Welcome to BusinessBankruptcies.com!

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

Sonic Express, Llc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2020bk20507
TYPE / CHAPTER
Voluntary / 7

Filed

1-30-20

Updated

9-13-23

Last Checked

2-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 31, 2020
Last Entry Filed
Jan 30, 2020

Docket Entries by Quarter

Jan 30, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Zilaff, Gary) (eFilingID: 6686216) (Entered: 01/30/2020)
Jan 30, 2020 2 Master Address List (auto) (Entered: 01/30/2020)
Jan 30, 2020 Meeting of Creditors to be held on 02/26/2020 at 02:00 PM at Meeting Room 7-B. (Entered: 01/30/2020)
Jan 30, 2020 3 Notice of Appointment of Interim Trustee Alan S. Fukushima (auto) (Entered: 01/30/2020)
Jan 30, 2020 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 358894, eFilingID: 6686216) (auto) (Entered: 01/30/2020)
Jan 30, 2020 1 Statement Regarding Ownership of Corporate Debtor/Party. See page 26 of the Voluntary Petition. (tsef) (Entered: 01/30/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2020bk20507
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
7
Filed
Jan 30, 2020
Type
voluntary
Terminated
Apr 6, 2021
Updated
Sep 13, 2023
Last checked
Feb 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nanak Singh Bhatti
    National Continental Ins Co
    See Attachment H

    Parties

    Debtor

    SONIC EXPRESS, LLC
    POBox 506
    North Highlands, CA 95660
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx6265

    Represented By

    Gary F. Zilaff
    P.O.Box 160425
    Sacramento, CA 95816
    916-920-5025

    Trustee

    Alan S. Fukushima
    770 L Street, #950
    Sacramento, CA 95814
    916-449-3949

    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 #
    Mar 27 ELT Transportation, LLC 11 2:2024bk21202
    Feb 16 Clear View Enterprises, Inc 11 2:2024bk20598
    Mar 24, 2023 Traveling Electricians Trust 11 2:2023bk20915
    May 11, 2021 Bionica Inc. 11V 2:2021bk21751
    Jul 22, 2019 Damon Gerald Rushin 11 2:2019bk24589
    Apr 15, 2019 Damon G Rushin 11 2:2019bk22315
    Feb 1, 2017 Monument Security, Inc. 11 2:17-bk-20689
    Oct 10, 2014 Supply Hardware, Inc. 11 2:14-bk-30128
    Feb 27, 2013 Supply Hardware, Inc. 11 2:13-bk-22534
    Jan 22, 2013 Infodox, Inc. 7 2:13-bk-20808
    Jan 17, 2013 Gold Fork SD Inc 7 2:13-bk-20638
    Jan 17, 2013 Gold Fork Enterprises,, Inc. 7 2:13-bk-20636
    Aug 31, 2012 TLG Springcreek Apartments 11, LLC parent case 11 1:12-bk-11975
    Aug 31, 2012 TLG Springcreek Apartments 3, LLC parent case 11 1:12-bk-11973
    Feb 9, 2012 Absolute Concepts, Inc. 7 2:12-bk-22563