Welcome to BusinessBankruptcies.com!

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

R S A Soil Products, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:13-bk-27295
TYPE / CHAPTER
Voluntary / 11

Filed

10-18-13

Updated

9-13-23

Last Checked

10-21-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2013
Last Entry Filed
Oct 18, 2013

Docket Entries by Year

Oct 18, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by R S A Soil Products, Inc. Schedule A due 11/1/2013. Schedule B due 11/1/2013. Schedule D due 11/1/2013. Schedule E due 11/1/2013. Schedule F due 11/1/2013. Schedule G due 11/1/2013. Schedule H due 11/1/2013. Statement of Financial Affairs due 11/1/2013. Corporate resolution authorizing filing of petitions due 11/1/2013. Summary of schedules due 11/1/2013. Declaration concerning debtors schedules due 11/1/2013. Disclosure of Compensation of Attorney for Debtor due 11/1/2013. Venue Disclosure Form due 11/1/2013. Incomplete Filings due by 11/1/2013. (Hayes, M) (Entered: 10/18/2013)
Oct 18, 2013 Receipt of Voluntary Petition (Chapter 11)(6:13-bk-27295) [misc,volp11] (1213.00) Filing Fee. Receipt number 35038901. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/18/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:13-bk-27295
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Oct 18, 2013
Type
voluntary
Terminated
Nov 25, 2015
Updated
Sep 13, 2023
Last checked
Oct 21, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Big Creek Lumber Co.
    Black Card
    C&D LLP
    California Fuels & Lubricants
    Campbell Highway Tower & Adams
    Chase Card Services
    Citi Business Card
    Citibank Drivers Edge
    D&D Truck Stop
    Diaz Tires Road Service
    Eagle Energy
    Employment Development Department
    ENGS Motor Truck Co.
    Five Point Capital Leaf
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R S A Soil Products, Inc.
    6020 20th Street
    Riverside, CA 92509
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx7387

    Represented By

    M Jonathan Hayes
    Simon Resnik Hayes LLP
    15233 Ventura Blvd Ste 250
    Sherman Oaks, CA 91403
    818-783-6251
    Fax : 818-783-6253
    Email: jhayes@srhlawfirm.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 #
    Feb 11, 2022 Freight Pro, Inc. 7 8:2022bk10244
    Feb 3, 2022 RPP Products, Inc. 7 8:2022bk10191
    Feb 15, 2021 DW Trim, Inc. 11 6:2021bk10758
    May 3, 2019 AYS, INC 7 6:2019bk13859
    Feb 26, 2018 Prillid, Inc. 7 2:2018bk12081
    Mar 29, 2017 R & R Medical Builders, Inc. 7 6:17-bk-12523
    Dec 30, 2015 Vista Landscape Services, Inc. 7 6:15-bk-22322
    Oct 27, 2014 Bucur Rentals, LLC 11 6:14-bk-23216
    Oct 24, 2014 ML1 Electronics Warehouse, Inc. 7 6:14-bk-23129
    Oct 23, 2013 Inland Machinery, Inc., a California corporation 11 6:13-bk-27532
    Oct 23, 2013 Another Meridian Company, LLC, a California limite 11 6:13-bk-27529
    Aug 28, 2012 R Taber & Sons, Inc. 7 6:12-bk-29972
    May 25, 2012 The Fee Simple Trust 11 6:12-bk-22910
    Apr 20, 2012 Tamron Environmental Construction Inc 7 6:12-bk-19843
    Jul 20, 2011 FX SIGNS INCORPORATED 11 6:11-bk-33450