Welcome to BusinessBankruptcies.com!

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

Copynet Office Solutions, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-45710
TYPE / CHAPTER
N/A / 7

Filed

8-22-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 23, 2011
Last Entry Filed
Aug 22, 2011

Docket Entries by Year

Aug 22, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Copynet Office Solutions, Inc. (Tam, Maria) (Entered: 08/22/2011)
Aug 22, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Copynet Office Solutions, Inc.. (Tam, Maria) (Entered: 08/22/2011)
Aug 22, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-45710) [misc,volp7] ( 299.00) Filing Fee. Receipt number 22086654. Fee amount 299.00. (U.S. Treasury) (Entered: 08/22/2011)
Aug 22, 2011 Meeting of Creditors with 341(a) meeting to be held on 10/11/2011 at 09:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Tam, Maria) (Entered: 08/22/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-45710
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Aug 22, 2011
Terminated
Dec 28, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&A Boltless
    Ace Telecom
    Action 1st Loss
    ADI
    Advanced Imaging Systems
    Akia Paper Inc
    Allan Erickson
    American Express
    American Express
    Ampad
    Anixter Inc
    Aramark
    Arlington Industries
    Arrowhead Mountain Spring Water
    Arroyo Seco Properties LLC
    There are 176 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Copynet Office Solutions, Inc.
    P.O. Box 5928
    El Monte, CA 91734
    Tax ID / EIN: xx-xxx1151

    Represented By

    Maria W Tam, Esq
    809 S Atlantic Blvd Ste 205
    Monterey Park, CA 91754
    626-281-9353
    Email: tammailbox@gmail.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    3435 Wilshire Blvd, Suite 990
    Los Angeles, CA 90010
    213-368-5000

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 8 El Huarache De Dona Chela, Inc 7 2:2024bk12697
    Jan 27, 2022 Daniel Rose Trust 11 2:2022bk10443
    Dec 14, 2021 DA & AR Hospice Care, Inc. 11V 2:2021bk19219
    Nov 1, 2021 El Monte Clinica General Medical, Inc. 11 2:2021bk18361
    Nov 1, 2021 El Monte Clinica General Medical, Inc. 11V 1:2021bk11825
    Jan 13, 2017 ATLANTIS SEAFOOD, LLC 7 2:17-bk-10452
    Sep 3, 2015 Sunshine Car Wash, a California Corporation 7 2:15-bk-23826
    May 15, 2015 QQMY, Inc. 7 2:15-bk-17802
    Feb 13, 2015 Sagarose Star Partners, L.P. 11 2:15-bk-12198
    Mar 15, 2013 Crespo's Planet Insurance Agency Inc. 7 2:13-bk-16801
    Oct 21, 2012 AC Landmarks, LLC 11 2:12-bk-45368
    Oct 15, 2012 11820 Del Pueblo, LLC 11 2:12-bk-44726
    Jun 27, 2012 Casa De Angeles Cal. Corp. 7 2:12-bk-32317
    Jun 12, 2012 Permanent Professional Plumbing, Inc. 7 2:12-bk-30570
    Apr 2, 2012 Casa De Angeles Cal. Corp. 7 2:12-bk-21712