Welcome to BusinessBankruptcies.com!

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

Global Expo Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:17-bk-13741
TYPE / CHAPTER
Voluntary / 7

Filed

5-4-17

Updated

9-13-23

Last Checked

6-5-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2017
Last Entry Filed
May 4, 2017

Docket Entries by Year

May 4, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Global Expo Inc. (Rudibaugh, C) (Entered: 05/04/2017)
May 4, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Global Expo Inc.. (Rudibaugh, C) (Entered: 05/04/2017)
May 4, 2017 Receipt of Voluntary Petition (Chapter 7)(6:17-bk-13741) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44758115. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/04/2017)
May 4, 2017 Meeting of Creditors with 341(a) meeting to be held on 06/07/2017 at 10:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Rudibaugh, C) (Entered: 05/04/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:17-bk-13741
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
May 4, 2017
Type
voluntary
Terminated
Aug 23, 2017
Updated
Sep 13, 2023
Last checked
Jun 5, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&W
    Absloute
    American Express
    American Hi-Fi
    Citi Corp Credit Services
    Department of Treasury
    Frontline Freight Trucking
    Hi-Sound
    Midland Credit Management, Inc.
    OC Trading
    Schneider National, Inc.
    SOS Electronics
    State of California
    United States Trustee

    Parties

    Debtor

    Global Expo Inc.
    3474 Larcombe Court
    Perris, CA 92571
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx1644

    Represented By

    C Scott Rudibaugh
    901 S State St Ste 100
    Hemet, CA 92543
    951-652-1400
    Fax : 951-652-3990
    Email: bloomrudibaughapc@yahoo.com

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 24, 2023 4Way Freight Transport Inc 7 6:2023bk13805
    May 22, 2023 Silver Creek Industries RS, LLC 11 6:2023bk12167
    May 22, 2023 Silver Creek Leasing, LLC 11 6:2023bk12165
    Apr 24, 2023 Silver Creek Industries LLC 11 6:2023bk11677
    Jul 19, 2022 Taysir Incorporated, a California Corporation 11 6:2022bk12719
    May 29, 2020 Pro 356 LLC 7 6:2020bk13728
    Jul 27, 2019 DDI Distribution of California, LLC, dba DDI Distr 7 6:2019bk16545
    Mar 15, 2018 MBC Logistics, Inc. 7 6:2018bk12055
    Feb 8, 2018 MBC Logistics, Inc. 7 6:2018bk10984
    Oct 28, 2016 Amatulli Auto Parts, Inc. 7 6:16-bk-19641
    Aug 22, 2016 Cal Premium Treats, Inc. 11 6:16-bk-17522
    May 27, 2015 Kids Nutritional Center, Inc. 7 6:15-bk-15304
    Aug 7, 2014 XL Equipment, Inc 7 6:14-bk-20041
    Oct 22, 2013 KS Chandi & Sons, Inc. 11 9:13-bk-91897
    Jul 12, 2011 Harikrishna Investment, Inc. 11 6:11-bk-32540