Welcome to BusinessBankruptcies.com!

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

C.I.P Resources Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-48166
TYPE / CHAPTER
Voluntary / 7

Filed

12-2-11

Updated

9-14-23

Last Checked

12-6-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 6, 2011
Last Entry Filed
Dec 5, 2011

Docket Entries by Year

Dec 2, 2011 Case participants added via Case Upload. (Entered: 12/02/2011)
Dec 2, 2011 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 12/02/2011)
Dec 2, 2011 Meeting of Creditors to be held on 01/09/2012 at 11:00 AM at Meeting Room 7-B. (jgis) (Entered: 12/02/2011)
Dec 2, 2011 2 Notice of Appointment of Interim Trustee Thomas A. Aceituno (auto) (Entered: 12/02/2011)
Dec 2, 2011 3 Master Address List (auto) (Entered: 12/02/2011)
Dec 2, 2011 1 Statement Regarding Ownership of Corporate Debtor/Party - See page 25 of Voluntary Petition (jgis) (Entered: 12/02/2011)
Dec 2, 2011 Filing Fee Due RE: Petition (jgis) (auto) (Entered: 12/02/2011)
Dec 3, 2011 Account Receivable Fee Paid ($306.00, Receipt Number: 2-11-39744) (auto) (Entered: 12/05/2011)
Dec 5, 2011 4 BNC 341 Notice Requested (CMX) (auto) (Entered: 12/05/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:11-bk-48166
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 2, 2011
Type
voluntary
Terminated
Mar 12, 2012
Updated
Sep 14, 2023
Last checked
Dec 6, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Eubanks Partners LLC
    Eubanks Partners LLC
    SJ Property Management Inc

    Parties

    Debtor

    C.I.P Resources Inc.
    1301 Feliz Way
    Lincoln, CA 95648
    Tax ID / EIN: xx-xxx8592

    Represented By

    Scott J. Sagaria
    333 W San Carlos St #1750
    San Jose, CA 95110
    408-279-2288

    Trustee

    Thomas A. Aceituno
    PO Box 189
    Folsom, CA 95763
    916-985-6486

    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 #
    Apr 29, 2022 Adrian Graphics LLC 7 2:2022bk21077
    Dec 1, 2020 Raceday Cycle, Inc. 11V 2:2020bk25396
    Oct 26, 2020 Anza Technology, Inc. 7 2:2020bk24924
    Jun 22, 2020 Coffee Tea Distributors, Inc. 7 2:2020bk23111
    Apr 19, 2019 Champagne Court, LLC 7 2:2019bk22450
    Jun 23, 2016 Hanson's Masonry, Inc. 7 2:16-bk-24063
    Mar 2, 2016 New Life Irr Trust 11 2:16-bk-21293
    Dec 15, 2015 Ladera Drive Land Trust 11 2:15-bk-29619
    Sep 23, 2015 Advanced Medical Spa Inc. 7 2:15-bk-27456
    Sep 15, 2015 Ladera Drive Land Trust 11 2:15-bk-27249
    May 22, 2015 Howell Mountain Partners, L.P. 11 1:15-bk-10524
    Feb 27, 2015 P & M Building Contractors, Inc. 7 2:15-bk-21610
    Mar 9, 2012 Western Concrete Specialties Inc. 7 2:12-bk-24614
    Dec 1, 2011 Hood Properties, LLC 11 2:11-bk-48064
    Nov 4, 2011 SJ Property Management, Inc. 7 2:11-bk-46235