Welcome to BusinessBankruptcies.com!

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

Ionex SG USA, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2018bk27345
TYPE / CHAPTER
Voluntary / 7

Filed

11-21-18

Updated

3-12-21

Last Checked

4-7-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2021
Last Entry Filed
Mar 13, 2021

Docket Entries by Quarter

There are 158 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 13, 2020 146 Notice of Hearing Re: 145 Motion/Application for Compensation [MHK-14] for Susan K. Smith, Chapter 7 Trustee(s). Filed by Anthony Asebedo to be held on 9/15/2020 at 09:30 AM at Sacramento Courtroom 32, Department B. (jlns) (Entered: 08/13/2020)
Aug 13, 2020 147 Declaration of Susan K. Smith in support of 145 Motion/Application for Compensation [MHK-14] for Susan K. Smith, Chapter 7 Trustee(s). Filed by Anthony Asebedo (jlns) (Entered: 08/13/2020)
Aug 13, 2020 148 Exhibit(s) to 147 Declaration [MHK-14] (jlns) (Entered: 08/13/2020)
Aug 13, 2020 149 Certificate/Proof of Service of 145 Motion/Application for Compensation [MHK-14] for Susan K. Smith, Chapter 7 Trustee(s). Filed by Anthony Asebedo, 146 Notice of Hearing, 147 Declaration, 148 Exhibit(s) (jlns) (Entered: 08/13/2020)
Aug 13, 2020 140 Motion/Application for Compensation [MHK-15] by the Law Office of Meegan, Hanschu and Kassenbrock for Anthony Asebedo, Trustees Attorney(s). Filed by Anthony Asebedo (jlns) (Entered: 08/13/2020)
Aug 13, 2020 141 Notice of Hearing Re: 140 Motion/Application for Compensation [MHK-15] by the Law Office of Meegan, Hanschu and Kassenbrock for Anthony Asebedo, Trustees Attorney(s). Filed by Anthony Asebedo to be held on 9/15/2020 at 09:30 AM at Sacramento Courtroom 32, Department B. (jlns) (Entered: 08/13/2020)
Aug 13, 2020 150 Motion/Application for Compensation [MHK-13] for Gonzales & Associates, Inc., Accountant(s). Filed by Anthony Asebedo (jlns) (Entered: 08/13/2020)
Aug 13, 2020 151 Notice of Hearing Re: 150 Motion/Application for Compensation [MHK-13] for Gonzales & Associates, Inc., Accountant(s). Filed by Anthony Asebedo to be held on 9/15/2020 at 09:30 AM at Sacramento Courtroom 32, Department B. (jlns) (Entered: 08/13/2020)
Aug 13, 2020 152 Declaration of Gene A. Gonzales in support of 150 Motion/Application for Compensation [MHK-13] for Gonzales & Associates, Inc., Accountant(s). Filed by Anthony Asebedo (jlns) (Entered: 08/13/2020)
Aug 13, 2020 153 Exhibit(s) to 152 Declaration [MHK-13] (jlns) (Entered: 08/13/2020)
Show 10 more entries
Sep 17, 2020 164 Order Granting 150 Motion/Application for Compensation [MHK-15] (smis) Modified on 9/17/2020 (smis). (Entered: 09/17/2020)
Sep 17, 2020 165 Order Granting 145 Motion/Application for Compensation [MHK-14] (smis) (Entered: 09/17/2020)
Sep 17, 2020 166 Order Granting 140 Motion/Application for Compensation [MHK-15] (smis) (Entered: 09/17/2020)
Sep 17, 2020 167 Order Granting 155 Motion/Application To Pay [MHK-16] (smis) (Entered: 09/17/2020)
Sep 23, 2020 168 Certificate/Proof of Service of 164 Order on Motion/Application for Compensation [MHK-13] (jlns) (Entered: 09/23/2020)
Sep 23, 2020 169 Certificate/Proof of Service of 165 Order on Motion/Application for Compensation [MHK-14] (jlns) (Entered: 09/23/2020)
Sep 23, 2020 170 Certificate/Proof of Service of 166 Order on Motion/Application for Compensation [MHK-15] (jlns) (Entered: 09/23/2020)
Sep 23, 2020 171 Certificate/Proof of Service of 167 Order on Motion/Application to Pay [MHK-16] (jlns) (Entered: 09/23/2020)
Oct 2, 2020 172 Chapter 7 Trustee's Final Report, Application for Compensation and Applications for Compensation of Professionals filed on behalf of Trustee Susan K. Smith. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (Rivera, Nychelle) (Entered: 10/02/2020)
Oct 2, 2020 173 Notice of Trustee's Final Report and Applications for Compensation (NFR) filed on behalf of Trustee Susan K. Smith as transmitted to BNC for service. Filed by U.S. Trustee. (Rivera, Nychelle) (Entered: 10/02/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2018bk27345
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
7
Filed
Nov 21, 2018
Type
voluntary
Terminated
Mar 11, 2021
Updated
Mar 12, 2021
Last checked
Apr 7, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew Marrocco
    Andrew Patrick
    Antonio Marrocco
    AT T
    Bakman Water Company A
    BSK Associates
    Burkert Fluid Control Systems
    Cal Am Rosemead A
    California Dept of Tax and Fee Admin
    California Employment Development Dept
    California Franchise Tax Board
    Central Communications
    Crystal Kuo
    Custom Service and Design
    Desert Storage and RV Parking
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ionex SG USA, LLC
    3024 Beacon Blvd.
    West Sacramento, CA 95691
    YOLO-CA
    Tax ID / EIN: xx-xxx7572

    Represented By

    Julie E. Oelsner
    400 Capitol Mall 11th Fl
    Sacramento, CA 95814
    916-558-6000

    Trustee

    Susan K. Smith
    2701 Del Paso Road, Suite 130-PMB 399
    Sacramento, CA 95835
    916-833-2936

    Represented By

    Anthony Asebedo
    11341 Gold Express Drive, #110
    Gold River, CA 95670
    916-925-1800

    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 #
    Dec 9, 2022 C S I Roof Removal, Inc. 11V 2:2022bk23186
    Jun 27, 2022 Comfort Health LLC 11 2:2022bk21584
    Nov 1, 2021 Wet Bandits, LLC 11 2:2021bk23773
    Mar 23, 2021 La Terraza, Inc. 11V 2:2021bk21012
    Jan 14, 2019 A & K Transport LLC 7 2:2019bk20198
    Jan 8, 2019 Supply Hardware, Inc. 7 2:2019bk20088
    Feb 23, 2018 Sacramento Traditional Jazz Society, Inc. 7 2:2018bk21016
    Apr 28, 2017 M&J Flooring, Inc. 7 2:17-bk-22918
    Apr 6, 2015 Day & Night Truck Trailer Repair Inc. 11 2:15-bk-22780
    Jul 29, 2014 S.R. Trucking, Moving & Storage, Inc., a Californi 7 2:14-bk-27733
    May 30, 2014 International Manufacturing Group, Inc. 11 2:14-bk-25820
    Feb 14, 2014 Telecomm Engineering, Inc. 7 2:14-bk-21431
    Oct 21, 2013 River City Car Wash LLC 11 2:13-bk-33582
    Oct 8, 2013 DBS Air, LLC 11 2:13-bk-33102
    Sep 5, 2012 OPDE US Corp. 7 2:12-bk-36160