Welcome to BusinessBankruptcies.com!

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

Donohue & Sons, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-49230
TYPE / CHAPTER
Voluntary / 7

Filed

12-20-11

Updated

9-14-23

Last Checked

12-22-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 22, 2011
Last Entry Filed
Dec 21, 2011

Docket Entries by Year

Dec 20, 2011 Case participants added via Case Upload. (Entered: 12/20/2011)
Dec 20, 2011 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 12/20/2011)
Dec 20, 2011 Meeting of Creditors to be held on 01/17/2012 at 04:00 PM at Meeting Room 7-A. (mgrs) (Entered: 12/20/2011)
Dec 20, 2011 2 Notice of Appointment of Interim Trustee Douglas M. Whatley (auto) (Entered: 12/20/2011)
Dec 20, 2011 3 Master Address List (auto) (Entered: 12/20/2011)
Dec 20, 2011 4 Statement Regarding Ownership of Corporate Debtor/Party (mgrs) (Entered: 12/20/2011)
Dec 20, 2011 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 2-11-41237) (auto) (Entered: 12/20/2011)
Dec 21, 2011 5 BNC 341 Notice Requested (CMX) (auto) (Entered: 12/21/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:11-bk-49230
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 20, 2011
Type
voluntary
Terminated
Mar 30, 2015
Updated
Sep 14, 2023
Last checked
Dec 22, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanta
    American Express
    Bank Of America
    Bank Of America
    Capital One
    Chartis
    Chase Card Services
    Department Of Industrial Relations
    Devco
    DS Waters Of America Inc
    EMJ Corporation
    Financial Pacific
    Green Box Rentals
    Hilti Inc
    MDC Recovery
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Donohue & Sons, Inc.
    2386 Maritime Dr
    Elk Grove, CA 95758
    Tax ID / EIN: xx-xxx5907
    dba
    3-D Construction

    Represented By

    Gary Ray Fraley
    1401 El Camino Ave #370
    Sacramento, CA 95815-2747
    (916) 485-5444

    Trustee

    Douglas M. Whatley
    PO Box 538
    Folsom, CA 95763-0538
    (916) 404-0812

    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 #
    Mar 12 Good Ground Investments LLC 7 2:2024bk20960
    Nov 21, 2023 5059 Greyson Creek Drive LLC 7 2:2023bk24164
    Apr 17, 2023 Americap Direct Corp. 7 2:2023bk21241
    Oct 25, 2022 Alexander's Residence for Seniors, Inc. 7 2:2022bk22752
    Feb 28, 2020 Savvy House Coffee Bar, LLC 11V 2:2020bk21165
    Jan 8, 2020 MTLT, Inc 7 2:2020bk20087
    Apr 4, 2019 Workforce Equanimity LLC 7 2:2019bk22101
    Apr 5, 2017 Zencar Services, LLC 7 2:17-bk-22276
    Jun 18, 2015 BCR Tire Enterprises, Inc. 7 2:15-bk-24911
    Mar 9, 2015 A.L.L. GROUPS, INC. 7 2:15-bk-21850
    Mar 28, 2013 The California Hospitalist Physicians, Inc. 7 2:13-bk-24145
    Mar 28, 2013 The California Primary Care Medical Group, Inc. 7 2:13-bk-24144
    Jan 4, 2013 QUADRANT DATA SYSTEMS, INC. 7 3:13-bk-50013
    Feb 28, 2012 Conway Communications, LLC 7 2:12-bk-23844
    Jul 20, 2011 ROEDJE CORPORATION and 11 2:11-bk-37786