Welcome to BusinessBankruptcies.com!

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

SS Transport, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-26918
TYPE / CHAPTER
Voluntary / 7

Filed

10-18-16

Updated

9-13-23

Last Checked

11-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 19, 2016
Last Entry Filed
Oct 18, 2016

Docket Entries by Year

Oct 18, 2016 Case participants added via Case Upload. (Entered: 10/18/2016)
Oct 18, 2016 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 5906911) (Entered: 10/18/2016)
Oct 18, 2016 Meeting of Creditors to be held on 11/15/2016 at 03:00 PM at Meeting Room 7-A. (tsef) (Entered: 10/18/2016)
Oct 18, 2016 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 323296, eFilingID: 5906911) (auto) (Entered: 10/18/2016)
Oct 18, 2016 2 Notice of Appointment of Interim Trustee Douglas M. Whatley (auto) (Entered: 10/18/2016)
Oct 18, 2016 3 Master Address List (auto) (Entered: 10/18/2016)
Oct 18, 2016 1 Statement Regarding Ownership of Corporate Debtor/Party (tsef) See Page #25 of the Petition (Entered: 10/18/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:16-bk-26918
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
7
Filed
Oct 18, 2016
Type
voluntary
Terminated
Dec 30, 2016
Updated
Sep 13, 2023
Last checked
Nov 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of the West
    JPMorgan Chase Bank N A
    Northern California Collection Service
    State Compensation Insurance Fund
    U S D O J - Office of the U S Trustee

    Parties

    Debtor

    SS Transport, LLC
    3362 Brix Court
    Rancho Cordova, CA 95670
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx8853

    Represented By

    C. Anthony Hughes
    1395 Garden Highway, Ste. 150
    Sacramento, CA 95833
    916-485-1111

    Trustee

    Douglas M. Whatley
    PO Box 538
    Folsom, CA 95763-0538
    (916) 358-9345

    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 #
    Aug 21, 2023 ROCKLIN ENDURANCE SPORTS LLC 7 2:2023bk22838
    Sep 28, 2021 G & R Transit Solutions LLC 7 2:2021bk23386
    Nov 30, 2020 Property Capital Solutions LLC 11 3:2020bk80294
    Mar 29, 2019 ConQuip, Inc. 7 2:2019bk21976
    May 12, 2018 Springwood Construction, Inc 7 2:2018bk22999
    Jun 30, 2016 C.C. Myers, Inc. 7 2:16-bk-24261
    Feb 11, 2016 JBS Lee, Inc. 7 2:16-bk-20756
    Nov 26, 2014 Brinea Properties LLC 7 2:14-bk-31617
    Aug 19, 2014 AmeriVet Plumbing Services, INC 7 2:14-bk-28385
    Mar 31, 2014 Rangee, Inc. 7 2:14-bk-23217
    Apr 10, 2013 PKAB Pizza, LLC 7 2:13-bk-24911
    Mar 22, 2012 Napa 34 Holdings, LLC 11 2:12-bk-25658
    Nov 30, 2011 Tri-County Cabinets Inc. 7 2:11-bk-48009
    Sep 9, 2011 AAB, LLC 11 2:11-bk-41866
    Sep 1, 2011 Moohan, Inc. 7 2:11-bk-41430