Welcome to BusinessBankruptcies.com!

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

Joe Spraggin's Concrete LTD

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-15457
TYPE / CHAPTER
Voluntary / 7

Filed

6-19-12

Updated

9-14-23

Last Checked

6-20-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 20, 2012
Last Entry Filed
Jun 19, 2012

Docket Entries by Year

Jun 19, 2012 Case participants added via Case Upload. (Entered: 06/19/2012)
Jun 19, 2012 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 06/19/2012)
Jun 19, 2012 Meeting of Creditors to be held on 07/27/2012 at 09:30 AM at Fresno Meeting Room 1450. (isaf) (Entered: 06/19/2012)
Jun 19, 2012 2 Notice of Appointment of Interim Trustee Peter L. Fear (auto) (Entered: 06/19/2012)
Jun 19, 2012 3 Master Address List (auto) (Entered: 06/19/2012)
Jun 19, 2012 1 Statement Regarding Ownership of Corporate Debtor/Party - See page #45 of Voluntary Petition (isaf) (Entered: 06/19/2012)
Jun 19, 2012 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 1-12-07834) (auto) (Entered: 06/19/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:12-bk-15457
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jun 19, 2012
Type
voluntary
Terminated
Sep 11, 2012
Updated
Sep 14, 2023
Last checked
Jun 20, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Joe Spraggin's Concrete LTD
    416 Fair Oak Avenue
    Madera, CA 93637
    MADERA-CA
    Tax ID / EIN: xx-xxx9328

    Represented By

    Adrian S. Williams
    2440 W Shaw Ave #114
    Fresno, CA 93711
    (559) 226-7767

    Trustee

    Peter L. Fear
    PO Box 28490
    Fresno, CA 93729
    559-464-5295

    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 10, 2023 Madera Community Hospital 11 1:2023bk10457
    Feb 23, 2023 AFFILIATED PHYSICIAN PRACTICE, INC. 7 1:2023bk10324
    Jun 29, 2022 Stanford Chopping, Inc. 11V 1:2022bk11080
    Dec 18, 2020 Annanoor Transport, Inc, 7 1:2020bk13878
    May 5, 2020 Benton Enterprises, LLC 11 1:2020bk11612
    Apr 3, 2020 HFW Communications, Inc. 7 1:2020bk11317
    Jan 4, 2019 Quality Fresh Farms, Inc. 7 1:2019bk10016
    Dec 20, 2018 Jhinger Trucking, Inc 7 1:2018bk15061
    Mar 13, 2018 Flor Oaxaquena, Inc. 7 1:2018bk10901
    May 1, 2017 Mother Mary's Inc. 7 1:17-bk-11711
    Mar 20, 2015 Salwasser, Inc. 11 1:15-bk-11080
    Mar 20, 2015 West Coast Growers, Inc. a California corporation 11 1:15-bk-11079
    Oct 25, 2013 Madera Roofing, Inc. 11 1:13-bk-16954
    Oct 24, 2013 BIG D'S CAFE, LLC 7 1:13-bk-16912
    Oct 23, 2013 Armoz, LLC 7 1:13-bk-16892