Welcome to BusinessBankruptcies.com!

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

Zuprachem Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-34800
TYPE / CHAPTER
Voluntary / 7

Filed

11-2-12

Updated

9-13-23

Last Checked

11-5-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2012
Last Entry Filed
Nov 2, 2012

Docket Entries by Year

Nov 2, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Zuprachem Corporation (Lozano, David) (Entered: 11/02/2012)
Nov 2, 2012 2 Declaration Re: Electronic Filing Filed by Debtor Zuprachem Corporation. (Lozano, David) (Entered: 11/02/2012)
Nov 2, 2012 Receipt of Voluntary Petition (Chapter 7)(6:12-bk-34800) [misc,volp7] ( 306.00) Filing Fee. Receipt number 30022449. Fee amount 306.00. (U.S. Treasury) (Entered: 11/02/2012)
Nov 2, 2012 Meeting of Creditors with 341(a) meeting to be held on 12/07/2012 at 03:00 PM at RM 100-2, 3801 University Ave., Riverside, CA 92501. (Lozano, David) (Entered: 11/02/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-34800
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Nov 2, 2012
Type
voluntary
Terminated
Feb 20, 2013
Updated
Sep 13, 2023
Last checked
Nov 5, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express
    Ashland Chemicals
    Brenntag West
    Brilliant Group, LLC
    Dorsett & Jackson
    Equifax - Credit Bureau
    Experian - Credit Bureau
    Franchise Tax Board
    Franchise Tax Board
    Internal Revenue Service
    P.T. Hutchins
    T.S. Express
    Toyota Motor Credit
    Trans Union - Credit Bureau
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Zuprachem Corporation
    12188 Central Avenue , Suite 257
    Chino, CA 91710
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx3584
    dba Sierra Color Company

    Represented By

    David Lozano
    Law Office of David Lozano
    1900 W Garvey Ave S Ste 240
    West Covina, CA 91790
    626-802-5680
    Fax : 626-209-0221
    Email: notices@dlbklaw.com

    Trustee

    Larry D Simons (TR)
    7121 Magnolia Ave.
    Riverside, CA 92504
    (951) 686-6300

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 25, 2023 Topdeck Crates, LLC 7 6:2023bk13839
    Aug 25, 2023 Luffa Botanicals, LLC 7 6:2023bk13838
    Mar 7, 2022 Able Events Inc 7 2:2022bk11344
    Mar 7, 2022 Combine Enterprises LLC 7 2:2022bk11343
    Mar 7, 2022 Able Events Inc 7 6:2022bk10841
    Mar 7, 2022 Combine Enterprises LLC 7 6:2022bk10840
    Jan 3, 2022 Narrow Management Inc. 7 6:2022bk10008
    Feb 5, 2021 MPM Transport, LLC 7 6:2021bk10585
    Aug 1, 2018 VJ Avocado Ranch Properties LLC 11 6:2018bk16499
    Dec 11, 2017 H and B Trucking 7 6:2017bk20145
    Nov 2, 2016 Collective Protective Services, Inc. 7 6:16-bk-19810
    Jan 30, 2015 Alvarez Construction Cleanup, Inc. 7 6:15-bk-10840
    Dec 15, 2014 A Plus Resource International, Inc. 7 6:14-bk-24947
    May 21, 2014 Alvarez Construction Clean Up, Inc. 7 6:14-bk-16647
    Sep 19, 2013 Asher Investments Inc. dba Amberwood Apartments 7 6:13-bk-25666