Welcome to BusinessBankruptcies.com!

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

S.R. Trucking, Moving & Storage, Inc., a Californi

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-27733
TYPE / CHAPTER
Voluntary / 7

Filed

7-29-14

Updated

9-13-23

Last Checked

8-7-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2014
Last Entry Filed
Jul 30, 2014

Docket Entries by Year

Jul 30, 2014 Case participants added via Case Upload. (Entered: 07/30/2014)
Jul 30, 2014 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 5281089) (Entered: 07/30/2014)
Jul 30, 2014 Meeting of Creditors to be held on 08/26/2014 at 03:00 PM at Meeting Room 7-B. (kwis) (Entered: 07/30/2014)
Jul 30, 2014 2 Notice of Appointment of Interim Trustee John Bell (auto) (Entered: 07/30/2014)
Jul 30, 2014 3 Master Address List (auto) (Entered: 07/30/2014)
Jul 30, 2014 4 Statement Regarding Ownership of Corporate Debtor/Party (kwis) (Entered: 07/30/2014)
Jul 30, 2014 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 41225, eFilingID: 5281089) (auto) (Entered: 07/30/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-27733
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas Holman
Chapter
7
Filed
Jul 29, 2014
Type
voluntary
Terminated
Oct 29, 2018
Updated
Sep 13, 2023
Last checked
Aug 7, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abc Mobile Truck Repair
    Abel Gonzalez
    Abel N Rodriguez
    Abel Rodriguez
    Adt Security Services
    Adt Security Services
    Advanced Workplace Strategies
    Alex Muro
    Alexandro Villalobos
    Alliance Professional Business Services
    Alliance Professional Business Services
    Alliance Professional Business Services
    Allied Storage Containers Inc
    Alonso Mendoza
    Angel Soto
    There are 165 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    S.R. Trucking, Moving & Storage, Inc., a California corporation
    PO Box 2046
    West Sacramento, CA 95691
    YOLO-CA
    Tax ID / EIN: xx-xxx3029
    dba SR Movers

    Represented By

    Andrew B. Reisinger
    2304 N St
    Sacramento, CA 95816
    916-446-8800

    Trustee

    John Bell
    PO Box 950
    Woodbridge, CA 95258
    (209) 339-9345

    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 9, 2022 C S I Roof Removal, Inc. 11V 2:2022bk23186
    Nov 1, 2021 Wet Bandits, LLC 11 2:2021bk23773
    Mar 23, 2021 La Terraza, Inc. 11V 2:2021bk21012
    Jul 15, 2020 La Terraza, Inc. 11V 2:2020bk23480
    Feb 21, 2019 AdvoCal, a California corporation 7 2:2019bk21031
    Nov 21, 2018 Ionex SG USA, LLC 7 2:2018bk27345
    Feb 23, 2018 Sacramento Traditional Jazz Society, Inc. 7 2:2018bk21016
    Feb 12, 2018 S360 Rentals, LLC 11 2:2018bk20774
    Apr 28, 2017 M&J Flooring, Inc. 7 2:17-bk-22918
    Apr 6, 2015 Day & Night Truck Trailer Repair Inc. 11 2:15-bk-22780
    May 30, 2014 International Manufacturing Group, Inc. 11 2:14-bk-25820
    Feb 14, 2014 Telecomm Engineering, Inc. 7 2:14-bk-21431
    Oct 21, 2013 River City Car Wash LLC 11 2:13-bk-33582
    Oct 8, 2013 DBS Air, LLC 11 2:13-bk-33102
    Sep 5, 2012 OPDE US Corp. 7 2:12-bk-36160