Welcome to BusinessBankruptcies.com!

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

Siopal Corporation

COURT
Nevada Bankruptcy Court
CASE NUMBER
3:12-bk-52012
TYPE / CHAPTER
Voluntary / 11

Filed

8-23-12

Updated

2-13-18

Last Checked

2-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 13, 2018
Last Entry Filed
Nov 20, 2013

Docket Entries by Year

Aug 27, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $0.00. Filed by SIOPAL CORPORATION (cly) (Entered: 08/27/2012)
Aug 27, 2012 2 Meeting of Creditors 341 Meeting to be held on 10/01/2012 at 04:00 PM at Young Bldg,Rm 3087. Last day to file Proof of Claims 12/31/2012. (Entered: 08/27/2012)
Aug 27, 2012 3 Notice of Incomplete and/or Deficient Filing. (cly) (Entered: 08/27/2012)
Aug 27, 2012 4 Set Deficient Filing Deadlines. Incomplete Filings due by 9/10/2012. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 9/10/2012. Deficient Matrix due by 9/4/2012. Verification of Creditor Matrix due by 9/10/2012. SSN/Tax ID due by 9/10/2012. List of all creditors due by 9/10/2012. Summary of schedules due by 9/10/2012. Schedule A due by 9/10/2012. Schedule B due by 9/10/2012. Schedule C due by 9/10/2012. Schedule D due by 9/10/2012. Schedule E due by 9/10/2012. Schedule F due by 9/10/2012. Schedule G due by 9/10/2012. Schedule H due by 9/10/2012. Declaration Re: Schedules due by 9/10/2012. Statement of Financial Affairs due by 9/10/2012. List of Equity Security Holders due by 9/10/2012. (cly) (Entered: 08/27/2012)
Aug 29, 2012 5 Motion to Dismiss Case with Certificate of Service Filed by U.S. TRUSTEE - RN - 11 (STROZZA (kf), NICHOLAS) (Entered: 08/29/2012)
Aug 29, 2012 6 Notice of Hearing Hearing Date: 11/07/2012 Hearing Time: 10:00 a.m. with Certificate of Service (Related document(s)5 Motion to Dismiss Case filed by U.S. Trustee U.S. TRUSTEE - RN - 11.)(STROZZA (kf), NICHOLAS) (Entered: 08/29/2012)
Aug 29, 2012 7 BNC Certificate of Mailing (Related document(s)2 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 1. Notice Date 08/29/2012. (Admin.) (Entered: 08/29/2012)
Aug 29, 2012 8 BNC Certificate of Mailing. (Related document(s)3 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 08/29/2012. (Admin.) (Entered: 08/29/2012)
Aug 30, 2012 9 Hearing Scheduled/Rescheduled. Hearing scheduled 11/7/2012 at 10:00 AM at BTB RN-Courtroom 2, Young Bldg.. (Related document(s)5 Motion to Dismiss Case filed by U.S. Trustee U.S. TRUSTEE - RN - 11) (cly) (Entered: 08/30/2012)
Aug 31, 2012 10 Order to Show Cause Why Case Should Not Be Dismissed for Failure to Pay Filing Fees Show Cause hearing to be held on 12/5/2012 at 10:00 AM at BTB RN-Courtroom 2, Young Bldg.. (kmm) (Entered: 08/31/2012)
Sep 1, 2012 11 BNC Certificate of Mailing - pdf (Related document(s)6 UST Notice of Hearing) No. of Notices: 11. Notice Date 09/01/2012. (Admin.) (Entered: 09/01/2012)
Sep 2, 2012 12 BNC Certificate of Mailing - pdf (Related document(s)10 Order to Show Cause Why Case Should Not Be Dismissed for Failure to Pay Filing Fees (BNC)) No. of Notices: 11. Notice Date 09/02/2012. (Admin.) (Entered: 09/02/2012)
Nov 16, 2012 13 Order Granting Motion to Dismiss (Related document(s) 5) (cly) (Entered: 11/16/2012)
Nov 16, 2012 14 Notice of Dismissal; Notice That All Pending Hearings Are Vacated (cly) (Entered: 11/16/2012)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Nevada Bankruptcy Court
Case number
3:12-bk-52012
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce T. Beesley
Chapter
11
Filed
Aug 23, 2012
Type
voluntary
Terminated
Nov 20, 2013
Updated
Feb 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACHIM KOENES
    MHPLUS
    RA DR. THOMAS SCHULTE
    RA SVEN TINTEMANN
    RHEINKW AG
    ROBERT LENTZEN
    STEPHAN BRILS
    TECHNIKER
    VOLMER & PARTNER GBR
    WILHELM ESSER GMBH

    Parties

    Debtor

    SIOPAL CORPORATION
    4220 PLUMAS STREET
    RENO, NV 89509
    WASHOE-NV
    Tax ID / EIN: xx-xxx5444

    Represented By

    SIOPAL CORPORATION
    PRO SE

    U.S. Trustee

    U.S. TRUSTEE - RN - 11
    300 BOOTH STREET, STE 3009
    RENO, NV 89509

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 9, 2022 ST. THERESE HEALTHCARE, INC. D/B/A ALLIANCE HOME 11V 3:2022bk50597
    Oct 13, 2020 7LEAFLABS INC 7 3:2020bk50955
    Dec 27, 2019 ESSEX REAL ESTATE PARTNERS, LLC 11 3:2019bk51486
    Sep 26, 2018 JC FAMILY SERVICES, INC. 11 3:2018bk51077
    Mar 7, 2018 LOADIQ, INC. 7 3:2018bk50224
    Jul 10, 2015 LAKESIDE PROFESSIONAL CENTER, LLC 11 3:15-bk-50951
    Mar 3, 2015 REDFIELD SUITES, LLC 11 3:15-bk-50277
    Feb 26, 2013 SPECTRUM 2000 LLC 7 3:13-bk-50320
    Dec 19, 2012 MT PROPERTIES, INC. 11 3:12-bk-52839
    Aug 21, 2012 CHADWICK & CHADWICK ENTERPRISES, INC. 7 3:12-bk-51962
    Jul 13, 2012 THE ROCKLAND GROUP, LLC 7 3:12-bk-51638
    Feb 16, 2012 CONSULTING SERVICES GROUP, LLC 7 3:12-bk-50306
    Dec 13, 2011 FAIRWAY PARK MANOR, LLC 11 3:11-bk-53780
    Dec 2, 2011 TOTAL TOUCH-UP, INC 11 3:11-bk-53698
    Oct 26, 2011 UVRP, LLC 11 3:11-bk-53309