Welcome to BusinessBankruptcies.com!

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

Brothers Roadlines Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2020bk22582
TYPE / CHAPTER
Voluntary / 7

Filed

5-19-20

Updated

9-13-23

Last Checked

6-12-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2020
Last Entry Filed
May 19, 2020

Docket Entries by Quarter

May 19, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $335.00) (Johnston, David) (eFilingID: 6764940) (Entered: 05/19/2020)
May 19, 2020 Meeting of Creditors to be held on 07/07/2020 at 10:30 AM at Modesto Meeting Room. (Entered: 05/19/2020)
May 19, 2020 2 Notice of Appointment of Interim Trustee Michael D. McGranahan (auto) (Entered: 05/19/2020)
May 19, 2020 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 361826, eFilingID: 6764940) (auto) (Entered: 05/19/2020)
May 19, 2020 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 5/26/2020; Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 6/2/2020. (jbrm) (Entered: 05/19/2020)
May 19, 2020 4 Master Address List (auto) (Entered: 05/19/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2020bk22582
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
May 19, 2020
Type
voluntary
Terminated
Aug 13, 2020
Updated
Sep 13, 2023
Last checked
Jun 12, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bains Transport Inc
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    IPFS Corp
    Pardeep Kumar
    Pardeep Kumar
    Pardeep Kumar
    State Compensation Insurance Fund
    Stuart-Lippman and Associates Inc
    Sumitomo Mitsui Finance Leasing Co
    U S Department of Justice
    Uninsured Employer Benefits Trust Fund
    United States Attorney

    Parties

    Debtor

    Brothers Roadlines Inc.
    720 Bishop Street
    Manteca, CA 95337
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx9499

    Represented By

    David C. Johnston
    1600 G Street, Suite 102
    Modesto, CA 95354
    209-579-1150

    Trustee

    Michael D. McGranahan
    1840 41st Ave #102-226
    Capitola, CA 95010
    (831) 316-7628

    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 Inovative Project Solutions Investment Group, LLC 7 2:2023bk22840
    Mar 17, 2023 Pena Auto Group, INC. 7 2:2023bk20827
    Jan 31, 2023 Dennis George Pine and Brenda Renee Pine 11V 2:2023bk20299
    Dec 20, 2019 Cool Roofing Systems, Inc. 7 2:2019bk27849
    Nov 18, 2019 Brothers Trucklines Corporation 7 2:2019bk27150
    Jun 19, 2019 Nutritional Care Sales, Inc. 7 2:2019bk23882
    Jul 21, 2016 Bay Area Construction Framers Inc 7 2:16-bk-24771
    Apr 23, 2016 Continental Carwash Partners 11 2:16-bk-22597
    Apr 4, 2016 CaliPanda LLC 7 2:16-bk-22117
    Aug 1, 2013 ARI-RC 15, LLC 11 1:13-bk-15115
    Apr 1, 2013 DKW Precision Machining Inc. 11 2:13-bk-24507
    Nov 8, 2012 Elegant Surfaces, a California corporation 11 2:12-bk-39700
    Oct 19, 2012 CA Diamond 9, Inc. 7 9:12-bk-92750
    Aug 6, 2012 Elegant Surfaces, a California corporation 11 2:12-bk-34409
    Aug 2, 2011 DKW Precision Machining Inc. and 11 2:11-bk-38958