Welcome to BusinessBankruptcies.com!

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

GBR, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2018bk20656
TYPE / CHAPTER
Voluntary / 7

Filed

2-7-18

Updated

9-13-23

Last Checked

3-2-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2018
Last Entry Filed
Feb 7, 2018

Docket Entries by Year

Feb 7, 2018 Case participants added via Case Upload. (Entered: 02/07/2018)
Feb 7, 2018 1 Petition Chapter 7 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 02/21/2018. (Fee Paid $335.00) (eFilingID: 6216935) (Entered: 02/07/2018)
Feb 7, 2018 Meeting of Creditors to be held on 03/09/2018 at 10:00 AM at Meeting Room 7-A. (ltas) (Entered: 02/07/2018)
Feb 7, 2018 2 Notice of Appointment of Interim Trustee Kimberly J. Husted (auto) (Entered: 02/07/2018)
Feb 7, 2018 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (ltas) (Entered: 02/07/2018)
Feb 7, 2018 4 Master Address List (auto) (Entered: 02/07/2018)
Feb 7, 2018 5 Support Document Re: 1 Voluntary Petition Filed by Debtor GBR, Inc. (ltas) (Entered: 02/07/2018)
Feb 7, 2018 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 337591, eFilingID: 6216935) (auto) (Entered: 02/07/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2018bk20656
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
7
Filed
Feb 7, 2018
Type
voluntary
Terminated
Jun 12, 2018
Updated
Sep 13, 2023
Last checked
Mar 2, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank Of America
    County of El Dorado
    Creditors Adjustment Bureau Inc
    Fed Ex Corporate Services Inc
    Franchise Tax Board
    Greg B Richmond
    ISSI

    Parties

    Debtor

    GBR, Inc.
    1373 Promontory Point Dr.
    El Dorado Hills, CA 95762
    EL DORADO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx1629

    Represented By

    Timothy T. Huber
    1020 Suncast Lane, Suite 101
    El Dorado Hills, CA 95762
    916-358-8830

    Trustee

    Kimberly J. Husted
    11230 Gold Express Dr #310-411
    Gold River, CA 95670
    916-635-1939

    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 #
    Dec 8, 2023 The Big Stump Brewing Company, Inc. 7 2:2023bk24397
    May 25, 2021 S B V O Property, Inc. 7 2:2021bk21916
    Feb 13, 2020 GenZ Corporation dba GenZ Technology 7 1:2020bk00154
    Aug 24, 2018 Caramazza Construction, Inc. 7 2:2018bk25328
    Dec 31, 2017 EBRecords, Inc. 7 2:2017bk28428
    Nov 8, 2017 Grand Pacific Enterprises, LLC 7 2:17-bk-27404
    Feb 22, 2017 Billrite Billing Solutions Inc. 7 2:17-bk-21098
    Apr 26, 2016 1712 Carnegie Way LLC 11 2:16-bk-22634
    Jan 13, 2016 Denteuomo, LLC 7 2:16-bk-20178
    Sep 17, 2015 BC Oil Logistics, LLC 7 2:15-bk-27292
    Jun 23, 2014 CMC Masonry Inc 7 2:14-bk-26536
    Oct 17, 2013 VHC Home Improvements, Inc. 7 2:13-bk-33454
    Dec 31, 2012 "Skin and Body Center, LLC" 7 2:12-bk-42179
    Nov 13, 2012 Sierra Cloud, LLC 11 2:12-bk-39948
    Oct 1, 2012 SIMAS FLOOR CO., INC. 7 3:12-bk-52304