2:11-bk-37786