Welcome to BusinessBankruptcies.com!

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

Sanipros Corp

COURT
California Central Bankruptcy Court
CASE NUMBER
1:16-bk-10375
TYPE / CHAPTER
Voluntary / 7

Filed

2-9-16

Updated

9-13-23

Last Checked

3-14-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2016
Last Entry Filed
Feb 9, 2016

Docket Entries by Year

Feb 9, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Sanipros Corp Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/23/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/23/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/23/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/23/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/23/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 2/23/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/23/2016. Statement of Financial Affairs (Form 107 or 207) due 2/23/2016. Corporate Resolution Authorizing Filing of Petition due 2/23/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 2/23/2016. Statement of Related Cases (LBR Form F1015-2) due 2/23/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/23/2016. Incomplete Filings due by 2/23/2016. (Kinsley, Terri) (Entered: 02/09/2016)
Feb 9, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 03/14/2016 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Kinsley, Terri) (Entered: 02/09/2016)
Feb 9, 2016 3 Driver's License Document Filed by Debtor Sanipros Corp (Kinsley, Terri) (Entered: 02/09/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:16-bk-10375
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Feb 9, 2016
Type
voluntary
Terminated
Mar 29, 2016
Updated
Sep 13, 2023
Last checked
Mar 14, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express Company
    BP Business Solutions
    CitiBank
    Fleet Card
    Office Depot
    Phillips 66

    Parties

    Debtor

    Sanipros Corp
    7210 Jordan Ave
    Canoga Park, CA 91303
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7035
    dba Zion Funding

    Represented By

    Sanipros Corp
    PRO SE

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 14, 2020 Super Calidad Auto Sales, Inc. 11V 1:2020bk11233
    Oct 2, 2018 Global Automotive Source, Inc. 7 1:2018bk12457
    Jul 11, 2018 Gentle Care Hospice, Inc. 7 1:2018bk11741
    Jan 26, 2018 Tomboy Farms LLC 7 2:2018bk10852
    Sep 12, 2017 AAA Nursing Services Inc. 11 1:17-bk-12433
    Sep 6, 2017 Exclusive German Auto Repair, Inc. 7 1:17-bk-12387
    Jul 3, 2017 Quality Embroidery Inc 7 1:17-bk-11766
    Mar 7, 2017 Datasoft System, Inc. 7 1:17-bk-10571
    Feb 1, 2017 Chase Investment Properties LLC 7 1:17-bk-10267
    Jun 8, 2016 SIV, INC. 7 1:16-bk-11711
    Mar 15, 2016 Green Source Solutions, LLC 7 1:16-bk-10752
    May 20, 2013 Serron Investments, Inc. 11 1:13-bk-13428
    May 1, 2013 Serron Investments, Inc. 11 1:13-bk-13024
    Jul 24, 2012 First Yorkshire Holdings, Inc. 11 1:12-bk-16641
    Jan 3, 2012 Wilaya Enterprises Inc. 7 1:12-bk-10028