Welcome to BusinessBankruptcies.com!

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

The O'Bryan Company, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-39305
TYPE / CHAPTER
Voluntary / 7

Filed

10-31-12

Updated

9-13-23

Last Checked

11-2-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2012
Last Entry Filed
Nov 1, 2012

Docket Entries by Year

Nov 1, 2012 Case participants added via Case Upload. (Entered: 11/01/2012)
Nov 1, 2012 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 11/01/2012)
Nov 1, 2012 Meeting of Creditors to be held on 12/04/2012 at 03:00 PM at Meeting Room 7-A. (pdes) (Entered: 11/01/2012)
Nov 1, 2012 2 Notice of Appointment of Interim Trustee Douglas M. Whatley (auto) (Entered: 11/01/2012)
Nov 1, 2012 3 Master Address List (auto) (Entered: 11/01/2012)
Nov 1, 2012 1 Statement Regarding Ownership of Corporate Debtor/Party See page #101 of Voluntary Petition! (pdes) (Entered: 11/01/2012)
Nov 1, 2012 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 2-12-27669) (auto) (Entered: 11/01/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:12-bk-39305
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 31, 2012
Type
voluntary
Terminated
Jan 11, 2013
Updated
Sep 13, 2023
Last checked
Nov 2, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    The O'Bryan Company, Inc.
    3450 Palmer Drive, Suite 4-170
    Cameron Park, CA 95682
    EL DORADO-CA
    Tax ID / EIN: xx-xxx5378
    dba Zinfandel RX/Pacific West Healthcare Supply

    Represented By

    Steele Lanphier
    2817 I St #3
    Sacramento, CA 95816
    (916) 442-0376

    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 #
    Nov 4, 2021 Signs Made in a Day, Inc. 7 2:2021bk23813
    May 25, 2021 S B V O Property, Inc. 7 2:2021bk21916
    Feb 6, 2020 Acres Imperial, LLC 11 2:2020bk20661
    Dec 26, 2019 Acres Imperial, LLC 11 2:2019bk27917
    Apr 20, 2018 Salmon Falls Land and Cattle Company, LLC 11 2:2018bk22368
    Nov 8, 2017 Grand Pacific Enterprises, LLC 7 2:17-bk-27404
    Oct 11, 2017 Coast to Coast Freight Lines, Inc. 7 2:17-bk-26751
    Nov 19, 2013 Cielo Vineyards & Winery, LLC 11 2:13-bk-34754
    Feb 27, 2013 Advanced Surfacing & Asphalt, Inc. 7 2:13-bk-22554
    Nov 13, 2012 Sierra Cloud, LLC 11 2:12-bk-39948
    Oct 15, 2012 Advanced Interior Systems, Inc. 7 2:12-bk-38346
    Aug 30, 2012 Southfield Office Building 5, LP 11 1:12-bk-12453
    Jun 8, 2012 VILLAGE CONCEPTS, INC. 11 2:12-bk-30911
    Mar 25, 2012 Dyer & Associates, Inc. 7 2:12-bk-25813
    Mar 9, 2012 Total Contracting Interiors Inc. 7 2:12-bk-24623