Welcome to BusinessBankruptcies.com!

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

Rysaw Painting, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-39595
TYPE / CHAPTER
Voluntary / 7

Filed

11-6-12

Updated

9-13-23

Last Checked

11-19-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2012
Last Entry Filed
Nov 9, 2012

Docket Entries by Year

Nov 6, 2012 Case participants added via Case Upload. (Entered: 11/06/2012)
Nov 6, 2012 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 11/06/2012)
Nov 6, 2012 Meeting of Creditors to be held on 12/14/2012 at 09:00 AM at Meeting Room 7-B. (dpas) (Entered: 11/06/2012)
Nov 6, 2012 2 Notice of Appointment of Interim Trustee John R. Roberts (auto) (Entered: 11/06/2012)
Nov 6, 2012 3 Master Address List (auto) (Entered: 11/06/2012)
Nov 6, 2012 1 Statement Regarding Ownership of Corporate Debtor/Party See page (page 41) of Voluntary Petition (dpas) (Entered: 11/06/2012)
Nov 6, 2012 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 2-12-28043) (auto) (Entered: 11/06/2012)
Nov 7, 2012 4 BNC 341 Notice Requested (CMX) (auto) (Entered: 11/07/2012)
Nov 9, 2012 5 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/09/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:12-bk-39595
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 6, 2012
Type
voluntary
Terminated
Jan 25, 2013
Updated
Sep 13, 2023
Last checked
Nov 19, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Rysaw Painting, Inc.
    1713 Stone Canyon Dr.
    Roseville, CA 95661
    PLACER-CA
    Tax ID / EIN: xx-xxx1781

    Represented By

    Darrel C. Rumley
    3017 Douglas Blvd #300
    Roseville, CA 95661
    (916) 780-7080

    Trustee

    John R. Roberts
    PO Box 1506
    Placerville, CA 95667
    530-626-4732

    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 #
    Apr 29, 2022 Iconic Business Solutions, LLC 7 2:2022bk21084
    Jul 2, 2021 Nidhan Price Cutter, Inc. 7 2:2021bk22479
    Jun 12, 2019 ReUseIt LLC 7 1:2019bk12512
    May 30, 2019 Ciao Restaurants, LLC 11 2:2019bk23452
    Feb 23, 2018 Business Index Group, Inc., a California corporati 7 2:2018bk21012
    May 30, 2017 Physicians Skin and Weight Centers, Inc. 7 2:17-bk-23626
    Feb 3, 2017 CS360 Towers, LLC 11 2:17-bk-20731
    Feb 18, 2016 Wing Box, Inc. 7 2:16-bk-20900
    Feb 17, 2016 Commonwealth Restaurant Acquisitions Inc 7 2:16-bk-20880
    Mar 23, 2015 Drawing Board Ventures, Inc. 7 2:15-bk-22291
    Jun 24, 2014 Seaview Financial, Inc. 7 2:14-bk-26569
    Mar 6, 2013 Pacific Star Company, LLC 11 1:13-bk-00355
    Mar 6, 2013 Front Nine, LLC 11 1:13-bk-00354
    Mar 6, 2013 1250 Oceanside Partners 11 1:13-bk-00353
    Jan 30, 2013 Kobra Properties, a California partnership 11 2:13-bk-21180