Welcome to BusinessBankruptcies.com!

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

Bariki Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-44127
TYPE / CHAPTER
Voluntary / 7

Filed

5-11-12

Updated

9-14-23

Last Checked

5-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 14, 2012
Last Entry Filed
May 11, 2012

Docket Entries by Year

May 11, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Bariki Corporation. Order Meeting of Creditors due by 05/25/2012. (Smart, Barbara) (Entered: 05/11/2012)
May 11, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-44127) [misc,volp7] ( 306.00). Receipt number 16549941, amount $ 306.00 (U.S. Treasury) (Entered: 05/11/2012)
May 11, 2012 First Meeting of Creditors with 341(a) meeting to be held on 06/06/2012 at 01:00 PM at Oakland U.S. Trustee Office. (admin, ) (Entered: 05/11/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-44127
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
May 11, 2012
Type
voluntary
Terminated
Apr 15, 2013
Updated
Sep 14, 2023
Last checked
May 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Flexible Products
    International Chain Company
    Musson International Freight Forwarders
    Taizhou Luqiao Huiqiang Auto Part Fac.

    Parties

    Debtor

    Bariki Corporation
    569 Kingbridge Court
    San Ramon, CA 94583
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxxx4112
    aka Reach Technology-Asia

    Represented By

    Barbara A. Smart
    Smart Legal Services
    22693 Hesperian Blvd. #210
    Hayward, CA 94541
    (510) 670-0101
    Email: smartlegalservices@gmail.com

    Trustee

    Tevis Thompson
    P.O. Box 1110
    Martinez, CA 94553
    925-228-0120

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18 Histogen Inc. 11V 3:2024bk01357
    Dec 8, 2023 All Systems Global, LLC 7 4:2023bk41606
    Nov 28, 2022 AMR Appraisals, Inc. 7 4:2022bk41199
    Sep 12, 2022 Access Metals Trading, Inc. 11V 4:2022bk40887
    Jul 29, 2022 Bay Area Home Care LLC 7 4:2022bk40737
    Nov 16, 2021 The Hills SF, LLC 7 4:2021bk41385
    Aug 24, 2021 St. Juliana Homecare, LLC 7 4:2021bk41081
    Apr 29, 2021 Slingshot Foods, LLC 7 3:2021bk30321
    Jun 15, 2020 24 Hour Fitness Worldwide, Inc. 11 1:2020bk11558
    May 12, 2020 Bamboo Sushi Bishop Ranch, LLC parent case 11 1:2020bk11103
    Oct 13, 2017 Calvesta Corp. 7 4:17-bk-42585
    Sep 26, 2017 Alcor Electric, Inc. 7 4:17-bk-42436
    Mar 27, 2017 TY Five Star Corporation 7 2:17-bk-13687
    Nov 22, 2016 VISTA DEL SOL HEALTH SERVICES, INC. 7 2:16-bk-25437
    Dec 11, 2012 G F R Consulting Inc. 7 4:12-bk-49777