Welcome to BusinessBankruptcies.com!

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

JK Barnhart, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-21703
TYPE / CHAPTER
Voluntary / 7

Filed

3-15-17

Updated

9-13-23

Last Checked

4-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2017
Last Entry Filed
Mar 16, 2017

Docket Entries by Year

Mar 16, 2017 Case participants added via Case Upload. (Entered: 03/16/2017)
Mar 16, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 6005099) (Entered: 03/16/2017)
Mar 16, 2017 Meeting of Creditors to be held on 04/24/2017 at 09:30 AM at Meeting Room 7-B. (lbef) (Entered: 03/16/2017)
Mar 16, 2017 2 Notice of Appointment of Interim Trustee Eric J. Nims (auto) (Entered: 03/16/2017)
Mar 16, 2017 3 Master Address List (auto) (Entered: 03/16/2017)
Mar 16, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 327832, eFilingID: 6005099) (auto) (Entered: 03/16/2017)
Mar 16, 2017 4 Statement Regarding Ownership of Corporate Debtor/Party (lbef) (Entered: 03/16/2017)
Mar 16, 2017 5 Support Document/Statement Regarding Authority to Sign and File Re: 1 Voluntary Petition Filed by Debtor JK Barnhart, Inc. (lbef) (Entered: 03/16/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:17-bk-21703
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Mar 15, 2017
Type
voluntary
Terminated
Dec 4, 2017
Updated
Sep 13, 2023
Last checked
Apr 17, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bal Dental Inc
    BPE Law Group APC
    City of Rocklin
    Dan and Jeff LLC
    Employment Development Department
    Jay Becker
    Kathleen Duagherty
    Mike Bailey
    Nevada County Office of the Treasurer
    Nevada County Tax Collector
    Placer Foreclosure Inc
    Polycomp Trust Company CBN FBO
    Ray Lehmkuhl Co
    Rindy Merrifield
    Solon Ventures LLC

    Parties

    Debtor

    JK Barnhart, Inc.
    208 Rock Creek Court
    Roseville, CA 95747
    PLACER-CA
    Tax ID / EIN: xx-xxx9189

    Represented By

    Edward A. Smith
    3300 Douglas Blvd., STE 100
    Roseville, CA 95661
    800-920-5351

    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 #
    Aug 2, 2023 Highlands Power, Inc. 7 2:2023bk22578
    Feb 14, 2023 Placer Academy Schools 7 2:2023bk20455
    Jun 22, 2020 The Masters of Beverages, LLC 7 2:2020bk23122
    Jan 27, 2020 Fisher Ventures, Inc. 7 2:2020bk20439
    Apr 19, 2019 Champagne Court, LLC 7 2:2019bk22450
    Sep 13, 2018 JLM Energy, Inc. 11 2:2018bk25811
    Feb 27, 2015 P & M Building Contractors, Inc. 7 2:15-bk-21610
    Dec 2, 2014 Cafe Roma, LLC 7 2:14-bk-31780
    Dec 20, 2013 ICING ON THE CUPCAKE, LLC 11 2:13-bk-35954
    Nov 8, 2013 Stratigx Capital Inc. 7 2:13-bk-34393
    Oct 1, 2012 California Equipment, LLC 11 2:12-bk-37635
    Jun 1, 2012 California Equipment, LLC 11 2:12-bk-30590
    Jan 17, 2012 McCann Plastering, Inc., a California corporation 7 2:12-bk-20883
    Jul 16, 2011 California Equipment, LLC and 11 2:11-bk-37532
    Jul 1, 2011 Catalyst Construction, Inc. and 7 2:11-bk-36490