Welcome to BusinessBankruptcies.com!

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

IGB Group Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2020bk90298
TYPE / CHAPTER
Voluntary / 11

Filed

4-27-20

Updated

9-13-23

Last Checked

5-21-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2020
Last Entry Filed
Apr 27, 2020

Docket Entries by Quarter

Apr 27, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Johnston, David) (eFilingID: 6753669) (Entered: 04/27/2020)
Apr 27, 2020 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 361285, eFilingID: 6753669) (auto) (Entered: 04/27/2020)
Apr 27, 2020 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 5/4/2020; Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 5/11/2020. (svim) (Entered: 04/27/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:2020bk90298
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11
Filed
Apr 27, 2020
Type
voluntary
Terminated
Oct 20, 2020
Updated
Sep 13, 2023
Last checked
May 21, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    IRP Fund II Trust 2A
    Stanislaus County Tax Colllector

    Parties

    Debtor

    IGB Group Inc.
    10947 Eaton Road
    Oakdale, CA 95361
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx6196

    Represented By

    David C. Johnston
    1600 G Street, Suite 102
    Modesto, CA 95354
    209-579-1150

    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 #
    Feb 19 Johl LLC parent case 11 5:2024bk50215
    Feb 19 Rasmussen LLC parent case 11 5:2024bk50214
    Feb 19 Turf Ranch LL parent case 11 5:2024bk50213
    Feb 19 Dixon East LLC parent case 11 5:2024bk50212
    Feb 19 Trinitas Advantaged Agriculture Partners IV, LP parent case 11 5:2024bk50211
    Jun 26, 2023 Brunk Industries 11V 9:2023bk90283
    Apr 26, 2021 Ingrid Walker Insurance Agency, Inc. 7 9:2021bk90187
    May 28, 2019 CCI Investments LLC 11 9:2019bk90489
    Feb 27, 2019 Pacific Truck Repair INC. 7 9:2019bk90169
    Jun 8, 2018 Wilkins Pump Knickerbocker Electric, Inc. 7 9:2018bk90431
    Apr 27, 2016 Creative Builders, Inc. 11 9:16-bk-90363
    Dec 17, 2015 The Woodbank Inc. 7 4:15-bk-43832
    Sep 16, 2015 Consolidated Reliance, Inc. 11 2:15-bk-27284
    Apr 17, 2013 Merchant & Hutchings LLC 7 1:13-bk-11580
    Jan 28, 2013 Sward Trucking, Inc. 7 9:13-bk-90161