Welcome to BusinessBankruptcies.com!

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

Ferreira Plumbling, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:14-bk-90292
TYPE / CHAPTER
Voluntary / 7

Filed

2-28-14

Updated

9-13-23

Last Checked

3-3-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2014
Last Entry Filed
Feb 28, 2014

Docket Entries by Year

Feb 28, 2014 Case participants added via Case Upload. (Entered: 02/28/2014)
Feb 28, 2014 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Fee Paid $0.00) (eFilingID: 5128648) (Entered: 02/28/2014)
Feb 28, 2014 Meeting of Creditors to be held on 04/03/2014 at 04:00 PM at Modesto Meeting Room. (wmim) (Entered: 02/28/2014)
Feb 28, 2014 2 Notice of Appointment of Interim Trustee Gary Farrar (auto) (Entered: 02/28/2014)
Feb 28, 2014 3 Master Address List (auto) (Entered: 02/28/2014)
Feb 28, 2014 1 Statement Regarding Ownership of Corporate Debtor/Party (wmim) (Entered: 02/28/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:14-bk-90292
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
7
Filed
Feb 28, 2014
Type
voluntary
Terminated
May 12, 2014
Updated
Sep 13, 2023
Last checked
Mar 3, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Ferreira Plumbling, Inc.
    6841 Conner Drive
    Valley Springs, CA 95252
    CALAVERAS-CA
    Tax ID / EIN: xx-xxx3948

    Represented By

    Kathleen H. Crist
    P.O. Box 7007
    Stockton, CA 95267
    209-956-9698

    Trustee

    Gary Farrar
    PO Box 576097
    Modesto, CA 95357
    209-551-1962

    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 #
    Feb 25 Extended Family Trust 11V 2:2024bk20699
    Aug 14, 2023 American Real Estate Group, Inc 11 9:2023bk90375
    Dec 19, 2022 Power Inn Recycle, LLC 7 2:2022bk23271
    Jan 17, 2018 Don's Mobile Fleet Service, Inc. a California 7 4:2018bk40130
    Apr 8, 2017 Lockeford Rx, Inc. 11 4:17-bk-32230
    Feb 24, 2017 Hazel 71, Inc. 7 2:17-bk-21127
    Oct 17, 2016 DEF Enterprises, Inc. 11 2:16-bk-26873
    Aug 21, 2015 Market 49 Ventures Inc 7 9:15-bk-90814
    Jul 22, 2015 Plasma Energy Processes, Inc. 11 9:15-bk-90717
    Jun 19, 2015 Lockeford Ventures, LLC 11 2:15-bk-24941
    May 15, 2015 Lockeford Ventures, LLC 11 2:15-bk-23995
    Dec 30, 2014 1 SWD, Incorporated 11 2:14-bk-32499
    Jul 11, 2013 Ariana Avesta, Inc. 11 9:13-bk-91297
    Jun 19, 2013 J and L Overhead Door, Inc. 7 2:13-bk-28257
    Nov 14, 2012 Lack/Skinner Enterprises, Inc. 11 2:12-bk-39967