Welcome to BusinessBankruptcies.com!

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

Central Valley Gas Stations Atwater Partnership, L

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-22478
TYPE / CHAPTER
Voluntary / 11

Filed

2-26-13

Updated

9-13-23

Last Checked

2-28-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2013
Last Entry Filed
Feb 26, 2013

Docket Entries by Year

Feb 26, 2013 Case participants added via Case Upload. (Entered: 02/26/2013)
Feb 26, 2013 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; List - Equity Security Holders; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 03/12/2013. (Entered: 02/26/2013)
Feb 26, 2013 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (mgas) (Entered: 02/26/2013)
Feb 26, 2013 3 Master Address List (auto) (Entered: 02/26/2013)
Feb 26, 2013 4 List of 20 Largest Unsecured Creditors (mgas) (Entered: 02/26/2013)
Feb 26, 2013 5 Statement of Unavailability Filed by Debtor Central Valley Gas Stattions Atwater Partnership, LLC (mgas) (Entered: 02/26/2013)
Feb 26, 2013 6 Statement of Social Security Number(s) (mgas) (Entered: 02/26/2013)
Feb 26, 2013 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 2-13-03841) (auto) (Entered: 02/26/2013)
Feb 26, 2013 7 Notice of Appearance and Request for Notice Filed by U.S. Trustee August B. Landis (mgas) (Entered: 02/26/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:13-bk-22478
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 26, 2013
Type
voluntary
Terminated
Apr 8, 2013
Updated
Sep 13, 2023
Last checked
Feb 28, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Merced County Tax Assessor

    Parties

    Debtor

    Central Valley Gas Stations Atwater Partnership, LLC
    101 Barnhart Circle
    Sacramento, CA 95835
    SACRAMENTO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx7400

    Represented By

    Noel Knight
    2616 Harrison St #1
    Oakland, CA 94612
    510-435-9210

    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

    August B. Landis

    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 #
    Jan 3 We Waffle, LLC, dba The Waffle Experience 7 2:2024bk20023
    Apr 10, 2023 Happy Diesel Repair, LLC 7 2:2023bk21134
    Sep 14, 2021 Happy Transport Services, Inc. 7 2:2021bk23229
    Sep 9, 2021 Happy Diesel Repair, LLC 7 2:2021bk23190
    Jun 3, 2019 Yujin, LLC 7 2:2019bk23570
    Jun 3, 2019 Sundance LLC 11 2:2019bk23573
    Oct 16, 2018 Har-Agam, LLC 7 2:2018bk26533
    Apr 15, 2018 Plush Group Corporation 11 2:2018bk22245
    Nov 5, 2017 Alley Katz Brewery & Restaurant, LLC 11 2:17-bk-27332
    Dec 14, 2015 Antigua Cantina & Grill, Inc. 11 2:15-bk-29600
    Apr 18, 2014 Third Sector Strategies, LLC. 7 2:14-bk-23985
    Oct 1, 2013 APNA Investments, Inc., a California corporation 7 2:13-bk-32865
    Sep 5, 2013 The Broiler, Inc. 7 2:13-bk-31715
    Jan 30, 2012 MATTCHRIS CORP 7 2:12-bk-21711
    Sep 9, 2011 GILL LOGISTICS, LLC 7 2:11-bk-41841