Welcome to BusinessBankruptcies.com!

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

Zimpex, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-11362
TYPE / CHAPTER
Voluntary / 7

Filed

4-20-16

Updated

9-13-23

Last Checked

5-23-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 21, 2016
Last Entry Filed
Apr 20, 2016

Docket Entries by Year

Apr 20, 2016 1 Petition Chapter 7 Voluntary Petition Non-Individual. All Schedules and Statements filed. (Fee Paid $335.00) (crof) (Entered: 04/20/2016)
Apr 20, 2016 Meeting of Creditors to be held on 05/17/2016 at 02:30 PM at Bakersfield Meeting Room. (crof) (Entered: 04/20/2016)
Apr 20, 2016 2 Notice of Appointment of Interim Trustee Randell Parker (auto) (Entered: 04/20/2016)
Apr 20, 2016 3 Master Address List (auto) (Entered: 04/20/2016)
Apr 20, 2016 4 Statement Regarding Ownership of Corporate Debtor/Party (crof) (Entered: 04/20/2016)
Apr 20, 2016 5 Electronic Filing Declaration (crof) (Entered: 04/20/2016)
Apr 20, 2016 Chapter 7 Voluntary Petition Fee Paid ($335.00, Receipt Number: 11048 by 8) (auto) (Entered: 04/20/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:16-bk-11362
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
Apr 20, 2016
Type
voluntary
Terminated
Aug 29, 2016
Updated
Sep 13, 2023
Last checked
May 23, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gary F Wang
    Greenberg Traurig LLP
    Rebecca Zhu
    Sturgeon Services international Inc
    T Stott Belden Esq
    UL LLC

    Parties

    Debtor

    Zimpex, Inc.
    309 Sonoma Vine Ct
    Bakersfield, CA 93314
    KERN-CA
    Tax ID / EIN: xx-xxx2260

    Represented By

    Sam X. J. Wu
    8600 Utica Ave Building 100
    Rancho Cucamonga, CA 91730
    (626) 588-2388

    Trustee

    Randell Parker
    3820 Herring Rd
    Arvin, CA 93203
    661-854-1503

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 28, 2023 MATEO ENTERPRISE, INC. dba El Milagro Market 11V 1:2023bk11623
    May 8, 2023 Schultz Investments 21, Inc 11 1:2023bk10618
    Nov 15, 2019 Electrical Power Services, Inc. 7 1:2019bk14772
    Feb 14, 2018 Aghapy Group Inc 7 6:2018bk11155
    Dec 29, 2017 Hollingsead Masonry, a California corporation 7 1:2017bk14921
    Mar 23, 2017 Pace Diversified Corporation 11 1:17-bk-11028
    Mar 21, 2016 Wormsworth, Inc., a California Corportaion 7 1:16-bk-10895
    Feb 19, 2016 SANPLICITY, INC. 7 1:16-bk-10481
    Jan 5, 2015 Johnson Propeller, Inc. 7 1:15-bk-10008
    Dec 20, 2013 Spring Mountain Industries, Inc. 7 1:13-bk-17948
    Dec 7, 2012 McSweeney Electric, Inc. 7 1:12-bk-60080
    Mar 30, 2012 D & J Real Estate Holdings, Inc 11 1:12-bk-12918
    Jan 3, 2012 BJ Plumbing Service, Inc. 7 1:12-bk-10014
    Aug 19, 2011 Viking Plumbing Mechanical Inc and 7 1:11-bk-19367
    Jun 30, 2011 OLEANDER GARDENS, LLC 11 1:11-bk-17556