Welcome to BusinessBankruptcies.com!

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

Finrich Events. LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-31781
TYPE / CHAPTER
Voluntary / 7

Filed

12-2-14

Updated

9-13-23

Last Checked

12-3-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2014
Last Entry Filed
Dec 2, 2014

Docket Entries by Year

Dec 2, 2014 Case participants added via Case Upload. (Entered: 12/02/2014)
Dec 2, 2014 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Statement Re: Corporate Debtor; Document(s) due by 12/16/2014. (Fee Paid $335.00) (eFilingID: 5389465) (Entered: 12/02/2014)
Dec 2, 2014 Meeting of Creditors to be held on 01/07/2015 at 01:00 PM at Meeting Room 7-B. (dpas) (Entered: 12/02/2014)
Dec 2, 2014 2 Notice of Appointment of Interim Trustee Alan S. Fukushima (auto) (Entered: 12/02/2014)
Dec 2, 2014 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 45595, eFilingID: 5389465) (auto) (Entered: 12/02/2014)
Dec 2, 2014 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (dpas) (Entered: 12/02/2014)
Dec 2, 2014 4 Master Address List (auto) (Entered: 12/02/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-31781
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas Holman
Chapter
7
Filed
Dec 2, 2014
Type
voluntary
Terminated
Sep 12, 2016
Updated
Sep 13, 2023
Last checked
Dec 3, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Finrich Events. LLC
    9472 Twin Lakes Avenue
    Orangevale, CA 95662
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx2895

    Represented By

    Gary H. Gale
    111 Woodmere Road, Suite 150
    Folsom, CA 95630
    916-985-3330

    Trustee

    Alan S. Fukushima
    5050 Laguna Blvd #112-580
    Elk Grove, CA 95758
    916-385-5967

    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 #
    Jul 18, 2023 PEAK TAHOE LLC 11 3:2023bk50483
    Mar 23, 2023 Yitbos Inc., dba Mr. Pickles Sandwich Shop 11V 2:2023bk20913
    Oct 1, 2020 RUNWAY 37 LTD 7 2:2020bk14964
    Feb 7, 2020 Unique Builders Inc 7 2:2020bk20718
    Dec 20, 2019 Hill Top Real Estate, LLC 11 2:2019bk27845
    Oct 31, 2017 XFS Investments, LLC 11 2:17-bk-27184
    Oct 13, 2017 Daniel J. Cooper D.O., Inc. 7 2:17-bk-26796
    Jan 27, 2017 Liquid Image Co., LLC 7 2:17-bk-20547
    Sep 25, 2015 Equity Link Inc 7 2:15-bk-27530
    Dec 16, 2014 Simply Food Enterprises, LLC 7 2:14-bk-32144
    Oct 24, 2014 Legendary Construction, Inc. 7 2:14-bk-30519
    Sep 9, 2013 KUMQUAT HOLDINGS, LLC 7 2:13-bk-17730
    Apr 29, 2013 BH Orangevale Holdings, LLC 7 9:13-bk-19743
    May 23, 2012 Cascadian Landscape, Inc. 7 2:12-bk-29906
    Mar 29, 2012 Caltek Contruction Inc. 7 2:12-bk-26175