Welcome to BusinessBankruptcies.com!

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

C E Edwards Properties, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-12983
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-13

Updated

9-13-23

Last Checked

4-30-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2013
Last Entry Filed
Apr 26, 2013

Docket Entries by Year

Apr 26, 2013 Case participants added via Case Upload. (Entered: 04/26/2013)
Apr 26, 2013 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Statement of Financial Affairs; List - Equity Security Holders; Statement Re: Corporate Debtor; Document(s) due by 05/09/2013. (Entered: 04/26/2013)
Apr 26, 2013 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (rgaf) (Entered: 04/26/2013)
Apr 26, 2013 3 Master Address List (auto) (Entered: 04/26/2013)
Apr 26, 2013 4 Statement of unavailability of small business financial documents Filed by Debtor C E Edwards Properties, LLC (rgaf) (Entered: 04/26/2013)
Apr 26, 2013 5 Resolution Filed by Debtor C E Edwards Properties, LLC (rgaf) (Entered: 04/26/2013)
Apr 26, 2013 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 1-13-04147) (auto) (Entered: 04/26/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:13-bk-12983
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Apr 25, 2013
Type
voluntary
Terminated
Jul 15, 2013
Updated
Sep 13, 2023
Last checked
Apr 30, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Assured Lender Services Inc
    Fastenal
    Franchise Tax Board
    Internal Revenue Service
    NCB FSB Bank
    Wakecraft Boats

    Parties

    Debtor

    C E Edwards Properties, LLC
    221 Business Parkway
    Atwater, CA 95301
    MERCED-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx0149

    Represented By

    George G. Logan
    2669 Alabama St
    Atwater, CA 95301
    (209) 357-1431

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 13, 2021 Universal Real Estate Development, LLC 11V 1:2021bk12183
    Nov 7, 2019 95 M LP, a California limited partnership 7 1:2019bk14699
    Sep 16, 2019 McClure Enterprises, Inc. 7 1:2019bk13935
    Jun 27, 2019 Super Truck Lines INC. 7 1:2019bk12754
    Jun 5, 2019 Stone Capital Property Investment Group, LLC 7 1:2019bk12392
    Jun 1, 2017 UNITED HMONG COUNCIL, INC. 7 1:17-bk-12179
    May 10, 2017 Horisons Unlimited 7 1:17-bk-11824
    Jan 17, 2017 Familia Flores Incorporated 11 1:17-bk-10131
    Dec 29, 2016 Famila Flores Inc. 11 1:16-bk-14678
    May 4, 2016 C P PRINTERIES, INC 7 1:16-bk-11596
    Jun 26, 2015 Process & Packaging Machine Corp. 7 1:15-bk-12564
    Jun 27, 2014 PW Reclamation, LLC 7 4:14-bk-42568
    Jun 27, 2014 PW Reclamation One, LLC 7 4:14-bk-42567
    Apr 4, 2014 Cardiovascular Clinic, Inc. 7 1:14-bk-11751
    Aug 7, 2013 Lima Brothers Dairy 11 9:13-bk-91459