Welcome to BusinessBankruptcies.com!

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

amerisource escrow inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-62181
TYPE / CHAPTER
Voluntary / 7

Filed

12-27-11

Updated

9-14-23

Last Checked

12-28-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 28, 2011
Last Entry Filed
Dec 28, 2011

Docket Entries by Year

Dec 27, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by amerisource escrow inc. (Hall, Moses) (Entered: 12/27/2011)
Dec 27, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-62181) [misc,volp7] ( 306.00) Filing Fee. Receipt number 24424580. Fee amount 306.00. (U.S. Treasury) (Entered: 12/27/2011)
Dec 28, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 02/02/2012 at 09:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (admin, ) (Entered: 12/28/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-62181
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Dec 27, 2011
Type
voluntary
Terminated
Mar 9, 2012
Updated
Sep 14, 2023
Last checked
Dec 28, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    AT&T
    Behm & Company, Accountancy Corp.
    Calif. Dept. of Corporations
    Capital One Bank (USA), N.A.
    CNA Surety
    County of Los Angeles
    Escrow Agents' Fidelity Corporation
    First American SMS
    NCO Financial Systems Inc.
    None
    Pitney Bowes
    Primary Fncl. Services LLC
    Quill.com
    RICOH Amerricas Corp.
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    amerisource escrow inc.
    13030 Inglewood Ave., Ste. 212
    Hawthorne, CA 90250-5177
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6703

    Represented By

    Moses S Hall
    2651 E Chapman Ave Ste110
    Fullerton, CA 92831
    714-738-4830
    Fax : 714-515-1688
    Email: courtdocs@lawofficeofmoseshall.com

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 3, 2023 Signal Holdings LLC 11 2:2023bk16459
    Jul 22, 2023 Orro, LLC 7 2:2023bk14605
    May 31, 2022 Martin Ramirez and Maria Ramirez 11V 2:2022bk13031
    Nov 2, 2021 Unified Security Services, Inc. 11 2:2021bk18392
    Jul 1, 2020 New York Foods Company, Inc. 7 2:2020bk15999
    Oct 29, 2019 ECAG ENTERPRISES, INC. 7 2:2019bk22719
    Feb 7, 2019 Southland Construction Services, INC 7 2:2019bk11298
    Jul 5, 2017 True Religion Intermediate Holdings, LLC parent case 11 1:17-bk-11461
    Jul 5, 2017 True Religion Apparel, Inc. 11 1:17-bk-11460
    Jul 5, 2017 TRLGGC Services, LLC parent case 11 1:17-bk-11464
    Jul 5, 2017 True Religion Sales, LLC parent case 11 1:17-bk-11463
    Mar 29, 2017 YRS Communications, Inc., a California Corporation 7 2:17-bk-13797
    Jul 28, 2015 Allencare Center, Inc. 7 2:15-bk-21832
    Jan 11, 2012 Pim-Point.com, U.S.A., INC 7 2:12-bk-11004
    Jul 28, 2011 Sav-On Surplus, Inc. 7 2:11-bk-42273