Welcome to BusinessBankruptcies.com!

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

Hanson's Masonry, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-24063
TYPE / CHAPTER
Voluntary / 7

Filed

6-23-16

Updated

9-13-23

Last Checked

7-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2016
Last Entry Filed
Jun 23, 2016

Docket Entries by Year

Jun 23, 2016 Case participants added via Case Upload. (Entered: 06/23/2016)
Jun 23, 2016 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 5825492) (Entered: 06/23/2016)
Jun 23, 2016 Meeting of Creditors to be held on 07/25/2016 at 09:30 AM at Meeting Room 7-B. (smis) (Entered: 06/23/2016)
Jun 23, 2016 2 Notice of Appointment of Interim Trustee Eric J. Nims (auto) (Entered: 06/23/2016)
Jun 23, 2016 3 Master Address List (auto) (Entered: 06/23/2016)
Jun 23, 2016 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 319587, eFilingID: 5825492) (auto) (Entered: 06/23/2016)
Jun 23, 2016 1 Statement Regarding Ownership of Corporate Debtor/Party See page page #25 of Voluntary Petition (smis) (Entered: 06/23/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:16-bk-24063
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
7
Filed
Jun 23, 2016
Type
voluntary
Terminated
Dec 5, 2016
Updated
Sep 13, 2023
Last checked
Jul 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brickyard Building Materials
    Brickyard Building Materials
    Concrete Readymix Inc
    Concrete Readymix, INc.
    DAL Inc
    DAL, Inc.
    DL Falk
    Franchise Tax Board
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    Maurice
    Paychex
    RC Readymix
    Sprint
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hanson's Masonry, Inc.
    780 Stonewood Road
    Newcastle, CA 95658
    PLACER-CA
    Tax ID / EIN: xx-xxx2585

    Represented By

    W. Steven Shumway
    300 Harding Blvd., Suite 116
    Roseville, CA 95678
    916-789-8821

    Trustee

    Eric J. Nims
    PO Box 873
    Linden, CA 95236
    209-887-3585

    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 #
    Apr 29, 2022 Adrian Graphics LLC 7 2:2022bk21077
    Oct 26, 2020 Anza Technology, Inc. 7 2:2020bk24924
    Dec 5, 2019 Moreno Real Estate, LLC 11 2:2019bk27515
    Mar 2, 2016 New Life Irr Trust 11 2:16-bk-21293
    Feb 16, 2016 Mathiopoulos 3M Family Limited Partnership 11 2:16-bk-20852
    Dec 15, 2015 Ladera Drive Land Trust 11 2:15-bk-29619
    Sep 15, 2015 Ladera Drive Land Trust 11 2:15-bk-27249
    May 22, 2015 Howell Mountain Partners, L.P. 11 1:15-bk-10524
    Sep 16, 2014 A Design Center 11 2:14-bk-29267
    Feb 18, 2014 Genesis Tile Corporation 7 2:14-bk-21478
    Nov 14, 2013 6056 Sycamore Terrace LLC 11 2:13-bk-34541
    Mar 9, 2012 Western Concrete Specialties Inc. 7 2:12-bk-24614
    Dec 2, 2011 C.I.P Resources Inc. 7 2:11-bk-48166
    Dec 1, 2011 Hood Properties, LLC 11 2:11-bk-48064
    Nov 4, 2011 SJ Property Management, Inc. 7 2:11-bk-46235