Welcome to BusinessBankruptcies.com!

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

Juarez Brothers Investments, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2021bk12348
TYPE / CHAPTER
Voluntary / 11

Filed

10-5-21

Updated

3-24-24

Last Checked

10-29-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 6, 2021
Last Entry Filed
Oct 5, 2021

Docket Entries by Quarter

Oct 5, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (LAZO, IGNACIO) (eFilingID: 7022774) (Entered: 10/05/2021)
Oct 5, 2021 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 372129, eFilingID: 7022774) (auto) (Entered: 10/05/2021)
Oct 5, 2021 2 Master Address List (auto) (Entered: 10/05/2021)
Oct 5, 2021 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Document(s) due by 10/19/2021. (jlns) (Entered: 10/05/2021)
Oct 5, 2021 4 Statement Regarding Ownership of Corporate Debtor/Party (jlns) (Entered: 10/05/2021)
Oct 5, 2021 5 Support Document/50 Largest Unsecured Creditors Re: 1 Voluntary Petition Filed by Debtor Juarez Brothers Investments, LLC (jlns) (Entered: 10/05/2021)
Oct 5, 2021 6 ENTERED ON DOCKET IN ERROR - NO IMAGE AVAILABLE Declaration of Walter Juarez Re: 1 Voluntary Petition (jlns) Modified on 10/5/2021 (jlns). (Entered: 10/05/2021)
Oct 5, 2021 7 Support Document/Declaration Under Penalty of Perjury for Non-Individual Debtors Re: 1 Voluntary Petition Filed by Debtor Juarez Brothers Investments, LLC (smis) (Entered: 10/05/2021)

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2021bk12348
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jennifer E. Niemann
Chapter
11
Filed
Oct 5, 2021
Type
voluntary
Updated
Mar 24, 2024
Last checked
Oct 29, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Franchise Tax Board
    California Secretary of State
    California Water Service
    City of Bakersfield
    First Insurance Funding
    Grimmway Enterprises Inc
    Kern County Tax Collector
    PG E
    Price Disposal
    Ronnie Jung

    Parties

    Debtor

    Juarez Brothers Investments, LLC
    1400 South Union Avenue #120
    Bakersfield, CA 93307
    KERN-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx6192

    Represented By

    Ignacio J. Lazo
    2050 Main St #260
    Irvine, CA 92614
    909-967-6291

    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 #
    Jan 18 RJ FILTRATION, INC 7 1:2024bk10107
    Dec 15, 2023 Kodiak Trucking Inc. 11V 1:2023bk12784
    Nov 11, 2023 Emcast Construction Inc 7 1:2023bk12520
    Aug 11, 2022 Rancho Grande Mexican Grill, Inc. 7 1:2022bk11367
    Aug 5, 2022 Rancho Grande Mexican Grill, Inc. 7 1:2022bk11347
    May 18, 2018 Centro Cristiano Agape de Bakersfield Inc 11 1:2018bk11990
    Jul 31, 2017 James G. Boone Co., Inc. 7 1:17-bk-12935
    May 18, 2017 Global Multisolution, Inc. 7 1:17-bk-11968
    Jan 3, 2017 Bakersfield Temple of the Church of God in Christ, 11 1:17-bk-10014
    Nov 2, 2016 Purple Tooth Society, LLC. 11 1:16-bk-14004
    Oct 23, 2014 BUTCH & CHRIS ASSOCIATES, LLC 7 3:14-bk-51784
    May 2, 2013 R.K. Best, Inc. 11 1:13-bk-13229
    Apr 8, 2013 HEALTH, FUBAO INC 7 3:13-bk-50640
    Jun 21, 2012 Arth Properties, Inc. 11 1:12-bk-15546
    Mar 15, 2012 Pablo Lopez Drywall, Inc. 7 1:12-bk-12281