Welcome to BusinessBankruptcies.com!

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

Iconic Business Solutions, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2022bk21084
TYPE / CHAPTER
Voluntary / 7

Filed

4-29-22

Updated

9-13-23

Last Checked

5-25-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2022
Last Entry Filed
Apr 29, 2022

Docket Entries by Month

Apr 29, 2022 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Seth L. Hanson) (eFilingID: 7095534) (Entered: 04/29/2022)
Apr 29, 2022 2 Meeting of Creditors to be held on 6/8/2022 at 01:00 PM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 04/29/2022)
Apr 29, 2022 3 Master Address List (auto) (Entered: 04/29/2022)
Apr 29, 2022 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 376098, eFilingID: 7095534) (auto) (Entered: 04/29/2022)
Apr 29, 2022 4 Notice of Appointment of Interim Trustee J. Michael Hopper (auto) (Entered: 04/29/2022)
Apr 29, 2022 1 Statement Regarding Ownership of Corporate Debtor/Party See page 26 of Voluntary Petition. (hlum) (Entered: 04/29/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2022bk21084
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Apr 29, 2022
Type
voluntary
Terminated
Oct 7, 2022
Updated
Sep 13, 2023
Last checked
May 25, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BMW Financial Services
    Fora Financial West LLC
    Logan Byrne
    ScanSource
    Small Business Administration

    Parties

    Debtor

    Iconic Business Solutions, LLC
    2999 Douglas Blvd, Suite 180
    Roseville, CA 95661
    PLACER-CA
    Tax ID / EIN: xx-xxx7387

    Represented By

    Seth L. Hanson
    576 North Sunrise Avenue, Suite 110B
    Roseville, CA 95661
    Email: service@hansonattorney.com

    Trustee

    J. Michael Hopper
    PO Box 73826
    Davis, CA 95617
    530-757-2033

    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 2, 2021 Nidhan Price Cutter, Inc. 7 2:2021bk22479
    Jun 12, 2019 ReUseIt LLC 7 1:2019bk12512
    Feb 23, 2018 Business Index Group, Inc., a California corporati 7 2:2018bk21012
    Feb 3, 2017 CS360 Towers, LLC 11 2:17-bk-20731
    Feb 18, 2016 Wing Box, Inc. 7 2:16-bk-20900
    Feb 17, 2016 Commonwealth Restaurant Acquisitions Inc 7 2:16-bk-20880
    Nov 25, 2015 CS1 Commercial Construction, Inc. 7 2:15-bk-29210
    Mar 23, 2015 Drawing Board Ventures, Inc. 7 2:15-bk-22291
    Jul 8, 2014 Fulton World Market LLC 7 2:14-bk-27058
    Mar 6, 2013 1250 Oceanside Partners 11 1:13-bk-00353
    Jan 30, 2013 Kobra Properties, a California partnership 11 2:13-bk-21180
    Dec 18, 2012 UFAN Legal Group, PC 11 2:12-bk-41627
    Nov 6, 2012 Rysaw Painting, Inc. 7 2:12-bk-39595
    Jul 13, 2012 Cripple Creek Holdings, LLC 7 2:12-bk-33035
    Jun 4, 2012 West Coast Real Estate & Mortgage Inc. 11 2:12-bk-30686