Welcome to BusinessBankruptcies.com!

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

Brothers Trucklines Corporation

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2019bk27150
TYPE / CHAPTER
Voluntary / 7

Filed

11-18-19

Updated

7-6-20

Last Checked

7-22-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2020
Last Entry Filed
Jul 2, 2020

Docket Entries by Quarter

There are 172 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 21, 2020 148 Memo to File Re: Calendar Correction as Transmitted to BNC for Service Re: 142 Motion for Relief from Automatic Stay [GRB-1] (jkrs) (Entered: 04/21/2020)
Apr 22, 2020 149 Amended Notice of Hearing Re: 142 Motion for Relief from Automatic Stay [GRB-1] to be held on 5/27/2020 at 10:00 AM at Sacramento Courtroom 35, Department C. (fdis) (Entered: 04/22/2020)
Apr 22, 2020 150 Certificate/Proof of Service of 149 Amended Notice of Hearing [GRB-1] (fdis) (Entered: 04/22/2020)
Apr 23, 2020 151 Certificate of Mailing of Memo to File Re: Calendar Correction as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/23/2020)
Apr 30, 2020 152 Motion for Relief from Automatic Stay [HSM-1] Filed by Creditor Anna Bakunduwukomeye (Fee Paid $181) (eFilingID: 6755979) (fdis) (Entered: 04/30/2020)
Apr 30, 2020 Motion Fee Paid ($181.00, Receipt Number: 361398, eFilingID: 6755979) (auto) (Entered: 04/30/2020)
Apr 30, 2020 153 Notice of Hearing Re: 152 Motion for Relief from Automatic Stay [HSM-1] to be held on 5/27/2020 at 10:00 AM at Sacramento Courtroom 35, Department C. (fdis) (Entered: 04/30/2020)
Apr 30, 2020 154 Declaration of Brad L. Blake in support of 152 Motion for Relief from Automatic Stay [HSM-1] (fdis) (Entered: 04/30/2020)
Apr 30, 2020 155 Exhibit(s) in support of 152 Motion for Relief from Automatic Stay [HSM-1] (fdis) (Entered: 04/30/2020)
Apr 30, 2020 156 Movant's Information Sheet (Section 362) Re: 152 Motion for Relief from Automatic Stay [HSM-1] (fdis) (Entered: 04/30/2020)
Show 10 more entries
May 5, 2020 166 Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: 134 - Amended Motion for Relief from Automatic Stay [RPM-1]. (admin) (Entered: 05/05/2020)
May 5, 2020 167 Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: 89 - Motion for Relief from Automatic Stay [SW-1] 89 - Motion/Application for Adequate Protection [SW-1] (admin) (Entered: 05/05/2020)
May 12, 2020 168 Order Granting 78 Motion/Application for Relief from Stay [BSH-1] (fdis) (Entered: 05/12/2020)
May 12, 2020 169 Order Granting 119 Motion/Application for Relief from Stay [JWC-2] (fdis) (Entered: 05/12/2020)
May 12, 2020 170 Order Granting 72 Motion/Application for Relief from Stay [MAS-1] (fdis) (Entered: 05/12/2020)
May 12, 2020 171 Order Granting 104 Motion/Application to Approve Stipulation for Relief from Stay [PP-1] (fdis) (Entered: 05/12/2020)
May 12, 2020 172 Order Granting 59 Motion/Application for Relief from Stay [RAS-1] (fdis) (Entered: 05/12/2020)
May 12, 2020 173 Order Granting 134 Motion/Application for Relief from Stay [RPM-1] (fdis) (Entered: 05/12/2020)
May 12, 2020 174 Order Granting 89 Motion/Application for Relief from Stay [SW-1] (fdis) (Entered: 05/12/2020)
May 12, 2020 Motion/Application for Adequate Protection, Document Number 89, Terminated. See 174 Order on Motion/Application for Relief From Stay [SW-1] (fdis) (Entered: 05/12/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2019bk27150
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Nov 18, 2019
Type
voluntary
Terminated
Jun 30, 2020
Updated
Jul 6, 2020
Last checked
Jul 22, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-One Commercial Insurance
    A-One Commercial Insurance
    A-One Commercial Insurance
    A-One Commercial Insurancer
    BMO
    BMO Harris Bank N.A.
    c/o CRF Solutions
    Capital One Bank USA NA
    Comdata Inc
    Comdata Inc
    Comdata Inc
    Employment Development Department
    ENGS Commercial Finance Co
    Franchise Tax Board
    GBC Premium Finance, Inc.
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Brothers Trucklines Corporation
    1083 Bensen Street
    Manteca, CA 95337
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx5889
    dba BDB

    Represented By

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

    Trustee

    Gary Farrar
    PO Box 576097
    Modesto, CA 95357
    209-551-1962

    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

    Tracy Hope Davis
    c/o Edmund Gee
    501 I Street, Suite 7-500
    Sacramento, CA 95814
    916-930-2076

    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 #
    Aug 22, 2023 Inovative Project Solutions Investment Group, LLC 7 2:2023bk22840
    Jan 31, 2023 Dennis George Pine and Brenda Renee Pine 11V 2:2023bk20299
    Aug 5, 2022 RSOtoGO, Inc. 7 2:2022bk21960
    May 19, 2020 Brothers Roadlines Inc. 7 2:2020bk22582
    Apr 24, 2020 Bimbo and Sons Corporation 11 2:2020bk22209
    Dec 20, 2019 Cool Roofing Systems, Inc. 7 2:2019bk27849
    Jun 19, 2019 Nutritional Care Sales, Inc. 7 2:2019bk23882
    May 23, 2019 5 Star Pool Plaster, Inc. 11 2:2019bk23296
    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 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