Welcome to BusinessBankruptcies.com!

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

JLG Executive Services, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-13183
TYPE / CHAPTER
Voluntary / 7

Filed

4-9-12

Updated

9-14-23

Last Checked

4-11-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2012
Last Entry Filed
Apr 10, 2012

Docket Entries by Year

Apr 10, 2012 Case participants added via Case Upload. (Entered: 04/10/2012)
Apr 10, 2012 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 04/10/2012)
Apr 10, 2012 Meeting of Creditors to be held on 05/14/2012 at 11:00 AM at Bakersfield Meeting Room. (lbef) (Entered: 04/10/2012)
Apr 10, 2012 2 Notice of Appointment of Interim Trustee Vincent Gorski (auto) (Entered: 04/10/2012)
Apr 10, 2012 3 Master Address List (auto) (Entered: 04/10/2012)
Apr 10, 2012 1 Statement Regarding Ownership of Corporate Debtor/Party (See page 68 of Voluntary Petition) (lbef) (Entered: 04/10/2012)
Apr 10, 2012 4 Document - Corporate Resolution Filed by Debtor JLG Executive Services, Inc. (lbef) (Entered: 04/10/2012)
Apr 10, 2012 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 1-12-04615) (auto) (Entered: 04/10/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:12-bk-13183
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 9, 2012
Type
voluntary
Terminated
Jun 27, 2012
Updated
Sep 14, 2023
Last checked
Apr 11, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    JLG Executive Services, Inc.
    8200 Stockdale Hwy M-10 #267
    Bakersfield, CA 93311
    KERN-CA
    Tax ID / EIN: xx-xxx2709

    Represented By

    Patrick Kavanagh
    1331 L St
    Bakersfield, CA 93301
    (661) 322-5553

    Trustee

    Vincent Gorski
    PO Box 10360
    Bakersfield, CA 93389-0360
    661-735-1895

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 Grodynamic Corporation 7 1:2024bk10632
    Dec 20, 2023 PEAK POWER, LLC 7 1:2023bk12833
    Aug 3, 2023 PURA VIDA HOLDINGS, LLC DBA CONCIERGE MOTORS 7 1:2023bk11695
    Nov 8, 2022 FREON LOGISTICS 7 1:2022bk11907
    Sep 23, 2019 Maximus III Company 7 1:2019bk14015
    Oct 11, 2018 Dalian Construction, Inc. 7 1:2018bk14142
    Mar 2, 2018 Sanford Semchak & Speights Inc. 7 1:2018bk10760
    Feb 14, 2018 Aghapy Group Inc 7 6:2018bk11155
    Aug 31, 2016 NTS Texas, Inc. 7 1:16-bk-13190
    Aug 28, 2016 NTS, Inc. 7 1:16-bk-13126
    May 21, 2014 CROSS COMMUNITY CHURCH 11 1:14-bk-12637
    May 2, 2014 Valley Medical Group of Kern County, Inc. 7 1:14-bk-12352
    May 24, 2013 San Luis Real Estate Company, Inc. 7 1:13-bk-13699
    Mar 23, 2012 ARAC, INC. 7 1:12-bk-12525
    Nov 17, 2011 Shaver Lakewoods Development Inc. 7 1:11-bk-62509