Welcome to BusinessBankruptcies.com!

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

Marley Services, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2021bk20261
TYPE / CHAPTER
Voluntary / 7

Filed

1-26-21

Updated

9-13-23

Last Checked

2-19-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2021
Last Entry Filed
Jan 26, 2021

Docket Entries by Quarter

Jan 26, 2021 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $338.00) (Mokarram, Mohammad) (eFilingID: 6924954) (Entered: 01/26/2021)
Jan 26, 2021 Meeting of Creditors to be held on 02/23/2021 at 12:00 PM at Meeting Room 7-B. (Entered: 01/26/2021)
Jan 26, 2021 2 Notice of Appointment of Interim Trustee Geoffrey Richards (auto) (Entered: 01/26/2021)
Jan 26, 2021 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 367063, eFilingID: 6924954) (auto) (Entered: 01/26/2021)
Jan 26, 2021 3 Master Address List (auto) (Entered: 01/26/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2021bk20261
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Jan 26, 2021
Type
voluntary
Terminated
Apr 16, 2021
Updated
Sep 13, 2023
Last checked
Feb 19, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase
    Franchise Tax Board
    Home Depot Credit Services
    IRS
    Pawnee Leasing
    Shell Gas Card
    Stearns Bank N A
    Synchrony Bank
    Timepayment Corp
    Wellen Capital
    Wex Flexonline

    Parties

    Debtor

    Marley Services, Inc.
    5469 Edgerly Way
    Carmichael, CA 95608
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx7842
    dba American Communications
    dba American Communications

    Represented By

    Mohammad M. Mokarram
    1101 Fulton Avenue
    Sacramento, CA 95825
    888-588-0040

    Trustee

    Geoffrey Richards
    PO Box 579
    Orinda, CA 94563
    916-288-8365

    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 #
    Feb 16 Clear View Enterprises, Inc 11 2:2024bk20598
    Feb 9, 2022 Source School of Tantra, Inc. 7 5:2022bk50110
    Mar 14, 2019 S&K Sacramento Armory, Inc. 7 2:2019bk21580
    Feb 27, 2018 Laurels Medical Services 11 2:2018bk21107
    Jun 23, 2017 Stirling Bridges, LLC 11 2:17-bk-24158
    May 17, 2017 American River Detail Auto Body 11 2:17-bk-23353
    Mar 16, 2017 American River Detail Auto Body 11 2:17-bk-21729
    Aug 31, 2016 Calnorth, Inc., a California corporation 7 2:16-bk-25807
    Jun 19, 2015 Midwest Manufactured Homes Mangement LLC 7 2:15-bk-90661
    Sep 27, 2014 Distribution Properties, LLC 7 2:14-bk-29651
    Aug 1, 2013 ARI-RC 18, LLC 11 1:13-bk-15111
    Aug 1, 2013 ARI-RC 17, LLC 11 1:13-bk-15109
    Jan 17, 2013 Gold Fork SD Inc 7 2:13-bk-20638
    Jan 17, 2013 Gold Fork Enterprises,, Inc. 7 2:13-bk-20636
    Jul 10, 2011 Siemens International Trading, INC. and 7 2:11-bk-36984