Welcome to BusinessBankruptcies.com!

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

John Mastro Plumbing, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2019bk10334
TYPE / CHAPTER
Voluntary / 7

Filed

1-30-19

Updated

9-13-23

Last Checked

2-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 31, 2019
Last Entry Filed
Jan 30, 2019

Docket Entries by Quarter

Jan 30, 2019 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Jenkins, David) (eFilingID: 6438013) (Entered: 01/30/2019)
Jan 30, 2019 2 Master Address List (auto) (Entered: 01/30/2019)
Jan 30, 2019 Meeting of Creditors to be held on 03/11/2019 at 11:00 AM at Fresno Meeting Room 1450. (Entered: 01/30/2019)
Jan 30, 2019 3 Notice of Appointment of Interim Trustee Peter L. Fear (auto) (Entered: 01/30/2019)
Jan 30, 2019 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 348412, eFilingID: 6438013) (auto) (Entered: 01/30/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2019bk10334
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
Jan 30, 2019
Type
voluntary
Terminated
Jun 8, 2020
Updated
Sep 13, 2023
Last checked
Feb 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    147 Hajoca Fresno
    American Contractors Indemnity Company
    Berkshire Hathaway
    Capital One
    Chase Auto Finance
    Credibly
    DiBuduo Defendis Insurance
    Ferguson Wolseley Industrial Grp
    FranchiseTax Board
    Hajoca Corporation
    Internal Revenue Service
    John Mastro
    John Vito Mastro
    Mike Sherrie Stallings
    Nicholas John Mastro
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    John Mastro Plumbing, Inc.
    992 E. Richmond Ave.
    Fresno, CA 93720
    FRESNO-CA
    Tax ID / EIN: xx-xxx0442

    Represented By

    David R. Jenkins
    8050 N Palm Ave, Ste 300
    Fresno, CA 93711
    559-264-5695

    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 #
    Sep 11, 2023 California's Custom Concession Trailers, LLC 7 1:2023bk12030
    Jul 7, 2020 Lee Gage & Associates, Inc. 7 1:2020bk12289
    Jul 6, 2020 Arise Construction, Inc. 7 1:2020bk12275
    Jan 8, 2020 Tanassi 1, Inc. 7 1:2020bk10066
    Sep 19, 2019 OzInvesting LLC 7 1:2019bk13980
    Jun 12, 2015 Piccolo's Flowerland, Inc. 7 1:15-bk-12360
    Jan 20, 2015 Fresno County Sportsmen's Club 11 1:15-bk-10161
    Dec 8, 2014 Bedford Care Group, a California Corporation 7 1:14-bk-15853
    Jun 26, 2013 JCH Group LLC 11 1:13-bk-14413
    Apr 12, 2013 The Best Kept Secret, Inc. 7 1:13-bk-12593
    Dec 18, 2012 11447 Second Street V, LLC 11 3:12-bk-84694
    Jul 12, 2012 TagMar, Inc. 7 1:12-bk-16150
    Jan 19, 2012 Troy A. Scribner, M.D., Inc. 7 1:12-bk-10450
    Nov 16, 2011 Dynaco, Inc. 11 1:11-bk-62472
    Aug 19, 2011 Jim Edwards Construction, Inc and 7 1:11-bk-19412