Welcome to BusinessBankruptcies.com!

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

Saini Trucking Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-24884
TYPE / CHAPTER
Voluntary / 7

Filed

7-25-17

Updated

9-13-23

Last Checked

8-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2017
Last Entry Filed
Jul 26, 2017

Docket Entries by Year

Jul 26, 2017 Case participants added via Case Upload. (Entered: 07/26/2017)
Jul 26, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Attorney's Disclosure Stmt.; Document(s) due by 08/08/2017. (Fee Paid $335.00) (eFilingID: 6095854) (Entered: 07/26/2017)
Jul 26, 2017 Meeting of Creditors to be held on 09/19/2017 at 09:30 AM at Modesto Meeting Room. (svim) (Entered: 07/26/2017)
Jul 26, 2017 2 Notice of Appointment of Interim Trustee Michael D. McGranahan (auto) (Entered: 07/26/2017)
Jul 26, 2017 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (svim) (Entered: 07/26/2017)
Jul 26, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 331986, eFilingID: 6095854) (auto) (Entered: 07/26/2017)
Jul 26, 2017 4 Master Address List (auto) (Entered: 07/26/2017)
Jul 26, 2017 1 Statement Regarding Ownership of Corporate Debtor/Party See page 9 of Voluntary Petition (svim) (Entered: 07/26/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:17-bk-24884
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
7
Filed
Jul 25, 2017
Type
voluntary
Terminated
Mar 28, 2018
Updated
Sep 13, 2023
Last checked
Aug 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Assured Aggregates Company Inc
    Assured Aggregates Company Inc
    AT T
    Balwinder Singh
    Bank of America
    Bank of Stockton
    Bay Counties Diesel Service Inc
    Brar Brothers Trucking
    CalTrans
    Charles F Gaglasso Trucking Inc
    Charles F Gaglasso Trucking Inc
    Charles F Gagliasso Trucking Inc
    Christopher Chavez
    Christopher Chavez
    Craig E Farmer Esq
    There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Saini Trucking Inc.
    1852 W. 11th Street, Ste 675
    Tracy, CA 95376
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx1131

    Represented By

    Kristy A. Hernandez
    7777 Greenback Lane, Suite 212
    Citrus Heights, CA 95610
    916-728-1500

    Trustee

    Michael D. McGranahan
    PO Box 5018
    Modesto, CA 95352
    (209) 524-1782

    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 #
    Oct 13, 2020 Si Se Puede Behavioral Intervention, Inc. 7 4:2020bk41647
    Oct 12, 2018 Bay Area Construction, Inc. a California Corporati 7 4:2018bk42406
    Jan 26, 2018 Premier Automotive of Oakland PAH, LLC 7 2:2018bk20420
    Nov 30, 2017 UNI IMAGE CORP. 7 2:17-bk-27841
    Jul 12, 2017 Rossi Investment Group, Inc. 7 2:17-bk-24570
    Sep 3, 2014 Flash Couriers LLC, DBA CMD Services 7 2:14-bk-28926
    Nov 19, 2013 10835 LARCH, LLC 11 2:13-bk-34742
    Nov 11, 2013 SLC Hospitality Services, Inc 11 2:13-bk-32818
    Jun 7, 2013 Cal State HVAC, Inc. 7 2:13-bk-27819
    Oct 3, 2012 The Diamond Meat Company, Ltd. 11 2:12-bk-37769
    Apr 30, 2012 F. Rodgers Corporation 7 2:12-bk-28413
    Mar 14, 2012 Simon Glass & Mirror, Inc 7 2:12-bk-24973
    Sep 1, 2011 Azteca Produce Corporation 7 2:11-bk-41466
    Aug 22, 2011 Controlled Temperature Services Inc and 7 2:11-bk-40335
    Jul 14, 2011 California Gas Station, LLC 11 2:11-bk-37370