Welcome to BusinessBankruptcies.com!

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

Ariana Avesta, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:13-bk-91297
TYPE / CHAPTER
Voluntary / 11

Filed

7-11-13

Updated

9-13-23

Last Checked

7-15-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2013
Last Entry Filed
Jul 12, 2013

Docket Entries by Year

Jul 12, 2013 Case participants added via Case Upload. (Entered: 07/12/2013)
Jul 12, 2013 1 Petition Chapter 11 Voluntary Petition. All Schedules and Statements filed. (Entered: 07/12/2013)
Jul 12, 2013 2 Master Address List (auto) (Entered: 07/12/2013)
Jul 12, 2013 3 Statement Regarding Ownership of Corporate Debtor/Party (jbrm) (Entered: 07/12/2013)
Jul 12, 2013 Filing Fee Due RE: Petition (jbrm) (auto) (Entered: 07/12/2013)
Jul 12, 2013 Account Receivable Fee Paid ($1,213.00, Receipt Number: 9-13-02512) (auto) (Entered: 07/12/2013)
Jul 12, 2013 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee August B. Landis (dpas) (Entered: 07/12/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:13-bk-91297
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 11, 2013
Type
voluntary
Terminated
May 23, 2014
Updated
Sep 13, 2023
Last checked
Jul 15, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Ariana Avesta, Inc.
    P.O. Box 576
    Wallace, CA 95254
    CALAVERAS-CA
    Tax ID / EIN: xx-xxx4094
    dba Wallace Chevron
    dba Wallace Stage Stop
    dba Wallace Truck Stop

    Represented By

    W. Steven Shumway
    300 Harding Blvd., Suite 116
    Roseville, CA 95678
    916-789-8821

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street , Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    August B. Landis
    Office of the U.S. Trustee
    501 I Street, Suite 7-500
    Sacramento, CA 95814
    (916) 930-2100

    Represented By

    Edmund Gee
    501 I Street #7-500
    Sacramento, CA 95814
    916-930-2096

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 25 Extended Family Trust 11V 2:2024bk20699
    Aug 14, 2023 American Real Estate Group, Inc 11 9:2023bk90375
    Dec 19, 2022 Power Inn Recycle, LLC 7 2:2022bk23271
    Jan 17, 2018 Don's Mobile Fleet Service, Inc. a California 7 4:2018bk40130
    Apr 8, 2017 Lockeford Rx, Inc. 11 4:17-bk-32230
    Feb 24, 2017 Hazel 71, Inc. 7 2:17-bk-21127
    Oct 17, 2016 DEF Enterprises, Inc. 11 2:16-bk-26873
    Jun 19, 2015 Lockeford Ventures, LLC 11 2:15-bk-24941
    May 15, 2015 Lockeford Ventures, LLC 11 2:15-bk-23995
    Dec 30, 2014 1 SWD, Incorporated 11 2:14-bk-32499
    Mar 3, 2014 Ku-ring-gai Ridge Vineyards LLC 11 2:14-bk-22155
    Feb 28, 2014 Ferreira Plumbling, Inc. 7 9:14-bk-90292
    Jun 19, 2013 J and L Overhead Door, Inc. 7 2:13-bk-28257
    Nov 14, 2012 Lack/Skinner Enterprises, Inc. 11 2:12-bk-39967
    Jun 29, 2011 Redwood Nursery, Inc. and 7 2:11-bk-36093