Welcome to BusinessBankruptcies.com!

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

Growers Logistics, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-51047
TYPE / CHAPTER
Voluntary / 7

Filed

2-10-12

Updated

9-14-23

Last Checked

2-13-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 13, 2012
Last Entry Filed
Feb 10, 2012

Docket Entries by Year

Feb 10, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Growers Logistics, LLC. Order Meeting of Creditors due by 02/24/2012. (Mehr, Michael) (Entered: 02/10/2012)
Feb 10, 2012 First Meeting of Creditors with 341(a) meeting to be held on 03/09/2012 at 10:30 AM at Best Western Plus All Suites. (Mehr, Michael) (Entered: 02/10/2012)
Feb 10, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-51047) [misc,volp7] ( 306.00). Receipt number 15631998, amount $ 306.00 (U.S. Treasury) (Entered: 02/10/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-51047
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur S. Weissbrodt
Chapter
7
Filed
Feb 10, 2012
Type
voluntary
Terminated
Sep 28, 2012
Updated
Sep 14, 2023
Last checked
Feb 13, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan H. Fenton, Esq.
    Barbara Simonich, CPA
    Donahue Transportation
    EDD
    Franchise Tax Board
    Goldsmith & Hull
    Granite State Insurance Co.
    Internal Revenue Service
    Jon Simon
    Levy Diamond Bello & Assoc. LLC
    MacFarlane Faletti & Co.
    Moreno Petroleum Co.
    Nationwide Recovery Systems
    Premium Assignment Corporation
    RMS
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Growers Logistics, LLC
    275 Apple Valley Ln.
    Corralitos, CA 95076
    SANTA CRUZ-CA
    Tax ID / EIN: xx-xxx5097

    Represented By

    Michael K. Mehr
    Law Offices of Michael K. Mehr
    100 Doyle St. #A
    Santa Cruz, CA 95062-2130
    (831) 425-5757
    Email: MMehr51@gmail.com

    Trustee

    John W. Richardson
    5161 Soquel Dr. #F
    Soquel, CA 95073
    (831)475-2202

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 7, 2023 Dunton General Contractors, Inc. 7 5:2023bk51298
    Jun 16, 2023 371 Calabasas, LLC 11V 5:2023bk50652
    Aug 1, 2022 Northeastern Management Inc 7 5:2022bk50675
    Dec 5, 2021 Halsen Healthcare, LLC parent case 11 5:2021bk51480
    Dec 5, 2021 Watsonville Hospital Holdings, Inc. parent case 11 5:2021bk51479
    Dec 5, 2021 Watsonville Healthcare Management, LLC parent case 11 5:2021bk51478
    Dec 5, 2021 Watsonville Hospital Corporation 11 5:2021bk51477
    Oct 2, 2017 Medina Project Construction Corp. 7 5:17-bk-52409
    Apr 6, 2017 Lots of Stuff, LLC 7 5:17-bk-50814
    Dec 6, 2013 SREP V, LLC 11 1:13-bk-17744
    Oct 24, 2012 Sterling Capital Partners, LLC 11 5:12-bk-57684
    Aug 21, 2012 3752 West Shields, LLC 11 5:12-bk-56176
    Mar 22, 2012 Sterling Capital Partners, LLC 11 5:12-bk-52170
    Nov 8, 2011 Zuniga's Fine Foods, LLC 7 5:11-bk-60352
    Oct 24, 2011 26157 Atherton Drive Partners, LLC 11 5:11-bk-59838