Welcome to BusinessBankruptcies.com!

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

Lima Brothers Dairy

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:13-bk-91459
TYPE / CHAPTER
Voluntary / 11

Filed

8-7-13

Updated

9-13-23

Last Checked

8-8-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2013
Last Entry Filed
Aug 7, 2013

Docket Entries by Year

Aug 7, 2013 Case participants added via Case Upload. (Entered: 08/07/2013)
Aug 7, 2013 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; List - 20 Largest Unsecured Creditors; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 08/21/2013. (Entered: 08/07/2013)
Aug 7, 2013 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (jgis) (Entered: 08/07/2013)
Aug 7, 2013 3 Master Address List (auto) (Entered: 08/07/2013)
Aug 7, 2013 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 9-13-02909) (auto) (Entered: 08/07/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:13-bk-91459
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 7, 2013
Type
voluntary
Terminated
Feb 19, 2015
Updated
Sep 13, 2023
Last checked
Aug 8, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Lima Brothers Dairy
    761 S. Buhach Road
    Merced, CA 95354
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx7791

    Represented By

    David C. Johnston
    1600 G Street, Suite 102
    Modesto, CA 95354
    209-579-1150

    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 #
    Sep 13, 2021 Universal Real Estate Development, LLC 11V 1:2021bk12183
    Nov 7, 2019 95 M LP, a California limited partnership 7 1:2019bk14699
    Sep 16, 2019 McClure Enterprises, Inc. 7 1:2019bk13935
    Jun 27, 2019 Super Truck Lines INC. 7 1:2019bk12754
    Jun 5, 2019 Stone Capital Property Investment Group, LLC 7 1:2019bk12392
    Jun 1, 2017 UNITED HMONG COUNCIL, INC. 7 1:17-bk-12179
    May 10, 2017 Horisons Unlimited 7 1:17-bk-11824
    Jan 17, 2017 Familia Flores Incorporated 11 1:17-bk-10131
    Dec 29, 2016 Famila Flores Inc. 11 1:16-bk-14678
    May 4, 2016 C P PRINTERIES, INC 7 1:16-bk-11596
    Jun 26, 2015 Process & Packaging Machine Corp. 7 1:15-bk-12564
    Jun 27, 2014 PW Reclamation, LLC 7 4:14-bk-42568
    Jun 27, 2014 PW Reclamation One, LLC 7 4:14-bk-42567
    Apr 4, 2014 Cardiovascular Clinic, Inc. 7 1:14-bk-11751
    Apr 25, 2013 C E Edwards Properties, LLC 11 1:13-bk-12983