Welcome to BusinessBankruptcies.com!

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

S&K Sacramento Armory, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2019bk21580
TYPE / CHAPTER
Voluntary / 7

Filed

3-14-19

Updated

9-13-23

Last Checked

4-9-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 15, 2019
Last Entry Filed
Mar 14, 2019

Docket Entries by Quarter

Mar 14, 2019 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Brown, Stephan) (eFilingID: 6465751) (Entered: 03/14/2019)
Mar 14, 2019 Meeting of Creditors to be held on 04/16/2019 at 12:00 PM at Meeting Room 7-B. (Entered: 03/14/2019)
Mar 14, 2019 2 Notice of Appointment of Interim Trustee Geoffrey Richards (auto) (Entered: 03/14/2019)
Mar 14, 2019 3 Master Address List (auto) (Entered: 03/14/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2019bk21580
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
7
Filed
Mar 14, 2019
Type
voluntary
Terminated
Jun 14, 2019
Updated
Sep 13, 2023
Last checked
Apr 9, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Reininger
    ADT Security Services Inc
    Ally Financial
    CA Dept of Tax Fee Administration
    Chase
    Comcast
    CST Co
    CT Corporation Systems C0168406
    Darlene Schirmbeck
    Davidsons Firearms
    JPMorgan Chase Bank N A
    LEGALZOOM COM Inc
    Morgan Cohen Bach
    Nicholas Kress
    PG E
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    S&K Sacramento Armory, Inc.
    6238 Greenback Lane
    Citrus Heights, CA 95621
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx9034
    dba Sacramento Armory

    Represented By

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

    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 #
    Feb 16 Clear View Enterprises, Inc 11 2:2024bk20598
    Jan 26, 2021 Marley Services, Inc. 7 2:2021bk20261
    Jan 30, 2020 SONIC EXPRESS, LLC 7 2:2020bk20507
    Feb 27, 2018 Laurels Medical Services 11 2:2018bk21107
    Jun 23, 2017 Stirling Bridges, LLC 11 2:17-bk-24158
    Aug 31, 2016 Calnorth, Inc., a California corporation 7 2:16-bk-25807
    Sep 27, 2014 Distribution Properties, LLC 7 2:14-bk-29651
    Aug 1, 2013 ARI-RC 18, LLC 11 1:13-bk-15111
    Aug 1, 2013 ARI-RC 17, LLC 11 1:13-bk-15109
    Jan 17, 2013 Gold Fork SD Inc 7 2:13-bk-20638
    Jan 17, 2013 Gold Fork Enterprises,, Inc. 7 2:13-bk-20636
    Aug 31, 2012 TLG Springcreek Apartments 11, LLC parent case 11 1:12-bk-11975
    Aug 31, 2012 TLG Springcreek Apartments 3, LLC parent case 11 1:12-bk-11973
    Feb 9, 2012 Absolute Concepts, Inc. 7 2:12-bk-22563
    Jul 10, 2011 Siemens International Trading, INC. and 7 2:11-bk-36984