Welcome to BusinessBankruptcies.com!

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

J & D Wilson And Sons Dairy

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-10588
TYPE / CHAPTER
Voluntary / 11

Filed

2-7-14

Updated

3-29-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Jun 4, 2015

Docket Entries by Year

There are 488 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 18, 2015 455 ENTERED ON DOCKET IN ERROR - NO IMAGE AVAILABLE Request for Special Notice Filed by Creditor Atlas Acquisitions LLC (rgaf) Modified on 2/18/2015 (rgaf). (Entered: 02/18/2015)
Mar 11, 2015 456 Order to Show Cause Show Cause hearing to be held on 4/16/2015 at 02:30 PM at Fresno Courtroom 12, Department B (wmim) (Entered: 03/11/2015)
Mar 11, 2015 457 Copy of Document as transmitted to BNC for service. (wmim) (Entered: 03/11/2015)
Mar 11, 2015 458 Court's Certificate of Mailing of 456 Order to Show Cause (wmim) (Entered: 03/11/2015)
Mar 13, 2015 459 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/13/2015)
Mar 18, 2015 460 Debtor-In-Possession Monthly Operating Report for Period Ending February 28, 2015 (wmim) (Entered: 03/18/2015)
Mar 18, 2015 461 Certificate/Proof of Service of 460 Operating Report (wmim) (Entered: 03/18/2015)
Mar 18, 2015 462 Declaration of J & D Wilson and Sons Dairy Re: 456 Order to Show Cause (wmim) Modified on 3/18/2015 (wmim). (Entered: 03/18/2015)
Mar 18, 2015 463 ENTERED ON DOCKET IN ERROR - NO IMAGE AVAILABLE Declaration of James L. Wilson Re: 456 Order to Show Cause (wmim) Modified on 3/18/2015 (wmim). (Entered: 03/18/2015)
Mar 18, 2015 464 Declaration of James L. Wilson Re: 456 Order to Show Cause (wmim) (Entered: 03/18/2015)
Show 10 more entries
Apr 9, 2015 475 Notice of Rescission Re: 470 Declaration (wmim) (Entered: 04/09/2015)
Apr 9, 2015 476 Declaration of Tracy Hope Davis in support of 456 Order to Show Cause (wmim) (Entered: 04/09/2015)
Apr 9, 2015 477 Certificate/Proof of Service of 476 Declaration (wmim) (Entered: 04/09/2015)
Apr 10, 2015 478 Declaration of Dennis Wayne Vanderham Re: 456 Order to Show Cause (wmim) (Entered: 04/10/2015)
Apr 10, 2015 479 Certificate/Proof of Service of 478 Declaration (wmim) (Entered: 04/10/2015)
Apr 10, 2015 480 Declaration of George Salsa in support of 456 Order to Show Cause (wmim) (Entered: 04/10/2015)
Apr 13, 2015 481 Declaration of John Avia in support of 456 Order to Show Cause (dpas) (Entered: 04/13/2015)
Apr 14, 2015 482 Statement Filed by Creditor West Coast Dairy Service (jlns) (Entered: 04/14/2015)
Apr 15, 2015 483 Declaration of J & D Wilson and Sons Dairy in support of 456 Order to Show Cause (wmim) (Entered: 04/15/2015)
Apr 15, 2015 484 Declaration of James L. Wilson in support of 456 Order to Show Cause (wmim) (Entered: 04/15/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:14-bk-10588
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
W. Richard Lee
Chapter
11
Filed
Feb 7, 2014
Type
voluntary
Terminated
May 5, 2015
Updated
Mar 29, 2016
Last checked
Dec 11, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    J & D WILSON AND SONS DAIRY
    1791 Muscat Place
    Hanford, CA 93230
    FRESNO-CA
    Tax ID / EIN: xx-xxx6519

    Represented By

    Jacob L. Eaton
    4550 California Ave 2nd Fl
    Bakersfield, CA 93309
    661-395-1000

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    U.S. Trustee

    Tracy Hope Davis

    Represented By

    Robin S. Tubesing
    2500 Tulare St #1401
    Fresno, CA 93721
    559-487-5002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22 Galjo Partners, LLC 7 1:2024bk10727
    Mar 19 Central California Cartage Co, Inc 7 1:2024bk10680
    Dec 16, 2022 AEF Farms, LLC 7 1:2022bk12137
    Mar 30, 2020 J.N.D. Thomas Company, Inc. 7 1:2020bk11246
    Jan 22, 2019 Sequoia Surgical Specialists Medical Inc. 7 1:2019bk10185
    Nov 1, 2018 Brasas Mexican Grill Inc. 7 1:2018bk14491
    Mar 28, 2016 Recycle Depot, Inc. 7 1:16-bk-11008
    Mar 11, 2016 Express Commodities Inc 7 1:16-bk-10769
    Jan 28, 2015 WESTSIDE COOLING INC. 7 1:15-bk-10260
    Apr 9, 2014 Pedro Dairy 11 9:14-bk-10707
    Feb 25, 2014 Golden J Dairy 11 1:14-bk-10851
    Aug 16, 2013 SSI Pacific Place LLC 11 3:13-bk-45308
    May 11, 2012 Hay Mart, Inc. 7 1:12-bk-14320
    Dec 13, 2011 M. F. Gomes and Sons 11 1:11-bk-63345
    Dec 12, 2011 Hanford Sentinel Inc. 11 1:11-bk-13936