Welcome to BusinessBankruptcies.com!

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

Atebar Corporation

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-25194
TYPE / CHAPTER
Voluntary / 7

Filed

8-4-17

Updated

9-13-23

Last Checked

9-8-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2017
Last Entry Filed
Aug 7, 2017

Docket Entries by Year

Aug 7, 2017 Case participants added via Case Upload. (Entered: 08/07/2017)
Aug 7, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 6103178) (Entered: 08/07/2017)
Aug 7, 2017 Meeting of Creditors to be held on 09/13/2017 at 08:00 AM at Meeting Room 7-A. (svim) (Entered: 08/07/2017)
Aug 7, 2017 2 Notice of Appointment of Interim Trustee Sheri L. Carello (auto) (Entered: 08/07/2017)
Aug 7, 2017 3 Master Address List (auto) (Entered: 08/07/2017)
Aug 7, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 332355, eFilingID: 6103178) (auto) (Entered: 08/07/2017)
Aug 7, 2017 1 Statement Regarding Ownership of Corporate Debtor/Party See page 37 of Voluntary Petition (svim) (Entered: 08/07/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:17-bk-25194
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
7
Filed
Aug 4, 2017
Type
voluntary
Terminated
Nov 3, 2017
Updated
Sep 13, 2023
Last checked
Sep 8, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Automotive Finance Corporation
    Bank of America
    California State Board of Equalization
    California State Board of Equalization
    Franchise Tax Board
    Internal Revenue Service
    Marshall Law Firm
    Sierra Central Credit Union
    United States Attorney
    United States Department of Justice
    US Bank

    Parties

    Debtor

    Atebar Corporation
    825 M Street #47
    Rio Linda, CA 95673
    SACRAMENTO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx7713
    dba Autovision of Sacramento
    dba Atebar, Inc.

    Represented By

    Mark Shmorgon
    5015 Madison Ave., Suite A
    Sacramento, CA 95841
    916-640-7599

    Trustee

    Sheri L. Carello
    PO Box 22527
    Sacramento, CA 95822-0527
    916-444-8149

    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 #
    Jan 3 We Waffle, LLC, dba The Waffle Experience 7 2:2024bk20023
    Oct 17, 2023 A Better Plumbing Company, Inc. 7 2:2023bk23685
    Sep 29, 2023 Windsor Sacramento Estates, LLC parent case 11 1:2023bk11401
    Apr 10, 2023 Happy Diesel Repair, LLC 7 2:2023bk21134
    Nov 18, 2022 3B Enterprises LLC 11V 2:2022bk22999
    Sep 14, 2021 Happy Transport Services, Inc. 7 2:2021bk23229
    Sep 9, 2021 Happy Diesel Repair, LLC 7 2:2021bk23190
    Jan 20, 2021 Sunergy California LLC 11 2:2021bk20172
    Nov 5, 2017 Alley Katz Brewery & Restaurant, LLC 11 2:17-bk-27332
    Dec 14, 2015 Antigua Cantina & Grill, Inc. 11 2:15-bk-29600
    Oct 10, 2014 Supply Hardware, Inc. 11 2:14-bk-30128
    Mar 17, 2014 C Boggs Inc. 11 2:14-bk-22721
    Sep 5, 2013 The Broiler, Inc. 7 2:13-bk-31715
    Mar 15, 2013 Rhodes Landscape Design, Inc. 7 2:13-bk-23502
    Feb 27, 2013 Supply Hardware, Inc. 11 2:13-bk-22534