Welcome to BusinessBankruptcies.com!

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

AgeneralCo, Inc. and

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-17510
TYPE / CHAPTER
N/A / 7

Filed

6-30-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 1, 2011

Docket Entries by Year

Jun 30, 2011 Case participants added via Case Upload. (Entered: 06/30/2011)
Jun 30, 2011 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 06/30/2011)
Jun 30, 2011 Meeting of Creditors to be held on 07/28/2011 at 02:00 PM at Fresno Meeting Room 1450. (tsef) (Entered: 06/30/2011)
Jun 30, 2011 2 Notice of Appointment of Interim Trustee Robert A. Hawkins (auto) (Entered: 06/30/2011)
Jun 30, 2011 3 Master Address List (auto) (Entered: 06/30/2011)
Jun 30, 2011 4 Statement Regarding Ownership of Corporate Debtor/Party (tsef) (Entered: 06/30/2011)
Jun 30, 2011 Chapter 7 Voluntary Petition (Filing Fee Paid: $299.00, Receipt Number: 1-11-11084) (auto) (Entered: 06/30/2011)
Jul 1, 2011 5 BNC 341 Notice Requested (CMX) (auto) (Entered: 07/01/2011)
Jul 1, 2011 6 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/03/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:11-bk-17510
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jun 30, 2011
Terminated
Sep 13, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    C Russell Georgeson Esq
    City of Avenal
    Earl W Schott Inc
    Financial Pacific Insurance Company
    Franchise Tax Board
    IRS
    Michael Abbott Esq
    Mike Fenton

    Parties

    Debtor

    AgeneralCo, Inc.
    5070 N Sixth Street, Ste 188
    Fresno, CA 93710
    559-355-6328
    Tax ID / EIN: xx-xxx5381

    Represented By

    David R. Jenkins
    PO Box 1406
    Fresno, CA 93716
    (559) 264-5695

    Trustee

    Robert A. Hawkins
    1849 N Helm #110
    Fresno, CA 93727
    559-255-0555

    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 #
    Mar 24, 2023 NabieKim Enterprises 11V 1:2023bk10571
    Jan 17, 2022 California Roofs and Solar, Inc. 11V 1:2022bk10061
    Apr 1, 2020 Maurin Construction Corp 7 1:2020bk11295
    Oct 23, 2019 Dockstader Orthodontic Lab, Inc. 7 1:2019bk14471
    Sep 7, 2018 Versa Marketing, Inc. 11 1:2018bk13678
    Jan 5, 2016 Care Plus Insurance Inc. 7 1:16-bk-10024
    Nov 30, 2015 CLOVIS CRANE, INC. 7 1:15-bk-14686
    Jul 22, 2015 ARS Investment Group, LLC 11 1:15-bk-12885
    Aug 27, 2014 Gregory A. Leisle, D.D.S., Inc., a California Prof 7 1:14-bk-14274
    Mar 5, 2014 North Point Health & Wellness Center LLC 11 8:14-bk-11365
    Jan 29, 2014 Janda's Skybox, a California Corporation 7 1:14-bk-10376
    Sep 10, 2013 Michael Weilert, M.D., Inc. 7 1:13-bk-16062
    Apr 2, 2013 Jiroudi Fay, LLC 11 1:13-bk-12343
    Jan 8, 2013 Paisanos Pasta LLC 7 1:13-bk-10088
    May 24, 2012 Forsyth-Kings River Property Management, LLC 11 1:12-bk-14716