Welcome to BusinessBankruptcies.com!

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

BJK Construction, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-35904
TYPE / CHAPTER
Voluntary / 7

Filed

12-20-13

Updated

9-13-23

Last Checked

12-23-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 23, 2013
Last Entry Filed
Dec 20, 2013

Docket Entries by Year

Dec 20, 2013 Case participants added via Case Upload. (Entered: 12/20/2013)
Dec 20, 2013 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (eFilingID: 5062624) (Entered: 12/20/2013)
Dec 20, 2013 Meeting of Creditors to be held on 01/29/2014 at 01:00 PM at Meeting Room 7-A. (lbef) (Entered: 12/20/2013)
Dec 20, 2013 2 Notice of Appointment of Interim Trustee Susan K. Smith (auto) (Entered: 12/20/2013)
Dec 20, 2013 3 Master Address List (auto) (Entered: 12/20/2013)
Dec 20, 2013 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 30658, eFilingID: 5062624) (auto) (Entered: 12/20/2013)
Dec 20, 2013 1 Statement Regarding Ownership of Corporate Debtor/Party. See page #32 of Voluntary Petition (lbef) (Entered: 12/20/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:13-bk-35904
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas Holman
Chapter
7
Filed
Dec 20, 2013
Type
voluntary
Terminated
Aug 18, 2014
Updated
Sep 13, 2023
Last checked
Dec 23, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    BJK Construction, Inc.
    5148 Palladio Way
    Fairfield, CA 94533
    SOLANO-CA
    Tax ID / EIN: xx-xxx5403

    Represented By

    Chris D. Kuhner
    1970 Broadway, Suite 225
    Oakland, CA 94612
    510-763-1000

    Trustee

    Susan K. Smith
    2701 Del Paso Road, Suite 130-PMB 399
    Sacramento, CA 95835
    916-833-2936

    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 #
    Aug 22, 2023 Orange Associates Group, Inc. 7 2:2023bk22853
    Aug 11, 2023 Nutrition 53, Inc. 11 4:2023bk40997
    May 23, 2023 Solano County Black Chamber of Commerce, Inc. 11V 2:2023bk21667
    May 8, 2022 Compass Pointe Off Campus Partnership B, LLC 11V 1:2022bk10778
    May 17, 2021 Direct Diesel, Inc. 11V 2:2021bk21811
    Feb 5, 2021 Direct Diesel, Inc. 11V 2:2021bk20431
    Oct 13, 2020 Filam Group, Inc. 7 2:2020bk24741
    Oct 9, 2019 Wine Country Restaurant Management Group LLC 7 2:2019bk26325
    Aug 12, 2019 MB Realty Inc. 11 2:2019bk25054
    May 2, 2019 MB Realty Inc. 11 2:2019bk22814
    Apr 24, 2017 Elan Medical Corporation 11 2:17-bk-22713
    Jun 30, 2015 ABS Logistics Management, Inc. 7 2:15-bk-25226
    Nov 1, 2014 Skandia Family Center, Inc. 11 2:14-bk-30870
    Oct 6, 2012 1 Real Caejg Holding Co, LLC 11 2:12-bk-37926
    Oct 12, 2011 All Things Green, Inc. 11 2:11-bk-44433