Welcome to BusinessBankruptcies.com!

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

A-1 Ready Mix, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2018bk41677
TYPE / CHAPTER
Voluntary / 7

Filed

7-20-18

Updated

9-13-23

Last Checked

8-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2018
Last Entry Filed
Jul 25, 2018

Docket Entries by Quarter

Jul 20, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by A-1 Ready Mix, Inc.. Incomplete Filings due by 08/3/2018. Order Meeting of Creditors due by 08/3/2018. (Kuhner, Chris) (Entered: 07/20/2018)
Jul 20, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-41677) [misc,volp7] ( 335.00). Receipt number 28785312, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 07/20/2018)
Jul 20, 2018 First Meeting of Creditors with 341(a) meeting to be held on 08/21/2018 at 09:30 AM at Oakland U.S. Trustee Office 13th Floor. (Kuhner, Chris) (Entered: 07/20/2018)
Jul 23, 2018 Meeting of Creditors 341(a) meeting to be held on 8/21/2018 at 09:30 AM Oakland U.S. Trustee Office 13th Floor Proofs of Claims due by 9/28/2018 (lb) (Entered: 07/23/2018)
Jul 23, 2018 2 Order to File Required Documents and Notice of Automatic Dismissal. (lb) (Entered: 07/23/2018)
Jul 23, 2018 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lb) (Entered: 07/23/2018)
Jul 25, 2018 4 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 07/25/2018. (Admin.) (Entered: 07/25/2018)
Jul 25, 2018 5 BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 07/25/2018. (Admin.) (Entered: 07/25/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk41677
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Jul 20, 2018
Type
voluntary
Terminated
Oct 7, 2021
Updated
Sep 13, 2023
Last checked
Aug 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1880 Jerrold Ave, LLC
    A-1 Septic Tank Service
    AVS Communications, Inc.
    B & A Body Works
    Bay City Scale, Inc.
    C & R Trucking, Inc
    Cal Portland Company
    Calportland Company
    CEMEX Construction Materials Pacific, LL
    City of Hayward
    Clean Sweep Service Inc
    Community First Bank
    Concrete Chemicals of California, Inc.
    Concrete Chemicals, Inc
    Conti Material Service, LLC.
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A-1 Ready Mix, Inc.
    1043 Hansen Rd.
    Livermore, CA 94550
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2647

    Represented By

    Chris D. Kuhner
    Kornfield Nyberg Bendes Kuhner & Little
    1970 Broadway #225
    Oakland, CA 94612
    (510) 763-1000
    Email: c.kuhner@kornfieldlaw.com

    Trustee

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25, 2023 FJC Management Inc. 11V 4:2023bk40085
    Jan 5, 2021 Son Star Enterprises, LLC 7 4:2021bk40006
    Aug 27, 2019 Pleasanton Fitness, LLC 11 4:2019bk41949
    Aug 16, 2018 Create-Ur-Plate, Inc. 7 4:2018bk41889
    Jul 10, 2018 KOR, Inc. 7 4:2018bk41581
    Jun 19, 2018 KOR, Inc. 7 4:2018bk41416
    May 16, 2018 KOR, Inc. 7 4:2018bk41155
    Sep 5, 2017 Premiere Rack Solutions, Inc. 7 4:17-bk-42243
    Oct 6, 2016 Great Smiles, Inc. 7 4:16-bk-42791
    May 20, 2016 Aesthetics Plus Inc. 7 4:16-bk-41396
    May 30, 2015 TJ Brothers Body Shop Inc. 7 4:15-bk-41744
    Mar 24, 2015 The Dolores R. Summers Revocable Trust 11 4:15-bk-40928
    Dec 23, 2013 CB3 Enterprises, L.L.C. 11 4:13-bk-44744
    Oct 4, 2012 Zotti Properties, LLC 7 4:12-bk-48153
    Dec 31, 2011 All Phase Brokers, Inc. 7 4:11-bk-73550