Welcome to BusinessBankruptcies.com!

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

KB Lines, INC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2020bk90574
TYPE / CHAPTER
Voluntary / 7

Filed

8-19-20

Updated

9-13-23

Last Checked

9-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2020
Last Entry Filed
Aug 20, 2020

Docket Entries by Quarter

Aug 19, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $335.00) (Hanson, Seth) (eFilingID: 6831374) (Entered: 08/19/2020)
Aug 19, 2020 2 Master Address List (auto) (Entered: 08/19/2020)
Aug 19, 2020 Meeting of Creditors to be held on 10/15/2020 at 02:00 PM at Modesto Meeting Room. (Entered: 08/19/2020)
Aug 19, 2020 3 Notice of Appointment of Interim Trustee Gary Farrar (auto) (Entered: 08/19/2020)
Aug 19, 2020 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 364018, eFilingID: 6831374) (auto) (Entered: 08/19/2020)
Aug 20, 2020 1 Statement Regarding Ownership of Corporate Debtor/Party See page #27 of Voluntary Petition (kwis) (Entered: 08/20/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:2020bk90574
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
7
Filed
Aug 19, 2020
Type
voluntary
Terminated
Aug 30, 2021
Updated
Sep 13, 2023
Last checked
Sep 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CBSG INC
    CFG Merchant Solutions
    Fleet One Holdings LLC
    Hank Duran
    Milestone
    Pearl Capital
    Platinum Funding
    Small Business Administration
    Snider Vehicle and Equipment Leasing
    Transportation Commodities Inc

    Parties

    Debtor

    KB Lines, INC
    2930 Geer Road
    #138-A
    Turlock, CA 95382
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx3091

    Represented By

    Seth L. Hanson
    2400 Professional Drive, Suite 100
    Roseville, CA 95661
    916-780-7005

    Trustee

    Gary Farrar
    PO Box 576097
    Modesto, CA 95357
    209-551-1962

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street , Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 19 Priority Medical Supply, Inc. 11V 9:2024bk90207
    May 18, 2022 Eagle Ledge Foundation, Inc. 11 9:2022bk90160
    May 15, 2020 R. Millennium Transport, Inc. 11V 9:2020bk90349
    May 1, 2020 CBBR INC 7 9:2020bk90320
    Jan 20, 2020 Ezhaul Inc 7 9:2020bk90048
    Dec 24, 2019 The Living Centers of Fresno, Inc. 11 9:2019bk91111
    Dec 11, 2019 Klair Real Estate, Inc. 11 9:2019bk91068
    Mar 8, 2018 Souza Properties, Inc. 11 9:2018bk90149
    Jul 8, 2016 Mark One Corporation 7 9:16-bk-90603
    Feb 8, 2016 Ajava Systems, Inc. 7 9:16-bk-20695
    Feb 8, 2016 Ajava Systems, Inc. 7 9:16-bk-90139
    Feb 2, 2016 Valley Distributors, Inc. 7 9:16-bk-90083
    Nov 10, 2015 Spyglass Equities, Inc. 11 9:15-bk-91087
    Dec 17, 2014 Souza Propane, Inc. 11 9:14-bk-91633
    Jan 18, 2013 Laura Dawn Apartments, LLC 11 9:13-bk-90103