Welcome to BusinessBankruptcies.com!

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

Tri-County Cabinets Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-48009
TYPE / CHAPTER
Voluntary / 7

Filed

11-30-11

Updated

9-14-23

Last Checked

12-5-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2011
Last Entry Filed
Dec 2, 2011

Docket Entries by Year

Nov 30, 2011 Case participants added via Case Upload. (Entered: 12/01/2011)
Nov 30, 2011 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 12/01/2011)
Nov 30, 2011 3 Master Address List (auto) (Entered: 12/01/2011)
Nov 30, 2011 1 Statement Regarding Ownership of Corporate Debtor/Party (pdes) SEE PAGE 40 OF THE VOLUNTARY PETITION. (Entered: 12/01/2011)
Dec 1, 2011 Meeting of Creditors to be held on 01/04/2012 at 01:00 PM at Meeting Room 7-A. (pdes) (Entered: 12/01/2011)
Dec 1, 2011 2 Notice of Appointment of Interim Trustee Susan Didriksen (auto) (Entered: 12/01/2011)
Dec 1, 2011 Filing Fee Due RE: Petition (pdes) (auto) (Entered: 12/01/2011)
Dec 1, 2011 Account Receivable Fee Paid ($306.00, Receipt Number: 2-11-39499) (auto) (Entered: 12/01/2011)
Dec 2, 2011 4 BNC 341 Notice Requested (CMX) (auto) (Entered: 12/02/2011)
Dec 2, 2011 5 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/04/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:11-bk-48009
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 30, 2011
Type
voluntary
Terminated
Dec 24, 2015
Updated
Sep 14, 2023
Last checked
Dec 5, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    267 Partners
    AFC Finishihng Systems
    Allied Insurance
    Allied Insurance
    Allied Waste Services
    Ally
    Arco Gaspro Plus
    AT T
    Atty Gen US Dept of Justice
    AURA Hardwood Inc
    Bank of America
    Cal Door
    Carol R Hamilton SBN 178318
    Charles McMurray Company
    Decore-Ative Specialties
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tri-County Cabinets Inc.
    11451 Elks Circle
    Rancho Cordova, CA 95742
    Tax ID / EIN: xx-xxx2132

    Represented By

    Scott J. Sagaria
    333 W San Carlos St #1750
    San Jose, CA 95110
    408-279-2288

    Trustee

    Susan Didriksen
    PO Box 1460
    Shingle Springs, CA 95682
    530-232-6119

    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
    Mar 29, 2019 ConQuip, Inc. 7 2:2019bk21976
    May 12, 2018 Springwood Construction, Inc 7 2:2018bk22999
    Oct 18, 2016 SS Transport, LLC 7 2:16-bk-26918
    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
    Jun 30, 2013 Northern Sierra Homes LLC 7 2:13-bk-28823
    Apr 10, 2013 PKAB Pizza, LLC 7 2:13-bk-24911
    Mar 22, 2012 Napa 34 Holdings, LLC 11 2:12-bk-25658
    Sep 9, 2011 AAB, LLC 11 2:11-bk-41866
    Sep 1, 2011 Moohan, Inc. 7 2:11-bk-41430