Welcome to BusinessBankruptcies.com!

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

PC Enterprises Incorporated

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-27629
TYPE / CHAPTER
Voluntary / 7

Filed

4-20-12

Updated

9-14-23

Last Checked

4-24-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2012
Last Entry Filed
Apr 23, 2012

Docket Entries by Year

Apr 20, 2012 Case participants added via Case Upload. (Entered: 04/20/2012)
Apr 20, 2012 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 05/04/2012. (Entered: 04/20/2012)
Apr 20, 2012 Meeting of Creditors to be held on 05/30/2012 at 08:00 AM at Meeting Room 7-A. (kvas) (Entered: 04/20/2012)
Apr 20, 2012 2 Notice of Appointment of Interim Trustee Sheri L. Carello (auto) (Entered: 04/20/2012)
Apr 20, 2012 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (kvas) (Entered: 04/20/2012)
Apr 20, 2012 4 Master Address List (auto) (Entered: 04/20/2012)
Apr 20, 2012 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 2-12-10889) (auto) (Entered: 04/20/2012)
Apr 23, 2012 5 BNC 341 Notice Requested (CMX) (auto) (Entered: 04/23/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:12-bk-27629
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 20, 2012
Type
voluntary
Terminated
Sep 6, 2012
Updated
Sep 14, 2023
Last checked
Apr 24, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Street Machine Inc
    House of Power
    Scortinos Design
    Travis Credit Union
    Upper Echelons

    Parties

    Debtor

    PC Enterprises Incorporated
    96 Railroad Avenue, Suite D
    Suisun City, CA 94585
    SOLANO-CA
    Tax ID / EIN: xx-xxx4981

    Represented By

    John S. Sargetis
    3013 Douglas Blvd #200
    Roseville, CA 95661
    916-367-0630

    Trustee

    Sheri L. Carello
    PO Box 22527
    Sacramento, CA 95822-0527
    916-444-8149

    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 #
    Aug 22, 2023 Orange Associates Group, Inc. 7 2:2023bk22853
    May 8, 2022 Compass Pointe Off Campus Partnership B, LLC 11V 1:2022bk10778
    May 17, 2021 Direct Diesel, Inc. 11V 2:2021bk21811
    Feb 5, 2021 Direct Diesel, Inc. 11V 2:2021bk20431
    Oct 13, 2020 Filam Group, Inc. 7 2:2020bk24741
    Aug 12, 2019 MB Realty Inc. 11 2:2019bk25054
    Jul 10, 2019 Honeysuckle Comfort Home, LLC 7 2:2019bk24324
    May 2, 2019 MB Realty Inc. 11 2:2019bk22814
    Jul 16, 2017 Davenport Company, Incorporated 11 4:17-bk-41830
    Jul 28, 2014 M.A.F., INC 7 2:14-bk-27662
    Jan 29, 2014 Tiffiany International LLC 7 2:14-bk-20803
    Mar 14, 2013 Command Security, Inc., dba The Crossroads at Lake 7 2:13-bk-23471
    Oct 22, 2012 Margaret Koran Enterprises, Inc 7 2:12-bk-38716
    Oct 6, 2012 1 Real Caejg Holding Co, LLC 11 2:12-bk-37926
    Apr 20, 2012 California Street Machine Incorporated 7 2:12-bk-27628