Welcome to BusinessBankruptcies.com!

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

Diesel Engine Industries, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:14-bk-90156
TYPE / CHAPTER
Voluntary / 11

Filed

2-6-14

Updated

9-13-23

Last Checked

2-10-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2014
Last Entry Filed
Feb 7, 2014

Docket Entries by Year

Feb 7, 2014 Case participants added via Case Upload. (Entered: 02/07/2014)
Feb 7, 2014 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 - 20 Largest Unsecured Creditors; List - Equity Security Holders; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 02/20/2014. (Fee Paid $1213.00) (eFilingID: 5106548) (Entered: 02/07/2014)
Feb 7, 2014 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 30298, eFilingID: 5106548) (auto) (Entered: 02/07/2014)
Feb 7, 2014 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (fdis) (Entered: 02/07/2014)
Feb 7, 2014 3 Master Address List (auto) (Entered: 02/07/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:14-bk-90156
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11
Filed
Feb 6, 2014
Type
voluntary
Terminated
Apr 21, 2014
Updated
Sep 13, 2023
Last checked
Feb 10, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Diesel Engine Industries, Inc.
    916 W. Glenwood Ave.
    Turlock, CA 95380-5745
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx5693

    Represented By

    Brian S. Haddix
    1012 11th St #201
    Modesto, CA 95354
    209-338-1131

    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 #
    Nov 29, 2022 Aguiar Milk Testing Inc. 7 9:2022bk90438
    May 18, 2022 Eagle Ledge Foundation, Inc. 11 9:2022bk90160
    Aug 19, 2020 KB Lines, INC 7 9:2020bk90574
    May 15, 2020 R. Millennium Transport, Inc. 11V 9:2020bk90349
    May 1, 2020 CBBR INC 7 9:2020bk90320
    Jan 20, 2020 Ezhaul Inc 7 9:2020bk90048
    Dec 24, 2019 The Living Centers of Fresno, Inc. 11 9:2019bk91111
    Dec 11, 2019 Klair Real Estate, Inc. 11 9:2019bk91068
    Mar 8, 2018 Souza Properties, Inc. 11 9:2018bk90149
    Jul 8, 2016 Mark One Corporation 7 9:16-bk-90603
    Feb 8, 2016 Ajava Systems, Inc. 7 9:16-bk-20695
    Feb 8, 2016 Ajava Systems, Inc. 7 9:16-bk-90139
    Feb 2, 2016 Valley Distributors, Inc. 7 9:16-bk-90083
    Feb 6, 2014 North American Diesel Industries, Inc. 11 9:14-bk-90155
    Jan 18, 2013 Laura Dawn Apartments, LLC 11 9:13-bk-90103