Welcome to BusinessBankruptcies.com!

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

El Patron, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2019bk23391
TYPE / CHAPTER
Voluntary / 7

Filed

5-29-19

Updated

9-13-23

Last Checked

6-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 30, 2019
Last Entry Filed
May 29, 2019

Docket Entries by Quarter

May 29, 2019 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $335.00) (Jacobs, Douglas) (eFilingID: 6514554) (Entered: 05/29/2019)
May 29, 2019 Meeting of Creditors to be held on 07/24/2019 at 08:00 AM at Redding Meeting Room. (Entered: 05/29/2019)
May 29, 2019 2 Notice of Appointment of Interim Trustee Michael P. Dacquisto (auto) (Entered: 05/29/2019)
May 29, 2019 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 352182, eFilingID: 6514554) (auto) (Entered: 05/29/2019)
May 29, 2019 3 Master Address List (auto) (Entered: 05/29/2019)
May 29, 2019 4 Statement Regarding Ownership of Corporate Debtor/Party (jbrm) (Entered: 05/29/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2019bk23391
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
7
Filed
May 29, 2019
Type
voluntary
Terminated
Sep 4, 2019
Updated
Sep 13, 2023
Last checked
Jun 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Department of Tax and Fee Ad
    Franchise Tax Board
    Internal Revenue Service
    Pacific Gas and Electric
    Shift 4 Payments
    United States Attorney

    Parties

    Debtor

    El Patron, Inc.
    1354 East Ave. Ste E
    Chico, CA 95926
    BUTTE-CA
    Tax ID / EIN: xx-xxx0088

    Represented By

    Douglas B. Jacobs
    20 Independence Cir
    Chico, CA 95973
    (530) 342-6144

    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 #
    Apr 12 DAVID ALONSO, MD INC. 11V 2:2024bk21517
    Apr 5 541 Holdings LLC 7 6:2024bk60832
    Jan 12 541 Holdings LLC 7 6:2024bk60076
    Apr 24, 2023 Onkaar Inc. 11V 2:2023bk21315
    Oct 20, 2022 Chico Metal LLC 7 2:2022bk22684
    Apr 7, 2020 Crush Steakhouse-Ukiah, Inc. 7 2:2020bk21981
    Jan 28, 2020 North Valley Dermatology Ctr 11 2:2020bk20457
    May 6, 2019 Esplanade Enterprises, Inc. 7 2:2019bk22888
    Jan 16, 2017 Chico Health Imaging, LLC 11 2:17-bk-20247
    Oct 28, 2015 Deluca Club Management, INC 7 2:15-bk-28365
    Oct 8, 2015 Main & Main Investments LLC 7 2:15-bk-27900
    Oct 8, 2013 Butte Steel & Fabrication, Inc. 7 2:13-bk-33107
    Feb 27, 2013 Butte Creek Park, LLC a California limited liabili 11 2:13-bk-22530
    Jun 12, 2012 Lash Industries Incorporated 7 2:12-bk-31144
    Jul 28, 2011 Park Forest LLC and 11 2:11-bk-38424