Welcome to BusinessBankruptcies.com!

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

Image Plus Fueling Stations, Llc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-22353
TYPE / CHAPTER
Voluntary / 7

Filed

2-6-12

Updated

9-14-23

Last Checked

2-8-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2012
Last Entry Filed
Feb 7, 2012

Docket Entries by Year

Feb 6, 2012 Case participants added via Case Upload. (Entered: 02/07/2012)
Feb 6, 2012 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Verification and Master Address List due by 02/13/2012; Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 02/20/2012. (Entered: 02/07/2012)
Feb 7, 2012 Meeting of Creditors to be held on 04/04/2012 at 08:00 AM at U.S. District Court - Redding. (bons) (Entered: 02/07/2012)
Feb 7, 2012 2 Notice of Appointment of Interim Trustee John W. Reger (auto) (Entered: 02/07/2012)
Feb 7, 2012 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (bons) (Entered: 02/07/2012)
Feb 7, 2012 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 2-12-03445) (auto) (Entered: 02/07/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:12-bk-22353
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Feb 6, 2012
Type
voluntary
Terminated
Oct 11, 2013
Updated
Sep 14, 2023
Last checked
Feb 8, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    IMAGE PLUS FUELING STATIONS, LLC
    6470 MARYSVILLE ROAD
    Browns Valley, CA 95918
    GLENN-CA
    Tax ID / EIN: xx-xxx0797

    Represented By

    Kenrick Young
    1930 Del Paso Rd, Suite 121
    Sacramento, CA 95834
    916-929-6865

    Trustee

    John W. Reger
    280 Hemsted #C
    Redding, CA 96002
    530-224-9939

    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 #
    May 9, 2022 Sutter Marine, Inc. 7 2:2022bk21181
    May 6, 2021 K.A.F.&F PROPERTIES LLC 11 3:2021bk50348
    Jan 5, 2021 Nhiawa Station LLC 7 2:2021bk20019
    Feb 24, 2020 RITE GUIDE, LLC, A NEVADA LIMITED LIABILITY COMPAN 11 3:2020bk50211
    Sep 8, 2017 Quality Mechanical and Design, Inc. 7 2:17-bk-25979
    Aug 31, 2017 Dashmesh Corporation 7 2:17-bk-25785
    May 15, 2017 FOOTHILL MATTRESS CENTER, INC. 7 2:17-bk-23281
    Jun 23, 2016 Buttacavoli Industries, Inc. 7 2:16-bk-24067
    Dec 22, 2015 Lins Incorporated 7 2:15-bk-29780
    Oct 2, 2014 7-Eleven Store #39336 11 2:14-bk-29905
    Jan 29, 2014 Bianchi Orchard Systems, Inc., a California corpor 11 2:14-bk-20795
    May 2, 2013 Gospel Christian Center 11 2:13-bk-26135
    Jan 15, 2013 SC Design Northwest, LLC 7 3:13-bk-00342
    Jan 3, 2013 McCarley Electric, Inc. 7 2:13-bk-20097
    Jul 27, 2011 Larry Smith Plumbing, Inc., a California corporati and 7 2:11-bk-38355