Welcome to BusinessBankruptcies.com!

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

Canteca Foods, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-27321
TYPE / CHAPTER
Voluntary / 7

Filed

11-3-17

Updated

9-13-23

Last Checked

11-29-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 7, 2017
Last Entry Filed
Nov 6, 2017

Docket Entries by Year

Nov 6, 2017 Case participants added via Case Upload. (Entered: 11/06/2017)
Nov 6, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Document(s) due by 11/17/2017. (Fee Paid $335.00) (eFilingID: 6162027) (Entered: 11/06/2017)
Nov 6, 2017 Meeting of Creditors to be held on 12/06/2017 at 11:00 AM at Redding Meeting Room. (lbef) (Entered: 11/06/2017)
Nov 6, 2017 2 Notice of Appointment of Interim Trustee Michael P. Dacquisto (auto) (Entered: 11/06/2017)
Nov 6, 2017 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (lbef) (Entered: 11/06/2017)
Nov 6, 2017 4 Master Address List (auto) (Entered: 11/06/2017)
Nov 6, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 335008, eFilingID: 6162027) (auto) (Entered: 11/06/2017)
Nov 6, 2017 1 Statement Regarding Ownership of Corporate Debtor/Party. See page #8 of Voluntary Petition (lbef) (Entered: 11/06/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:17-bk-27321
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
7
Filed
Nov 3, 2017
Type
voluntary
Terminated
Mar 4, 2020
Updated
Sep 13, 2023
Last checked
Nov 29, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alpine Valley Bread Company
    Alpine Valley Bread Company
    Alvarado Street
    American Express
    Arco
    AT T Mobility
    Capital One
    Citi Cards Costco
    Comp West
    Direct Capital
    DMV
    Harsch Invenstment Properties
    Hatachi
    Hofmann Holdings LP
    Isuzu Finance of Amercia Inc
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Canteca Foods, Inc.
    PO Box 992134
    Redding, CA 96099
    SHASTA-CA
    Tax ID / EIN: xx-xxx2661

    Represented By

    David M. Brady
    280 Hemsted Dr Suite B
    Redding, CA 96002
    530-221-7300

    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 #
    Oct 16, 2023 Stone Kingdom, Inc. 7 2:2023bk23642
    Jul 26, 2023 RPT Management Co. 7 2:2023bk22455
    May 25, 2023 Cascade Rigging and Supply Inc. 7 2:2023bk21682
    May 23, 2023 California Fusion Food LLC 7 2:2023bk21662
    Sep 3, 2021 RECON MEDICAL, LLC 11V 2:2021bk14382
    May 4, 2021 Trinity River Construction, Inc. 7 2:2021bk21659
    Jun 30, 2016 Patriot Gold and Silver Exchange, Inc. 7 2:16-bk-24236
    Feb 27, 2015 BR Enterprises, a California Partnership 11 2:15-bk-21575
    Nov 26, 2014 JSR Properties 11 2:14-bk-31675
    Oct 31, 2014 Shasta Enterprises 11 2:14-bk-30833
    Apr 11, 2012 3HG Enterprises, Inc 7 2:12-bk-27061
    Apr 11, 2012 NAWA Academy, Inc. 7 2:12-bk-27060
    Apr 3, 2012 Redding Imports, A California Corporation 7 2:12-bk-26592
    Dec 30, 2011 Prime 11 Cinemas, LLC 7 2:11-bk-49956
    Dec 19, 2011 Carpet Smart, Inc. 7 2:11-bk-49131