California Eastern Bankruptcy Court

Case number: 2:14-bk-27733 - S.R. Trucking, Moving & Storage, Inc., a Californi - California Eastern Bankruptcy Court

Case Information
Case title
S.R. Trucking, Moving & Storage, Inc., a Californi
Chapter
7
Filed
07/29/2014
Last Filing
05/13/2020
Asset
Yes
Docket Header

RELATED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 14-27733

Assigned to: Hon. Christopher D. Jaime
Chapter 7
Voluntary
Asset


Date filed:  07/29/2014
341 meeting:  12/02/2014
Deadline for filing claims:  03/06/2015

Debtor

S.R. Trucking, Moving & Storage, Inc., a California corporation

PO Box 15334
Sacramento, CA 95851
YOLO-CA
Tax ID / EIN: 68-0463029
dba
SR Movers


represented by
Andrew B. Reisinger

2304 N St
Sacramento, CA 95816
916-446-8800

Trustee

John Bell

PO Box 950
Woodbridge, CA 95258
(209) 339-9345

represented by
Estela O. Pino

800 Howe Ave #420
Sacramento, CA 95825
(916) 641-2288

Trustee

Kimberly J. Husted


represented by
Howard S. Nevins

2150 River Plaza Dr #450
Sacramento, CA 95833-3883
(916) 925-6620

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
 
 

Latest Dockets
Date Filed#Docket Text
08/11/2015101Docket Text
ENTERED ON DOCKET IN ERROR - EFILED BY ATTORNEY IN INCORRECT CASE Motion to Sell Free and Clear of Liens [PA-5] Filed by Trustee John Bell (Fee Paid $0.00) (eFilingID: 5594111) (jbrm) Modified on 8/12/2015 (jbrm). (Entered: 08/12/2015)
04/22/2015100Docket Text
Change of Address for S.R. Trucking, Moving & Storage, Inc. (rpaf) (Entered: 04/22/2015)
12/17/201499Docket Text
Certificate/Proof of Service of 92Notice to Creditors to File Proof of Claim (kvas) (Entered: 12/17/2014)
12/17/201498Docket Text
Change of Address for Rob D. Cucher, Esq. (kvas) (Entered: 12/17/2014)
12/16/2014Docket Text
Notice of Withdrawal of Claim # 3 Filed by Creditor Wells Fargo Bank, N.A. (wmim) (Entered: 12/16/2014)
12/15/201497Docket Text
Certificate/Proof of Service of 92Notice to Creditors to File Proof of Claim (wmim) (Entered: 12/16/2014)
12/15/201496Docket Text
Certificate/Proof of Service of 92Notice to Creditors to File Proof of Claim (wmim) (Entered: 12/16/2014)
12/15/201495Docket Text
Change of Address for West Sacramento Chamber of Commerce (wmim) (Entered: 12/16/2014)
12/15/201494Docket Text
Change of Address for Veteran Packaging Technology, Inc. (wmim) (Entered: 12/16/2014)
12/04/201493Docket Text
Certificate of Mailing of Notice to File Claims as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/06/2014)