Welcome to BusinessBankruptcies.com!

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

Tread Rack LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2025bk10242
TYPE / CHAPTER
Voluntary / 7

Filed

2-25-25

Updated

4-20-25

Last Checked

3-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2025
Last Entry Filed
Feb 27, 2025

Docket Entries by Week of Year

Feb 25 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Tread Rack LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/11/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/11/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/11/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/11/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/11/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/11/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/11/2025. Schedule I: Your Income (Form 106I) due 03/11/2025. Schedule J: Your Expenses (Form 106J) due 03/11/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/11/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/11/2025. Statement of Financial Affairs (Form 107 or 207) due 03/11/2025. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 03/11/2025. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 03/11/2025. Incomplete Filings due by 03/11/2025. (Hackett, Malgorzata) WARNING: Item subsequently amended to include deficiency re: Corporate Resolution Authorizing Filing of Petition due 3/11/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 3/11/2025. Statement of Related Cases (LBR Form F1015-2) due 3/11/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/11/2025. Incomplete Filings due by 3/11/2025 3 Modified on 2/25/2025 (LL). (Entered: 02/25/2025)
Feb 25 Receipt of Voluntary Petition (Chapter 7)( 9:25-bk-10242) [misc,volp7] ( 338.00) Filing Fee. Receipt number A58079475. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/25/2025)
Feb 25 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Goldman (TR), Amy L with 341(a) meeting to be held on 3/27/2025 at 01:30 PM via Zoom - Goldman: Meeting ID 630 029 1769, Passcode 3548121645, Phone 1 747 285 4196. (Scheduled Automatic Assignment, shared account) (Entered: 02/25/2025)
Feb 25 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Tread Rack LLC) Corporate Resolution Authorizing Filing of Petition due 3/11/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 3/11/2025. Statement of Related Cases (LBR Form F1015-2) due 3/11/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/11/2025. Incomplete Filings due by 3/11/2025. (LL) (Entered: 02/25/2025)
Feb 25 3 Case Commencement Deficiency Notice to include deficiency re: Corporate Resolution Authorizing Filing of Petition due 3/11/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 3/11/2025. Statement of Related Cases (LBR Form F1015-2) due 3/11/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/11/2025. Incomplete Filings due by 3/11/2025 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Tread Rack LLC) (LL) (Entered: 02/25/2025)
Feb 27 4 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 9. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025)
Feb 27 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Tread Rack LLC) No. of Notices: 1. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025)
Feb 27 6 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
9:2025bk10242
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
7
Filed
Feb 25, 2025
Type
voluntary
Updated
Apr 20, 2025
Last checked
Mar 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Tread Rack LLC
    520 Farnel RD
    Suite G
    Santa Maria, CA 93458
    SANTA BARBARA-CA
    8054481233
    Tax ID / EIN: xx-xxx9758

    Represented By

    Malgorzata Hackett
    MS Law
    315 Meigs Rd Ste #652
    Ste 652
    Santa Barbara, CA 93109
    805-448-1233
    Email: mal@hackett.law

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 5 J.M Produce of the Santa Maria Valley Inc 7 9:2025bk10290
    May 8, 2024 Air & Power Mechanical, LLC 7 9:2024bk10510
    Oct 6, 2023 Elite Collision Repair, Inc 7 9:2023bk10899
    Aug 24, 2021 Valley Auto Specialist, Inc 7 9:2021bk10866
    Jul 13, 2020 BIG F COMPANY, INC. 7 9:2020bk10860
    Apr 24, 2020 Novelles Developmental Services, Inc. parent case 11 9:2020bk10553
    Jul 25, 2019 HVI Cat Canyon, Inc. 11 1:2019bk12417
    Oct 5, 2017 Custom Labor Services, Inc 7 9:17-bk-11818
    Oct 8, 2015 CDHP Holdings LLC 11 5:15-bk-51986
    Dec 31, 2014 John Cravens Plastering, Inc., a corporation 7 9:14-bk-12839
    Dec 1, 2014 CSC Trucking Inc 7 9:14-bk-12641
    Sep 9, 2013 Titan Industrial & Safety Supply, Inc. 7 9:13-bk-12286
    Nov 9, 2012 Ochoas Farming, Inc 7 9:12-bk-14140
    Nov 1, 2012 One Way Board Shops, Inc 7 9:12-bk-14089
    Jan 31, 2012 AGS Wall Systems Inc. 7 9:12-bk-10401
    BESbswy