Welcome to BusinessBankruptcies.com!

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

Perry,, LLC.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:15-bk-12688
TYPE / CHAPTER
Voluntary / 11

Filed

3-19-15

Updated

9-13-23

Last Checked

4-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 20, 2015
Last Entry Filed
Mar 19, 2015

Docket Entries by Year

Mar 19, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Perry,, LLC. (Langley, Christopher) (Entered: 03/19/2015)
Mar 19, 2015 Receipt of Voluntary Petition (Chapter 11)(6:15-bk-12688) [misc,volp11] (1717.00) Filing Fee. Receipt number 39460098. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/19/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:15-bk-12688
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
11
Filed
Mar 19, 2015
Type
voluntary
Terminated
Nov 28, 2018
Updated
Sep 13, 2023
Last checked
Apr 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Coast to Coast Mfg., Inc.
    Franchcise Tax Board
    Grant Murphy
    John L. Seymour Inc.
    John Seymour
    Keith M. Southwood, CPA, Inc.
    Riverside Tax Assessor
    Wells Fargo Bank, NA
    Window Enterprises Inc

    Parties

    Debtor

    Perry,, LLC.
    22850 Perry St
    Perris, CA 92570-9725
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx6628

    Represented By

    Christopher J Langley
    The Langley Law Firm
    261 N Sycamore St
    Santa Ana, CA 92701
    714-515-5656
    Fax : 877-483-4434
    Email: chris@langleylegal.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 24, 2023 4Way Freight Transport Inc 7 6:2023bk13805
    May 22, 2023 Silver Creek Industries RS, LLC 11 6:2023bk12167
    May 22, 2023 Silver Creek Leasing, LLC 11 6:2023bk12165
    Apr 24, 2023 Silver Creek Industries LLC 11 6:2023bk11677
    Jul 19, 2022 Taysir Incorporated, a California Corporation 11 6:2022bk12719
    Jul 8, 2020 PAL Distribution, Inc. 11 6:2020bk14663
    May 29, 2020 Pro 356 LLC 7 6:2020bk13728
    Jul 27, 2019 DDI Distribution of California, LLC, dba DDI Distr 7 6:2019bk16545
    Mar 10, 2019 Air Force Village West, Inc. d/b/a Altavita Villag 11 6:2019bk11920
    Dec 5, 2016 Herca Solar, Inc. 7 6:16-bk-20651
    Aug 22, 2016 Cal Premium Treats, Inc. 11 6:16-bk-17522
    May 27, 2015 Kids Nutritional Center, Inc. 7 6:15-bk-15304
    Aug 7, 2014 XL Equipment, Inc 7 6:14-bk-20041
    Oct 22, 2013 KS Chandi & Sons, Inc. 11 9:13-bk-91897
    Nov 14, 2012 Western States Drywall, Inc. 7 6:12-bk-35470