Welcome to BusinessBankruptcies.com!

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

Joe's Tractor Service, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:13-bk-53423
TYPE / CHAPTER
Voluntary / 7

Filed

6-24-13

Updated

9-13-23

Last Checked

6-25-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 25, 2013
Last Entry Filed
Jun 24, 2013

Docket Entries by Year

Jun 24, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Joe's Tractor Service, Inc.. Incomplete Filings due by 07/8/2013. Section 521 Filings due by 08/8/2013. Order Meeting of Creditors due by 07/8/2013. (Greene, Charles) (Entered: 06/24/2013)
Jun 24, 2013 First Meeting of Creditors with 341(a) meeting to be held on 08/01/2013 at 10:00 AM at San Jose Room 130. (Greene, Charles) (Entered: 06/24/2013)
Jun 24, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-53423) [misc,volp7] ( 306.00). Receipt number 20230426, amount $ 306.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 06/24/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:13-bk-53423
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Jun 24, 2013
Type
voluntary
Terminated
Jul 23, 2014
Updated
Sep 13, 2023
Last checked
Jun 25, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Employment Development Department
    Franchise Tax Board
    Home Depot
    Internal Revenue Service
    Kaiser Permanente
    Orchard Supply
    State Board of Equalization
    Valley Oil Co.

    Parties

    Debtor

    Joe's Tractor Service, Inc.
    10193 Randy Ln.
    Cupertino, CA 95014
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx2314

    Represented By

    Charles B. Greene
    Law Offices of Charles B. Greene
    84 W Santa Clara St. #740
    San Jose, CA 95113
    (408) 279-3518
    Email: cbgattyecf@aol.com

    Trustee

    Mohamed Poonja
    P.O. Box 1510
    Los Altos, CA 94023-1510
    650-941-3400

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 6, 2023 STK Dynasty LLC 7 5:2023bk51417
    Sep 14, 2023 Grande Oak, LLC 11 1:2023bk12049
    Aug 28, 2023 Pearl Bay, LLC 11 5:2023bk50948
    Feb 3, 2023 Grande, LLC 11 1:2023bk10208
    Feb 2, 2023 Grande Oak, LLC 11 1:2023bk10202
    Dec 14, 2022 Diamond Creek Villa, LLC 11 5:2022bk51125
    Nov 16, 2022 No Bears Asset Group, Inc. 7 5:2022bk51040
    Aug 18, 2022 Bay Rim Services, Inc. 7 5:2022bk50738
    Jun 30, 2020 Cupertino I Steakhouse, L.P. 7 5:2020bk50968
    Oct 31, 2018 Kingsway Capital Partners, LLC 11 5:2018bk52453
    Aug 3, 2018 ThinAir Labs, Inc 7 5:2018bk51743
    Aug 11, 2016 iNDx Lifecare, Inc. 11 5:16-bk-52307
    Oct 7, 2014 Menage Automation, Inc. 7 5:14-bk-54090
    Jun 12, 2013 Kelora Systems, LLC 7 5:13-bk-53200
    Sep 25, 2012 Park Capital Properties, LLC 11 5:12-bk-56989