Welcome to BusinessBankruptcies.com!

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

RSOtoGO, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2022bk21960
TYPE / CHAPTER
Voluntary / 7

Filed

8-5-22

Updated

9-13-23

Last Checked

8-31-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2022
Last Entry Filed
Aug 5, 2022

Docket Entries by Month

Aug 5, 2022 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (George Michael Williams) (eFilingID: 7123308) (Entered: 08/05/2022)
Aug 5, 2022 2 Meeting of Creditors to be held on 9/8/2022 at 10:30 AM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 08/05/2022)
Aug 5, 2022 3 Master Address List (auto) (Entered: 08/05/2022)
Aug 5, 2022 4 Notice of Appointment of Interim Trustee Geoffrey Richards (auto) (Entered: 08/05/2022)
Aug 5, 2022 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 377639, eFilingID: 7123308) (auto) (Entered: 08/05/2022)
Aug 5, 2022 5 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 8/19/2022. (mgrs) (Entered: 08/05/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2022bk21960
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
7
Filed
Aug 5, 2022
Type
voluntary
Terminated
Oct 18, 2022
Updated
Sep 13, 2023
Last checked
Aug 31, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1ST Security BK WA
    AlarmCo
    American Express
    American Express Business
    American Express Platinum
    AT T Direct TV
    Bank of America
    BLCC Co
    Caine Weiner
    California Franchise Tax Board
    Capital One Bank
    Chase Cardmember Services Amazon Prime
    Comcast
    Elk Grove Toyota-Scion
    First Savings Credit Card Bank
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RSOtoGO, Inc.
    698 Nancy Drive
    Ripon, CA 95366
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx9919
    dba LHT Speed Marine LLC

    Represented By

    G. Michael Williams
    PO Box 7683
    Stockton, CA 95267
    (209) 476-1661
    Email: mike@ganzerwilliams.com

    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 #
    Nov 7, 2023 Wholesome Nut Company, Inc 7 9:2023bk90524
    Apr 18, 2023 Custom Spray Systems, Inc. 11V 9:2023bk90166
    Nov 25, 2021 Innovative Building Systems, Inc. 11 9:2021bk90556
    May 19, 2020 Brothers Roadlines Inc. 7 2:2020bk22582
    Apr 24, 2020 Bimbo and Sons Corporation 11 2:2020bk22209
    Mar 13, 2020 JSL Land Company, Inc. 11 9:2020bk90205
    Dec 20, 2019 Cool Roofing Systems, Inc. 7 2:2019bk27849
    Nov 18, 2019 Brothers Trucklines Corporation 7 2:2019bk27150
    Jun 19, 2019 Nutritional Care Sales, Inc. 7 2:2019bk23882
    May 23, 2019 5 Star Pool Plaster, Inc. 11 2:2019bk23296
    Apr 23, 2016 Continental Carwash Partners 11 2:16-bk-22597
    Mar 30, 2016 Benson Construction, Inc. 7 9:16-bk-90277
    Apr 1, 2013 DKW Precision Machining Inc. 11 2:13-bk-24507
    Oct 19, 2012 CA Diamond 9, Inc. 7 9:12-bk-92750
    Aug 2, 2011 DKW Precision Machining Inc. and 11 2:11-bk-38958