Welcome to BusinessBankruptcies.com!

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

SBA Secuirty Services, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-46175
TYPE / CHAPTER
Voluntary / 7

Filed

7-25-12

Updated

9-14-23

Last Checked

7-26-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 26, 2012
Last Entry Filed
Jul 25, 2012

Docket Entries by Year

Jul 25, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by SBA Secuirty Services, Inc. . Incomplete Filings due by 8/8/2012. Section 521 Filings due by 9/10/2012. Order Meeting of Creditors due by 8/8/2012. (cp) (Entered: 07/25/2012)
Jul 25, 2012 First Meeting of Creditors with 341(a) meeting to be held on 08/15/2012 at 02:00 PM at Oakland U.S. Trustee Office. (cp) (Entered: 07/25/2012)
Jul 25, 2012 Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 306.00 from Sba Secuirty Services, Inc.. Receipt Number 40084496. (admin) (Entered: 07/25/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-46175
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Jul 25, 2012
Type
voluntary
Terminated
Apr 15, 2013
Updated
Sep 14, 2023
Last checked
Jul 26, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    SBA Secuirty Services, Inc.
    4100 Redwood Rd. #358
    Oakland, CA 94619
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx7805
    dba SBA Security

    Represented By

    Phillip M. Smith
    Law Offices of Phillip M. Smith Jr. Inc.
    400 Corporate Pointe #300
    Culver City, CA 90230
    (323)292-4116

    Trustee

    Paul Mansdorf
    1563 Solano Ave. #703
    Berkeley, CA 94707
    (510)526-5993

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 1, 2023 Hopton Brow Utah Limited Liability Company 7 2:2023bk20347
    Jul 2, 2021 Trevino Plumbing LLC 7 2:2021bk22927
    Apr 5, 2017 Mama Simonetti, LLC 7 2:17-bk-22837
    Feb 25, 2016 Wasatch Fire Protection, Inc. 7 2:16-bk-21296
    Jan 4, 2016 America's Insurance Agency, LLC 7 2:16-bk-20041
    May 5, 2015 Finger Lickin' Brands, LLC 11 2:15-bk-24141
    Mar 14, 2014 DO1, Inc. 11 2:14-bk-22440
    Mar 3, 2014 Sorenson Holdings, Inc. 11 1:14-bk-10459
    Mar 3, 2014 Sorenson Communications of Canada, ULC 11 1:14-bk-10458
    Mar 3, 2014 SCI Holdings, Inc. 11 1:14-bk-10457
    Mar 3, 2014 CaptionCall, LLC 11 1:14-bk-10456
    Mar 3, 2014 Allied Communications, Inc. 11 1:14-bk-10455
    Mar 3, 2014 Sorenson Communications, Inc. 11 1:14-bk-10454
    Mar 3, 2014 Sorenson Communications Holdings, LLC 11 1:14-bk-10453
    Jul 25, 2012 SBA Facility Support Services, Inc. 7 4:12-bk-46173