Welcome to BusinessBankruptcies.com!

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

Liquid Image Co., LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-20547
TYPE / CHAPTER
Voluntary / 7

Filed

1-27-17

Updated

3-6-18

Last Checked

3-6-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2018
Last Entry Filed
Feb 2, 2018

Docket Entries by Year

Jan 30, 2017 Case participants added via Case Upload. (Entered: 01/30/2017)
Jan 30, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 5970165) (Entered: 01/30/2017)
Jan 30, 2017 Meeting of Creditors to be held on 03/08/2017 at 01:00 PM at Meeting Room 7-A. (jlns) (Entered: 01/30/2017)
Jan 30, 2017 2 Notice of Appointment of Interim Trustee Susan K. Smith (auto) (Entered: 01/30/2017)
Jan 30, 2017 3 Master Address List (auto) (Entered: 01/30/2017)
Jan 30, 2017 1 Statement Regarding Ownership of Corporate Debtor/Party See page (73) of Voluntary Petition (jlns) (Entered: 01/30/2017)
Jan 30, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 326149, eFilingID: 5970165) (auto) (Entered: 01/30/2017)
Jan 31, 2017 4 BNC 341 Notice Requested (CMX) (auto) (Entered: 01/31/2017)
Feb 2, 2017 5 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/02/2017)
Feb 6, 2017 6 Notice of Appearance and Request for Notice Filed by Creditor Wells Fargo Bank, National Association (ltas) (Entered: 02/06/2017)
Show 6 more entries
Mar 13, 2017 12 Order Granting 8 Motion/Application to Employ J. Luke Hendrix [DNL-1] (lars) (Entered: 03/13/2017)
Mar 15, 2017 13 Notice of Entry of 12 Order on Motion/Application to Employ [DNL-1] (ltrf) (Entered: 03/15/2017)
Mar 15, 2017 14 Certificate/Proof of Service of 13 Notice of Entry [DNL-1] (ltrf) (Entered: 03/15/2017)
Mar 16, 2017 15 Request for Special Notice Filed by Creditor HAMA EURL (rlos) (Entered: 03/16/2017)
Mar 23, 2017 Report of Trustee at 341 Meeting. 341 Meeting was adjourned on 03/22/2017. Debtor Did Not Appear; Counsel Did Not Appear; Continued Meeting of Creditors to be held on 4/12/2017 at 02:30 PM at Meeting Room 7-A. (Smith, Susan) (Entered: 03/23/2017)
Apr 13, 2017 Trustee's Notice of Assets and 341 Meeting Concluded. The 341 Meeting was held on 04/12/2017. Debtor Did Not Appear; Counsel Did Not Appear; (Smith, Susan) (Entered: 04/13/2017)
Apr 14, 2017 16 Notice to Creditors to File Proof of Claim as Transmitted to BNC for Service Proofs of Claim due by 7/17/2017. (ltas) (Entered: 04/14/2017)
Apr 14, 2017 17 Notice of Withdrawal Re: 6 Notice of Appearance and Request for Notice (ltas) (Entered: 04/14/2017)
Apr 14, 2017 18 Certificate/Proof of Service of 17 Notice of Withdrawal (ltas) (Entered: 04/14/2017)
Apr 14, 2017 19 Notice of Appearance and Request for Notice Filed by Creditor Wells Fargo Bank, National Association (ltas) (Entered: 04/14/2017)

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
2:17-bk-20547
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Jan 27, 2017
Type
voluntary
Terminated
Jan 31, 2018
Updated
Mar 6, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Sight for Sport Eyes
    Acces Receivables Management
    ACI
    Adorama Camera Inc
    Amazon Canada
    Amazon US
    Aptos Technology Inc
    ASD Electronics LTD
    AT T
    Baker Govern and Baker
    Bay Area Compliance Loratories Corp
    Beijing Yi Fuze Investment Holding Co
    Bonneville
    Brainstorm
    Brightstar
    There are 97 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Liquid Image Co., LLC
    9200 Madison Ave #190
    Orangevale, CA 95662
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx0064

    Represented By

    Seth L. Hanson
    2400 Professional Drive, Suite 100
    Roseville, CA 95661
    916-780-7005

    Trustee

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

    Represented By

    J. Luke Hendrix
    1830 15th St
    Sacramento, CA 95811
    916-443-2051

    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
    Dec 20, 2019 Hill Top Real Estate, LLC 11 2:2019bk27845
    Oct 31, 2017 XFS Investments, LLC 11 2:17-bk-27184
    Sep 25, 2015 Equity Link Inc 7 2:15-bk-27530
    Dec 16, 2014 Simply Food Enterprises, LLC 7 2:14-bk-32144
    Dec 2, 2014 Finrich Events. LLC 7 2:14-bk-31781
    Oct 24, 2014 Legendary Construction, Inc. 7 2:14-bk-30519
    Mar 7, 2014 Surf and Skate, Inc. 7 2:14-bk-22334
    Sep 9, 2013 KUMQUAT HOLDINGS, LLC 7 2:13-bk-17730
    Apr 29, 2013 BH Orangevale Holdings, LLC 7 9:13-bk-19743
    Sep 18, 2012 916 Electric Incorporated 7 2:12-bk-36824
    May 23, 2012 Cascadian Landscape, Inc. 7 2:12-bk-29906
    Mar 29, 2012 Caltek Contruction Inc. 7 2:12-bk-26175