Welcome to BusinessBankruptcies.com!

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

Mar-Lite Optical Suppliers, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:14-bk-90927
TYPE / CHAPTER
Voluntary / 7

Filed

6-26-14

Updated

9-13-23

Last Checked

6-27-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2014
Last Entry Filed
Jun 26, 2014

Docket Entries by Year

Jun 26, 2014 Case participants added via Case Upload. (Entered: 06/26/2014)
Jun 26, 2014 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 07/10/2014. (Fee Paid $0.00) (eFilingID: 5250222) (Entered: 06/26/2014)
Jun 26, 2014 Meeting of Creditors to be held on 08/25/2014 at 09:00 AM at Modesto Meeting Room. (crof) (Entered: 06/26/2014)
Jun 26, 2014 2 Notice of Appointment of Interim Trustee Eric J. Nims (auto) (Entered: 06/26/2014)
Jun 26, 2014 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (crof) (Entered: 06/26/2014)
Jun 26, 2014 4 Master Address List (auto) (Entered: 06/26/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:14-bk-90927
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
7
Filed
Jun 26, 2014
Type
voluntary
Terminated
Oct 3, 2014
Updated
Sep 13, 2023
Last checked
Jun 27, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Mar-Lite Optical Suppliers, Inc.
    P.O. Box 577110
    Modesto, CA 95357
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx3488

    Represented By

    David C. Johnston
    1600 G Street, Suite 102
    Modesto, CA 95354
    209-579-1150

    Trustee

    Eric J. Nims
    PO Box 873
    Linden, CA 95236
    209-887-3585

    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 4, 2022 Silkwood Wines, Inc. 11 9:2022bk90217
    Aug 18, 2021 MoBrewz, LLC 11V 9:2021bk90378
    Aug 27, 2019 Bryan Cabinet Installation, Inc. 11 9:2019bk90783
    Apr 13, 2019 Rangel Insurance Agency, Inc. 7 9:2019bk90333
    Oct 11, 2018 COPPER CANYON PARTNERS LLC 11 3:2018bk51144
    Dec 1, 2017 The Living Centers of Fresno, Inc. 11 9:17-bk-90981
    May 10, 2016 National Emergency Medical Services Association 11 9:16-bk-90401
    Feb 6, 2015 National Emergency Medical Services Association 11 9:15-bk-90109
    Jul 22, 2014 Modesto Wholesale Meats, Inc. 7 9:14-bk-91050
    Jul 16, 2013 Applegate Johnston, Inc. 7 9:13-bk-91315
    Dec 18, 2012 Taylor Renovation, Inc. 7 9:12-bk-93175
    Sep 19, 2012 19 & J, LLC 11 2:12-bk-36912
    Mar 6, 2012 JHL Office Interiors, Inc. 7 9:12-bk-90615
    Nov 17, 2011 The Riley Company, LLC 11 9:11-bk-93993
    Sep 2, 2011 Real Coffee, Inc. 7 9:11-bk-93158