Welcome to BusinessBankruptcies.com!

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

Clanton Construction, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-13443
TYPE / CHAPTER
Voluntary / 7

Filed

5-14-13

Updated

9-13-23

Last Checked

5-15-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2013
Last Entry Filed
May 14, 2013

Docket Entries by Year

May 14, 2013 Case participants added via Case Upload. (Entered: 05/14/2013)
May 14, 2013 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 05/14/2013)
May 14, 2013 Meeting of Creditors to be held on 06/21/2013 at 10:00 AM at Bakersfield Meeting Room. (rpaf) (Entered: 05/14/2013)
May 14, 2013 2 Notice of Appointment of Interim Trustee Jeffrey M. Vetter (auto) (Entered: 05/14/2013)
May 14, 2013 3 Master Address List (auto) (Entered: 05/14/2013)
May 14, 2013 1 Statement Regarding Ownership of Corporate Debtor/Party See page 4 of Voluntary Petition (rpaf) (Entered: 05/14/2013)
May 14, 2013 4 Statement of Social Security Number(s) (rpaf) (Entered: 05/14/2013)
May 14, 2013 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 1-13-04871) (auto) (Entered: 05/14/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:13-bk-13443
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
May 14, 2013
Type
voluntary
Terminated
Sep 30, 2016
Updated
Sep 13, 2023
Last checked
May 15, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    CLANTON CONSTRUCTION, INC.
    12556 Jomani Drive, Suite C
    Bakersfield, CA 93312
    KERN-CA
    Tax ID / EIN: xx-xxx1182

    Represented By

    Jacob L. Eaton
    4550 California Ave 2nd Fl
    Bakersfield, CA 93309
    661-395-1000

    Trustee

    Jeffrey M. Vetter
    PO Box 2424
    Bakersfield, CA 93303
    (661) 809-6806

    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 #
    Feb 28 Marroquin Trucking Service Inc. 7 1:2024bk10458
    May 25, 2021 RJ and Sons Paving, Inc. 7 1:2021bk11333
    Oct 1, 2020 McCaa Electrical Construction Inc. 7 1:2020bk13212
    Jun 8, 2018 Automated Mechanical Process Systems, Inc. 7 1:2018bk12339
    Mar 20, 2018 Extreme Wireless, LLC 7 1:2018bk10971
    Dec 29, 2017 Hollingsead Masonry, a California corporation 7 1:2017bk14921
    Mar 23, 2017 Pace Diversified Corporation 11 1:17-bk-11028
    Mar 21, 2016 Wormsworth, Inc., a California Corportaion 7 1:16-bk-10895
    Feb 19, 2016 SANPLICITY, INC. 7 1:16-bk-10481
    Nov 5, 2015 ABATECO, a California corporation 11 1:15-bk-14327
    Jan 5, 2015 Johnson Propeller, Inc. 7 1:15-bk-10008
    Jul 31, 2014 Prime Plumbing, Inc. 7 1:14-bk-13826
    Dec 21, 2012 STANDARD VALVE & CONTROLS, INC. 7 1:12-bk-60419
    Dec 7, 2012 McSweeney Electric, Inc. 7 1:12-bk-60080
    Mar 30, 2012 D & J Real Estate Holdings, Inc 11 1:12-bk-12918