Welcome to BusinessBankruptcies.com!

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

S B V O Property, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2021bk21916
TYPE / CHAPTER
Voluntary / 7

Filed

5-25-21

Updated

9-13-23

Last Checked

6-18-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2021
Last Entry Filed
May 25, 2021

Docket Entries by Quarter

May 25, 2021 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Brown, Stephan) (eFilingID: 6974637) (Entered: 05/25/2021)
May 25, 2021 Meeting of Creditors to be held on 06/23/2021 at 02:00 PM. See our website for location. (Entered: 05/25/2021)
May 25, 2021 2 Notice of Appointment of Interim Trustee Susan K. Smith (auto) (Entered: 05/25/2021)
May 25, 2021 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 369652, eFilingID: 6974637) (auto) (Entered: 05/25/2021)
May 25, 2021 3 Master Address List (auto) (Entered: 05/25/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2021bk21916
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
May 25, 2021
Type
voluntary
Terminated
Jul 30, 2021
Updated
Sep 13, 2023
Last checked
Jun 18, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Window Tint
    Joseph Taylor and Maralynn Taylor
    Laurel Allen
    Lodi Auto Detail
    Silicon Valley Auto and Tires LLC
    William Snow

    Parties

    Debtor

    S B V O Property, Inc.
    3254 Fabriano Way
    El Dorado Hills, CA 95762
    EL DORADO-CA
    Tax ID / EIN: xx-xxx2270

    Represented By

    Stephan M. Brown
    3300 Douglas Blvd., Suite 100
    Roseville, CA 95661
    916-462-8567

    Trustee

    Susan K. Smith
    2701 Del Paso Road, Suite 130-PMB 399
    Sacramento, CA 95835
    916-833-2936

    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 #
    Dec 8, 2023 The Big Stump Brewing Company, Inc. 7 2:2023bk24397
    Nov 4, 2021 Signs Made in a Day, Inc. 7 2:2021bk23813
    Feb 6, 2020 Acres Imperial, LLC 11 2:2020bk20661
    Dec 26, 2019 Acres Imperial, LLC 11 2:2019bk27917
    Apr 20, 2018 Salmon Falls Land and Cattle Company, LLC 11 2:2018bk22368
    Dec 31, 2017 EBRecords, Inc. 7 2:2017bk28428
    Nov 8, 2017 Grand Pacific Enterprises, LLC 7 2:17-bk-27404
    Apr 26, 2016 1712 Carnegie Way LLC 11 2:16-bk-22634
    Sep 17, 2015 BC Oil Logistics, LLC 7 2:15-bk-27292
    Jun 23, 2014 CMC Masonry Inc 7 2:14-bk-26536
    Oct 17, 2013 VHC Home Improvements, Inc. 7 2:13-bk-33454
    Nov 13, 2012 Sierra Cloud, LLC 11 2:12-bk-39948
    Oct 1, 2012 SIMAS FLOOR CO., INC. 7 3:12-bk-52304
    Mar 25, 2012 Dyer & Associates, Inc. 7 2:12-bk-25813
    Mar 9, 2012 Total Contracting Interiors Inc. 7 2:12-bk-24623