Welcome to BusinessBankruptcies.com!

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

Bakersfield Holding Company Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-16096
TYPE / CHAPTER
Voluntary / 11

Filed

9-19-13

Updated

9-13-23

Last Checked

9-24-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 24, 2013
Last Entry Filed
Sep 22, 2013

Docket Entries by Year

Sep 19, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Bakersfield Holding Company Inc. (Reganyan, Robert) (Entered: 09/19/2013)
Sep 19, 2013 Receipt of Voluntary Petition (Chapter 11)(1:13-bk-16096) [misc,volp11] (1213.00) Filing Fee. Receipt number 34688982. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/19/2013)
Sep 19, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Bakersfield Holding Company Inc.. (Reganyan, Robert) (Entered: 09/19/2013)
Sep 20, 2013 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bakersfield Holding Company Inc.) (Alcala, Maria) (Entered: 09/20/2013)
Sep 20, 2013 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bakersfield Holding Company Inc.) (Alcala, Maria) (Entered: 09/20/2013)
Sep 22, 2013 5 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 09/22/2013. (Admin.) (Entered: 09/22/2013)
Sep 22, 2013 6 BNC Certificate of Notice (RE: related document(s)3 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 09/22/2013. (Admin.) (Entered: 09/22/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-16096
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Sep 19, 2013
Type
voluntary
Terminated
Sep 18, 2014
Updated
Sep 13, 2023
Last checked
Sep 24, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County Of Ventura Tax Collector

    Parties

    Debtor

    Bakersfield Holding Company Inc.
    21 La Cam Road
    Newbury Park, CA 91320
    VENTURA-CA
    Tax ID / EIN: xx-xxx0026

    Represented By

    Robert Reganyan
    Reganyan Law Firm
    100 N Brand Blvd #18
    Glendale, CA 91203
    818-649-0879
    Fax : 818-583-1708
    Email: reganyanlawfirm@gmail.com

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Represented By

    Russell Clementson
    725 S Figueroa Ste 2600
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-2603
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 13, 2023 You Are Loved Foods, LLC 7 9:2023bk10485
    May 24, 2022 Gift Theory, Inc. 7 9:2022bk10379
    Jan 12, 2021 Nouveaux Medical, LLC 7 9:2021bk10028
    Dec 12, 2018 Helios Ventures LLC 7 9:2018bk12060
    Oct 8, 2018 Silver Crown Home Care, LLC 7 9:2018bk11644
    Jul 7, 2015 The Blakiston Ranch, Inc. 7 9:15-bk-11404
    May 20, 2015 Harlequins Web LLC 11 9:15-bk-11086
    Apr 5, 2015 United Construction & Maintenance Inc. 7 9:15-bk-10692
    Aug 26, 2014 Raaz, Inc. a Corporation, a Corporation 7 9:14-bk-11861
    Dec 11, 2013 Dangar Engineering & Manufacturing Inc 7 1:13-bk-17654
    Nov 6, 2013 Dangar Engineering & Manufacturing, Inc. 7 1:13-bk-17077
    Jul 9, 2012 Sportfolio, Inc. 7 1:12-bk-16213
    May 8, 2012 Commercial Contractors Network Corp. 7 1:12-bk-14274
    Sep 27, 2011 5281 Via Quinto LLC 7 1:11-bk-21419
    Aug 25, 2011 5281 Via Quinto LLC 7 1:11-bk-20191