Welcome to BusinessBankruptcies.com!

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

Fleet Card Fuels, a California Corporation

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-13216
TYPE / CHAPTER
Voluntary / 11

Filed

6-24-14

Updated

9-13-23

Last Checked

6-25-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 25, 2014
Last Entry Filed
Jun 24, 2014

Docket Entries by Year

Jun 24, 2014 Case participants added via Case Upload. (Entered: 06/24/2014)
Jun 24, 2014 1 Petition Chapter 11 Voluntary Petition. All Schedules and Statements filed. (Fee Paid $1717.00) (eFilingID: 5246983) (Entered: 06/24/2014)
Jun 24, 2014 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 33833, eFilingID: 5246983) (auto) (Entered: 06/24/2014)
Jun 24, 2014 2 Master Address List (auto) (Entered: 06/24/2014)
Jun 24, 2014 3 Statement Regarding Ownership of Corporate Debtor/Party (tjof) (Entered: 06/24/2014)
Jun 24, 2014 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (ltas) (Entered: 06/24/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:14-bk-13216
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
W. Richard Lee
Chapter
11
Filed
Jun 24, 2014
Type
voluntary
Terminated
Sep 22, 2014
Updated
Sep 13, 2023
Last checked
Jun 25, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Fleet Card Fuels, a California Corporation
    PO Box 81685
    Bakersfield, CA 93380
    KERN-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx7495

    Represented By

    Riley C. Walter
    205 E. River Park Circle, Ste. 410
    Fresno, CA 93720
    559-435-9800

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    U.S. Trustee

    Tracy Hope Davis

    Represented By

    Gregory S. Powell
    2500 Tulare St #1401
    Fresno, CA 93721
    (559) 487-5002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 12, 2023 STENDERUP5 CORP. 7 1:2023bk12040
    Aug 14, 2023 PARADIGM STEEL FABRICATORS INC. 7 1:2023bk11771
    Jun 8, 2023 BELLA VINEYARD AG SERVICES, INC. 7 1:2023bk11228
    Jan 13, 2023 Scott Burton Enterprises, Inc. 7 1:2023bk10059
    Dec 7, 2018 Clevenger Drilling and Water Well Services, Inc. 7 1:2018bk14886
    Nov 24, 2018 Rhino Ready Mix Trucking, Inc. 7 1:2018bk14717
    Mar 5, 2018 S. Patterson Construction, Inc. 7 1:2018bk10770
    Jan 25, 2017 SILO CITY, INC. 11 1:17-bk-10238
    Aug 8, 2016 RJ's at Riverlakes, Inc. 7 1:16-bk-12878
    Oct 25, 2013 O Champ, Inc. 7 1:13-bk-16938
    Apr 12, 2013 BRENT R. SCHWEBEL PLASTERING, INC. 7 1:13-bk-12591
    Mar 7, 2013 Franks International, Inc. 7 1:13-bk-11534
    Sep 28, 2012 Casa Moore Audio Video, Inc. 7 1:12-bk-18333
    Mar 26, 2012 Sunshine Patio, Inc. 7 1:12-bk-12648
    Jul 7, 2011 Hauser Construction Inc and 7 1:11-bk-17705