Welcome to BusinessBankruptcies.com!

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

BCR Tire Enterprises, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-24911
TYPE / CHAPTER
Voluntary / 7

Filed

6-18-15

Updated

9-13-23

Last Checked

7-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 19, 2015
Last Entry Filed
Jun 18, 2015

Docket Entries by Year

Jun 18, 2015 Case participants added via Case Upload. (Entered: 06/18/2015)
Jun 18, 2015 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule G - Executory Contracts; Statement of Financial Affairs; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 07/02/2015. (Fee Paid $335.00) (eFilingID: 5550718) (Entered: 06/18/2015)
Jun 18, 2015 Meeting of Creditors to be held on 07/27/2015 at 10:00 AM at Meeting Room 7-B. (tsef) (Entered: 06/18/2015)
Jun 18, 2015 2 Notice of Appointment of Interim Trustee Eric J. Nims (auto) (Entered: 06/18/2015)
Jun 18, 2015 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (tsef) (Entered: 06/18/2015)
Jun 18, 2015 4 Master Address List (auto) (Entered: 06/18/2015)
Jun 18, 2015 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 51962, eFilingID: 5550718) (auto) (Entered: 06/18/2015)
Jun 18, 2015 5 Statement Regarding Authority to Sign and File Petition Filed by Debtor BCR Tire Enterprises, Inc. (tsef) (Entered: 06/18/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:15-bk-24911
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Jun 18, 2015
Type
voluntary
Terminated
Oct 20, 2015
Updated
Sep 13, 2023
Last checked
Jul 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    800 Response
    American Tire Distributors
    Atlas Disposal
    B J Supplies
    Bank Of America
    Bank Of America
    Big O Tire Dealers Of Northern Californ
    Big O Tires
    Big Tires
    California State Board of Equalization
    Carquest
    City Of Sacramento
    City Of Sacramento
    Comcast
    Elk Grove Toyota Scion
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BCR Tire Enterprises, Inc.
    5331 Laguna Park Drive
    Elk Grove, CA 95758
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx3214

    Represented By

    Stephen M. Reynolds
    424 2nd St #A
    Davis, CA 95616
    (530) 297-5030

    Trustee

    Eric J. Nims
    PO Box 873
    Linden, CA 95236
    209-887-3585

    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
    Apr 17, 2023 Americap Direct Corp. 7 2:2023bk21241
    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
    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
    Jun 22, 2012 Kardi Homes, Inc 11 2:12-bk-31815
    Apr 21, 2012 Nature's Own Pharmacy, LLC 11 8:12-bk-06054
    Feb 28, 2012 Conway Communications, LLC 7 2:12-bk-23844
    Jul 20, 2011 ROEDJE CORPORATION and 11 2:11-bk-37786