Welcome to BusinessBankruptcies.com!

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

Benson Construction, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:16-bk-90277
TYPE / CHAPTER
Voluntary / 7

Filed

3-30-16

Updated

9-13-23

Last Checked

5-2-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2016
Last Entry Filed
Mar 30, 2016

Docket Entries by Year

Mar 30, 2016 Case participants added via Case Upload. (Entered: 03/30/2016)
Mar 30, 2016 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 5763524) (Entered: 03/30/2016)
Mar 30, 2016 Meeting of Creditors to be held on 05/17/2016 at 01:30 PM at Modesto Meeting Room. (jdas) (Entered: 03/30/2016)
Mar 30, 2016 2 Notice of Appointment of Interim Trustee Michael D. McGranahan (auto) (Entered: 03/30/2016)
Mar 30, 2016 3 Master Address List (auto) (Entered: 03/30/2016)
Mar 30, 2016 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 33821, eFilingID: 5763524) (auto) (Entered: 03/30/2016)
Mar 30, 2016 1 Statement Regarding Ownership of Corporate Debtor/Party. See page 30 of Voluntary Petition (jdas) (Entered: 03/30/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:16-bk-90277
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
7
Filed
Mar 30, 2016
Type
voluntary
Terminated
Oct 25, 2017
Updated
Sep 13, 2023
Last checked
May 2, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Berkshire Hathaway
    Comcast Business Services
    Donahue Fitzgerald LLP
    Granite State Insurance Company and
    Home Depot
    Philip Chavez
    Sargent Sargent Bryan Inc

    Parties

    Debtor

    Benson Construction, Inc.
    5324 Jeppson Court
    Salida, CA 95368
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx5092

    Represented By

    Stephen N. Murphy
    622 Jackson St
    Fairfield, CA 94533
    707-425-3358

    Trustee

    Michael D. McGranahan
    PO Box 5018
    Modesto, CA 95352
    (209) 524-1782

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 Huacana Entertainment, Inc. 11V 9:2024bk90120
    Nov 7, 2023 Wholesome Nut Company, Inc 7 9:2023bk90524
    Apr 18, 2023 Custom Spray Systems, Inc. 11V 9:2023bk90166
    Aug 5, 2022 RSOtoGO, Inc. 7 2:2022bk21960
    Nov 25, 2021 Innovative Building Systems, Inc. 11 9:2021bk90556
    Apr 24, 2020 Bimbo and Sons Corporation 11 2:2020bk22209
    Mar 13, 2020 JSL Land Company, Inc. 11 9:2020bk90205
    Jun 19, 2019 Nutritional Care Sales, Inc. 7 2:2019bk23882
    May 23, 2019 5 Star Pool Plaster, Inc. 11 2:2019bk23296
    Dec 20, 2018 Power & Comfort Inc. 7 9:2018bk90954
    Mar 11, 2014 River-Bluff Enterprises, Inc. 11 2:14-bk-00843
    Nov 26, 2012 David K. McCoy, CPA, An Accountancy Corporation 7 9:12-bk-93004
    Oct 19, 2012 CA Diamond 9, Inc. 7 9:12-bk-92750
    Jul 20, 2012 River-Bluff Enterprises, Inc. 11 9:12-bk-92017
    Jul 1, 2011 J&P Party's, Inc. and 11 9:11-bk-92384