Welcome to BusinessBankruptcies.com!

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

Systems 1000 Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-21131
TYPE / CHAPTER
Voluntary / 7

Filed

5-4-12

Updated

9-14-23

Last Checked

5-7-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2012
Last Entry Filed
May 4, 2012

Docket Entries by Year

May 4, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Systems 1000 Inc (Malafouris, Michael) (Entered: 05/04/2012)
May 4, 2012 Receipt of Voluntary Petition (Chapter 7)(6:12-bk-21131) [misc,volp7] ( 306.00) Filing Fee. Receipt number 26948946. Fee amount 306.00. (U.S. Treasury) (Entered: 05/04/2012)
May 4, 2012 Meeting of Creditors with 341(a) meeting to be held on 06/04/2012 at 02:00 PM at RM 100B, 3420 Twelfth St., Riverside, CA 92501. Proof of Claim due by 09/04/2012. (Malafouris, Michael) (Entered: 05/04/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-21131
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
7
Filed
May 4, 2012
Type
voluntary
Terminated
Sep 26, 2012
Updated
Sep 14, 2023
Last checked
May 7, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Getty Images
    Kaiser
    Michael Malafouris
    Systems 1000 Inc

    Parties

    Debtor

    Systems 1000 Inc
    3045 S Archibald Avenue Suite H
    Ontario, CA 91761
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xx3896

    Represented By

    Michael Malafouris
    8300 Utica Ave Ste 300
    Rancho Cucamonga, CA 91730
    909-635-2014
    Fax : 888-828-0997
    Email: malafouris_atty@hotmail.com

    Trustee

    Helen R. Frazer (TR)
    Atkinson, Andelson, Loya, Ruud & R
    12800 Center Court Drive, Suite 300
    Cerritos, CA 90703
    (562) 653-3200

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 Suhao Transport Inc 7 6:2024bk11735
    Mar 22, 2022 JEGN ONTARIO, INC. 7 6:2022bk11036
    Mar 2, 2022 JEGN ONTARIO, INC. 7 6:2022bk10793
    Oct 25, 2021 Alina's Lebanese Cuisine, Inc 7 6:2021bk15556
    Sep 28, 2021 NINGBO HERB USA INC 7 6:2021bk15124
    Aug 2, 2021 TXD International USA, Inc. 11V 6:2021bk14189
    Apr 30, 2019 SIF Services, LLC 11 6:2019bk13708
    Jan 18, 2019 RFS Sports, Inc. 11 6:2019bk10456
    May 9, 2018 Francia Trucking Inc. 7 6:2018bk13943
    Jul 10, 2017 Foster Enterprises, a California general partnersh 7 6:17-bk-15749
    Jul 10, 2017 Gross Egg Ranch 11 6:17-bk-15915
    Mar 13, 2013 Transcontinental Logistics, Inc. 7 6:13-bk-14390
    Sep 28, 2012 Ultimate Print Source, Inc. 11 6:12-bk-32250
    Sep 6, 2012 Ultimate Print Source, Inc. 11 6:12-bk-30633
    May 14, 2012 Spectre Performance 11 6:12-bk-21890