Welcome to BusinessBankruptcies.com!

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

Kent Food Services Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-16154
TYPE / CHAPTER
Voluntary / 7

Filed

9-13-13

Updated

9-13-23

Last Checked

9-16-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2013
Last Entry Filed
Sep 13, 2013

Docket Entries by Year

Sep 13, 2013 Case participants added via Case Upload. (Entered: 09/13/2013)
Sep 13, 2013 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 09/13/2013)
Sep 13, 2013 Meeting of Creditors to be held on 10/11/2013 at 11:00 AM at Bakersfield Meeting Room. (lars) (Entered: 09/13/2013)
Sep 13, 2013 2 Notice of Appointment of Interim Trustee Jeffrey M. Vetter (auto) (Entered: 09/13/2013)
Sep 13, 2013 3 Master Address List (auto) (Entered: 09/13/2013)
Sep 13, 2013 1 Statement Regarding Ownership of Corporate Debtor/Party See page (page 36) of Voluntary Petition (lars) (Entered: 09/13/2013)
Sep 13, 2013 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 1-13-09696) (auto) (Entered: 09/13/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:13-bk-16154
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Sep 13, 2013
Type
voluntary
Terminated
Nov 19, 2013
Updated
Sep 13, 2023
Last checked
Sep 16, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Kent Food Services Inc.
    1505 Columbus Avenue
    Bakersfield, CA 93305
    KERN-CA
    Tax ID / EIN: xx-xxx3019

    Represented By

    Neil E. Schwartz
    2130 Chester Avenue, Suite 101
    Bakersfield, CA 93301
    661-326-1122

    Trustee

    Jeffrey M. Vetter
    PO Box 2424
    Bakersfield, CA 93303
    (661) 809-6806

    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 24, 2023 SMOOTH TRANSPORT, LLC 7 1:2023bk10582
    Apr 21, 2022 Orchid Hospice INC. 7 1:2022bk10687
    Aug 11, 2020 3MB, LLC 11 1:2020bk12642
    Jan 14, 2019 Chapos Tacos de Tijuana, Inc. 11 1:2019bk10092
    Dec 31, 2018 Mineral Title Services, Inc 7 1:2018bk15206
    Dec 5, 2018 1 Red Investments Inc. 11 1:2018bk14868
    Nov 19, 2018 3MB, LLC 11 1:2018bk14663
    Oct 29, 2018 Chapos Tacos de Tijuana, LLC 11 1:2018bk14387
    Oct 25, 2018 1 Red Investment, Inc. 11 1:2018bk14340
    May 18, 2018 Centro Cristiano Agape de Bakersfield Inc 11 1:2018bk11990
    Feb 7, 2018 ADVANCED HEALTH CARE OF BAKERSFIELD, INC. 7 1:2018bk10403
    Aug 29, 2017 Salimar, Inc 11 1:17-bk-13325
    Feb 13, 2015 Kern Faculty Medical Group, Inc. 7 1:15-bk-10498
    Nov 26, 2014 Los Angeles County Builders Exchange, Inc. 7 1:14-bk-15706
    Oct 23, 2014 BUTCH & CHRIS ASSOCIATES, LLC 7 3:14-bk-51784