Welcome to BusinessBankruptcies.com!

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

California's Custom Concession Trailers, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2023bk12030
TYPE / CHAPTER
Voluntary / 7

Filed

9-11-23

Updated

3-31-24

Last Checked

10-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 12, 2023
Last Entry Filed
Sep 11, 2023

Docket Entries by Month

Sep 11, 2023 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Jonathan Doan) (eFilingID: 7264582) (Entered: 09/11/2023)
Sep 11, 2023 2 Meeting of Creditors to be held on 10/19/2023 at 10:00 AM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 09/11/2023)
Sep 11, 2023 3 Master Address List (auto) (Entered: 09/11/2023)
Sep 11, 2023 4 Notice of Appointment of Interim Trustee James Edward Salven (auto) (Entered: 09/11/2023)

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2023bk12030
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jennifer E. Niemann
Chapter
7
Filed
Sep 11, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 9, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alberto and Cecilia Perez
    Alejandro Cruz
    Alliyah Flores
    Anthony and Ernie Narbona
    Antonio Cisneros
    Antonio Villegas
    Aramark
    Beatriz Sanchez
    Black Chamber Of Congress
    Bradly Walton
    Brian and Michelle Pitman
    Carolina Gorosope
    Cesar Rivas
    Cresco Resco
    Daniel and Ana Ramos
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    California's Custom Concession Trailers, LLC
    299 E. Lester Ave
    Fresno, CA 93720
    FRESNO-CA
    Tax ID / EIN: xx-xxx4628

    Represented By

    Jonathan D. Doan
    Brothers Law Group
    25401 Cabot Road, Ste 113
    Laguna Hills, CA 92653
    949-472-0593
    Email: Ecf@doanlawfirm.com

    Trustee

    James Edward Salven
    PO Box 25970
    Fresno, CA 93729
    559-230-1095

    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 1, 2022 Strategic Innovations LLC 11V 1:2022bk11541
    Jul 7, 2020 Lee Gage & Associates, Inc. 7 1:2020bk12289
    Jul 6, 2020 Arise Construction, Inc. 7 1:2020bk12275
    Jan 8, 2020 Tanassi 1, Inc. 7 1:2020bk10066
    Sep 19, 2019 OzInvesting LLC 7 1:2019bk13980
    Jan 30, 2019 John Mastro Plumbing, Inc. 7 1:2019bk10334
    Jun 12, 2015 Piccolo's Flowerland, Inc. 7 1:15-bk-12360
    Jan 20, 2015 Fresno County Sportsmen's Club 11 1:15-bk-10161
    Dec 8, 2014 Bedford Care Group, a California Corporation 7 1:14-bk-15853
    Jun 26, 2013 JCH Group LLC 11 1:13-bk-14413
    Dec 18, 2012 11447 Second Street V, LLC 11 3:12-bk-84694
    Jul 12, 2012 TagMar, Inc. 7 1:12-bk-16150
    Jan 19, 2012 Troy A. Scribner, M.D., Inc. 7 1:12-bk-10450
    Nov 16, 2011 Dynaco, Inc. 11 1:11-bk-62472
    Aug 19, 2011 Jim Edwards Construction, Inc and 7 1:11-bk-19412