Welcome to BusinessBankruptcies.com!

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

Command Security, Inc., dba The Crossroads at Lake

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-23471
TYPE / CHAPTER
Voluntary / 7

Filed

3-14-13

Updated

9-13-23

Last Checked

3-18-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2013
Last Entry Filed
Mar 15, 2013

Docket Entries by Year

Mar 15, 2013 Case participants added via Case Upload. (Entered: 03/15/2013)
Mar 15, 2013 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 03/15/2013)
Mar 15, 2013 Meeting of Creditors to be held on 04/10/2013 at 04:00 PM at Meeting Room 7-B. (mgrs) (Entered: 03/15/2013)
Mar 15, 2013 2 Notice of Appointment of Interim Trustee Alan S. Fukushima (auto) (Entered: 03/15/2013)
Mar 15, 2013 3 Master Address List (auto) (Entered: 03/15/2013)
Mar 15, 2013 1 Statement Regarding Ownership of Corporate Debtor/Party - See Page #30 of Voluntary Petition (mgrs) (Entered: 03/15/2013)
Mar 15, 2013 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 2-13-05193) (auto) (Entered: 03/15/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:13-bk-23471
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 14, 2013
Type
voluntary
Terminated
May 17, 2013
Updated
Sep 13, 2023
Last checked
Mar 18, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Command Security, Inc., dba The Crossroads at Lake Berryessa
    2925 St. Andrews Road
    Fairfield, CA 94534
    SOLANO-CA
    Tax ID / EIN: xx-xxx9878

    Represented By

    Mary Ellen Terranella
    1652 W Texas St #222
    Fairfield, CA 94533
    (707) 428-1778

    Trustee

    Alan S. Fukushima
    1102 Corporate Way #100
    Sacramento, CA 95831
    916-393-1289

    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 #
    Aug 22, 2023 Orange Associates Group, Inc. 7 2:2023bk22853
    May 8, 2022 Compass Pointe Off Campus Partnership B, LLC 11V 1:2022bk10778
    May 17, 2021 Direct Diesel, Inc. 11V 2:2021bk21811
    Feb 5, 2021 Direct Diesel, Inc. 11V 2:2021bk20431
    Oct 13, 2020 Filam Group, Inc. 7 2:2020bk24741
    Oct 9, 2019 Wine Country Restaurant Management Group LLC 7 2:2019bk26325
    Aug 12, 2019 MB Realty Inc. 11 2:2019bk25054
    Jul 10, 2019 Honeysuckle Comfort Home, LLC 7 2:2019bk24324
    May 2, 2019 MB Realty Inc. 11 2:2019bk22814
    Mar 23, 2015 1901 Broadway MRES, LLC 7 2:15-bk-22307
    Jul 28, 2014 M.A.F., INC 7 2:14-bk-27662
    Jan 29, 2014 Tiffiany International LLC 7 2:14-bk-20803
    Oct 6, 2012 1 Real Caejg Holding Co, LLC 11 2:12-bk-37926
    Apr 20, 2012 PC Enterprises Incorporated 7 2:12-bk-27629
    Apr 20, 2012 California Street Machine Incorporated 7 2:12-bk-27628