Welcome to BusinessBankruptcies.com!

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

Trinity Total Healthcare Solutions, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-42146
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-12

Updated

9-13-23

Last Checked

1-7-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2013
Last Entry Filed
Jan 5, 2013

Docket Entries by Year

Jan 2, 2013 Case participants added via Case Upload. (Entered: 01/02/2013)
Jan 2, 2013 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 01/02/2013)
Jan 2, 2013 Meeting of Creditors to be held on 02/06/2013 at 02:00 PM at Meeting Room 7-A. (smis) (Entered: 01/02/2013)
Jan 2, 2013 2 Notice of Appointment of Interim Trustee Susan K. Smith (auto) (Entered: 01/02/2013)
Jan 2, 2013 3 Master Address List (auto) (Entered: 01/02/2013)
Jan 2, 2013 1 Statement Regarding Ownership of Corporate Debtor/Party SEE PAGE 60 OF VOLUNTARY PETITION (smis) (Entered: 01/02/2013)
Jan 2, 2013 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 2-12-31854) (auto) (Entered: 01/02/2013)
Jan 3, 2013 4 BNC 341 Notice Requested (CMX) (auto) (Entered: 01/03/2013)
Jan 5, 2013 5 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/05/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:12-bk-42146
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 31, 2012
Type
voluntary
Terminated
Mar 11, 2013
Updated
Sep 13, 2023
Last checked
Jan 7, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Trinity Total Healthcare Solutions, Inc.
    9281 Office Park Circle
    Suite 120
    Elk Grove, CA 95758
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx9571

    Represented By

    Gary F. Zilaff
    777 Campus Commons Road #200
    PO Box 160425
    Sacramento, CA 95816
    916-920-5025

    Trustee

    Susan K. Smith
    2701 Del Paso Road, Suite 130-PMB 399
    Sacramento, CA 95835
    916-833-2936

    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 #
    Mar 12 Good Ground Investments LLC 7 2:2024bk20960
    Feb 28 Ack Family Limited Partnership 11 2:2024bk20758
    Nov 29, 2023 Good Ground Invstments LLC 7 2:2023bk24276
    Nov 21, 2023 5059 Greyson Creek Drive LLC 7 2:2023bk24164
    Nov 7, 2023 9250 Big Horn Holdings, Inc. 11 2:2023bk23996
    May 22, 2023 Watson/Alternative Wealth Builders, Inc. 11 2:2023bk21640
    Nov 25, 2020 Aqua Craze LLC 7 2:2020bk25330
    Jun 18, 2015 BCR Tire Enterprises, Inc. 7 2:15-bk-24911
    Feb 11, 2015 Capital Valley Partners, LLC 11 2:15-bk-21031
    Apr 22, 2014 Elk Grove Event Center, Inc. 7 2:14-bk-24104
    Dec 30, 2013 California Wine Cocktail Co, Inc. 7 2:13-bk-36163
    Jan 4, 2013 QUADRANT DATA SYSTEMS, INC. 7 3:13-bk-50013
    Jun 22, 2012 Kardi Homes, Inc 11 2:12-bk-31815
    Apr 21, 2012 Nature's Own Pharmacy, LLC 11 8:12-bk-06054
    Feb 28, 2012 Conway Communications, LLC 7 2:12-bk-23844