Welcome to BusinessBankruptcies.com!

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

Silo USA, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:15-bk-12019
TYPE / CHAPTER
Voluntary / 7

Filed

6-9-15

Updated

9-13-23

Last Checked

7-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2015
Last Entry Filed
Jun 9, 2015

Docket Entries by Year

Jun 9, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Silo USA, Inc. (Nichols, Rob) (Entered: 06/09/2015)
Jun 9, 2015 Receipt of Voluntary Petition (Chapter 7)(1:15-bk-12019) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40109760. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/09/2015)
Jun 9, 2015 Meeting of Creditors with 341(a) meeting to be held on 07/10/2015 at 10:00 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Nichols, Rob) (Entered: 06/09/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:15-bk-12019
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Jun 9, 2015
Type
voluntary
Terminated
Aug 31, 2015
Updated
Sep 13, 2023
Last checked
Jul 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    AT&T
    AT&T
    Chaminda De Silva
    Clerk of Court
    CMI
    Commercial Bank of California
    Face Cake Marketing Technologies
    Hyper Microsystems, Inc.
    Lyndon Hong
    Prenovost, Normandin, Bergh
    Shenzen Spring Rose Technology Co.
    T-Mobile

    Parties

    Debtor

    Silo USA, Inc.
    22570 Waterbury Street
    Woodland Hills, CA 91364
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6138

    Represented By

    Rob R Nichols
    18801 Ventura Boulevard #208
    Tarzana, CA 91356
    818-914-4741
    Email: nicholslaw2000@yahoo.com

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    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 #
    Mar 10, 2023 Flawless Design Group, Inc. 7 1:2023bk10302
    Mar 8, 2023 Roofing Specialists, Inc. 7 1:2023bk10277
    Oct 21, 2022 Western Group, Inc 7 1:2022bk11226
    Oct 21, 2022 TNL Renovation, Inc. 7 1:2022bk11225
    Oct 21, 2022 TNL Construction, Inc. 7 1:2022bk11224
    Jul 29, 2022 Weinberg Capital Investments, LLC 11 2:2022bk14101
    Oct 4, 2019 Kass Marble & Stone Consulting, Inc. 7 1:2019bk12522
    Feb 21, 2017 Alp Networks, Inc. 7 1:17-bk-10447
    Jan 18, 2017 Cole Travel Group, Inc. 7 1:17-bk-10129
    Feb 25, 2016 AOC Imports, Inc. 7 1:16-bk-10540
    Jul 30, 2014 Lewis & Adolfo Investments, Inc. 7 1:14-bk-13593
    May 9, 2014 Domnus Corp., a Nevada Corporation 11 1:14-bk-12424
    Jun 14, 2013 HAYWARD CORPORATION 11 1:13-bk-14034
    Jun 3, 2013 Divine Developers Inc. and Divine Developers, Inc. 7 1:13-bk-13760
    Aug 10, 2011 Qualitex, Inc. 7 1:11-bk-19619