Welcome to BusinessBankruptcies.com!

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

Fresno Moving & Storage Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-10136
TYPE / CHAPTER
Voluntary / 7

Filed

1-18-17

Updated

9-13-23

Last Checked

2-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2017
Last Entry Filed
Jan 18, 2017

Docket Entries by Year

Jan 18, 2017 Case participants added via Case Upload. (Entered: 01/18/2017)
Jan 18, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 5963270) (Entered: 01/18/2017)
Jan 18, 2017 Meeting of Creditors to be held on 02/23/2017 at 10:30 AM at Fresno Meeting Room 1450. (kvas) (Entered: 01/18/2017)
Jan 18, 2017 2 Notice of Appointment of Interim Trustee Trudi Manfredo (auto) (Entered: 01/18/2017)
Jan 18, 2017 3 Master Address List (auto) (Entered: 01/18/2017)
Jan 18, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 325851, eFilingID: 5963270) (auto) (Entered: 01/18/2017)
Jan 18, 2017 1 Statement Regarding Ownership of Corporate Debtor/Party - See page #43 of Voluntary Petition (kvas) (Entered: 01/18/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:17-bk-10136
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
Jan 18, 2017
Type
voluntary
Terminated
Dec 26, 2018
Updated
Sep 13, 2023
Last checked
Feb 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    At t
    At t
    Bobby Lara
    Christine Carrasco
    Concentra
    Derrels Mini Storage
    East Home Avenue LLC
    Franchise Tax Board
    G D Forklift Service
    Heritage Paper
    Internal Revenue Service
    Jeffrey Kemper
    KDA Group Inc
    Ken Sewell
    Maria Reynaga
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fresno Moving & Storage Inc.
    4460 W. Shaw Avenue # 415
    Fresno, CA 93722
    KINGS-CA
    Tax ID / EIN: xx-xxx0481
    dba B & L Moving
    dba Bulldog Moving

    Represented By

    Jeffrey D. Rowe
    2440 W Shaw Ave #114
    Fresno, CA 93711
    559-228-1500

    Trustee

    Trudi Manfredo
    377 W. Fallbrook Ave., Suite 102
    Fresno, CA 93711
    (559) 242-5577

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 25, 2022 Agrigenix LLC 7 1:2022bk10698
    Jan 15, 2021 N Transport LLC 11V 1:2021bk10096
    Dec 18, 2020 Annanoor Transport, Inc, 7 1:2020bk13878
    Oct 9, 2020 PATRICK JAMES, INC. 11V 1:2020bk13293
    Dec 19, 2019 Svenhard's Swedish Bakery 11 1:2019bk15277
    Jan 4, 2019 Quality Fresh Farms, Inc. 7 1:2019bk10016
    Dec 20, 2018 Jhinger Trucking, Inc 7 1:2018bk15061
    Oct 15, 2018 The Falls at Fresno, LLC 11 2:2018bk27713
    Jul 16, 2018 J & R STUDIO 58, Inc. 7 1:2018bk12862
    May 1, 2017 Mother Mary's Inc. 7 1:17-bk-11711
    Apr 25, 2017 Foxwood Enterprises, Inc. 7 1:17-bk-11600
    Oct 16, 2015 JJ Meats 11 1:15-bk-14045
    Nov 17, 2014 Merit Diesel Services, Inc. 11 1:14-bk-15550
    Nov 1, 2013 Bhavika's Properties, LLC 11 1:13-bk-17136
    Oct 23, 2013 Armoz, LLC 7 1:13-bk-16892