Welcome to BusinessBankruptcies.com!

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

Brunswick Veterinary Clinic, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2019bk27128
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-19

Updated

9-13-23

Last Checked

12-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2019
Last Entry Filed
Nov 15, 2019

Docket Entries by Quarter

Nov 15, 2019 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Hanson, Seth) (eFilingID: 6626064) (Entered: 11/15/2019)
Nov 15, 2019 Meeting of Creditors to be held on 12/20/2019 at 10:00 AM at Meeting Room 7-A. (Entered: 11/15/2019)
Nov 15, 2019 2 Notice of Appointment of Interim Trustee Kimberly J. Husted (auto) (Entered: 11/15/2019)
Nov 15, 2019 3 Master Address List (auto) (Entered: 11/15/2019)
Nov 15, 2019 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 357023, eFilingID: 6626064) (auto) (Entered: 11/15/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2019bk27128
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Nov 15, 2019
Type
voluntary
Terminated
Jan 29, 2020
Updated
Sep 13, 2023
Last checked
Dec 10, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adora McNeil
    Afco
    Alhambra
    Alisha Barmore
    Amatheon Animal Health LLC
    Amy Fowler
    Amy Southworth
    Andrew Hochwald
    Anna Norman
    Anne Webb
    Annie Kim
    AT T
    Bank of America N A
    Bayer Healthcare LLC
    Bobbie Hefner
    There are 116 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Brunswick Veterinary Clinic, Inc.
    131 Olympia Park Road
    Grass Valley, CA 95945
    NEVADA-CA
    Tax ID / EIN: xx-xxx9328

    Represented By

    Seth L. Hanson
    2400 Professional Drive, Suite 100
    Roseville, CA 95661
    916-780-7005

    Trustee

    Kimberly J. Husted
    11230 Gold Express Dr #310-411
    Gold River, CA 95670
    916-635-1939

    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 #
    Feb 15 Mainguth Property Improvements, Inc. 7 2:2024bk20582
    Mar 4, 2022 Gold Center Automotive, Inc. 7 2:2022bk20501
    Nov 19, 2020 Goldenstar Specialty Insurance, LLC 7 5:2020bk51659
    Nov 13, 2020 Gagliardi Insurance Services, Inc. 7 5:2020bk51629
    May 13, 2020 BUZZ STRONG'S, LLC 7 3:2020bk50504
    Feb 3, 2020 Bulk Bin Packaging, LLC 7 2:2020bk20582
    Dec 31, 2019 Bulk Bin Packaging, LLC 7 2:2019bk28020
    Jan 18, 2019 ILA, INC. dba MATTEO'S PUBLIC 7 2:2019bk20321
    May 15, 2017 FOOTHILL MATTRESS CENTER, INC. 7 2:17-bk-23281
    Apr 20, 2017 Quackenbush's Production Goldsmiths, Inc., a Calif 7 2:17-bk-22637
    Dec 13, 2016 FRANZA ENTERPRISES, INC 7 2:16-bk-28189
    Dec 30, 2015 NuOffer, Inc. 7 2:15-bk-29444
    May 9, 2013 PACIFIC CREST DOOR CO, INC 7 2:13-bk-26437
    Apr 24, 2012 Shade Construction and Engineering, Inc. 7 2:12-bk-27943
    Nov 29, 2011 Quintana Bros. & Associates Inc. 7 2:11-bk-47784