Welcome to BusinessBankruptcies.com!

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

Siemens International Trading, INC. and

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-36984
TYPE / CHAPTER
N/A / 7

Filed

7-10-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2011
Last Entry Filed
Jul 12, 2011

Docket Entries by Year

Jul 10, 2011 Case participants added via Case Upload. (Entered: 07/11/2011)
Jul 10, 2011 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 07/11/2011)
Jul 10, 2011 3 Master Address List (auto) (Entered: 07/11/2011)
Jul 10, 2011 1 Statement Regarding Ownership of Corporate Debtor/Party - See Page 26 of Voluntary Petition. (jjas) Modified on 7/12/2011 (jjas). (Entered: 07/11/2011)
Jul 11, 2011 Meeting of Creditors to be held on 08/19/2011 at 08:00 AM at Meeting Room 7-B. (jjas) (Entered: 07/11/2011)
Jul 11, 2011 2 Notice of Appointment of Interim Trustee John R. Roberts (auto) (Entered: 07/11/2011)
Jul 11, 2011 Chapter 7 Voluntary Petition (Filing Fee Paid: $299.00, Receipt Number: 2-11-23725) (auto) (Entered: 07/11/2011)
Jul 12, 2011 4 BNC 341 Notice Requested (CMX) (auto) (Entered: 07/12/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:11-bk-36984
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jul 10, 2011
Terminated
Jan 6, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brighton Bazaar
    GN Trading Inc
    Mikey s Distribution Inc
    William A Wright Esq

    Parties

    Debtor

    Siemens International Trading, INC.
    6003 Muldrow Road
    Carmichael, CA 95608
    Tax ID / EIN: xx-xxx4035

    Represented By

    Ryan D. Griffin
    2322 Butano Dr #202
    Sacramento, CA 95825
    916-418-1032

    Trustee

    John R. Roberts
    PO Box 1506
    Placerville, CA 95667
    530-626-4732

    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
    Feb 9, 2022 Source School of Tantra, Inc. 7 5:2022bk50110
    Jan 26, 2021 Marley Services, Inc. 7 2:2021bk20261
    Mar 14, 2019 S&K Sacramento Armory, Inc. 7 2:2019bk21580
    Feb 27, 2018 Laurels Medical Services 11 2:2018bk21107
    Jun 23, 2017 Stirling Bridges, LLC 11 2:17-bk-24158
    May 17, 2017 American River Detail Auto Body 11 2:17-bk-23353
    Mar 16, 2017 American River Detail Auto Body 11 2:17-bk-21729
    Feb 26, 2016 Holloway Travel Outfitters 11 2:16-bk-21121
    Jun 19, 2015 Midwest Manufactured Homes Mangement LLC 7 2:15-bk-90661
    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