Welcome to BusinessBankruptcies.com!

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

M&G Weilert Family, L.P., a California Limited Par

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-14036
TYPE / CHAPTER
Voluntary / 11

Filed

6-7-13

Updated

9-13-23

Last Checked

6-11-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2013
Last Entry Filed
Jun 10, 2013

Docket Entries by Year

Jun 10, 2013 Case participants added via Case Upload. (Entered: 06/10/2013)
Jun 10, 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; Attorney's Disclosure Stmt.; Document(s) due by 06/21/2013. (Entered: 06/10/2013)
Jun 10, 2013 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (jflf) (Entered: 06/10/2013)
Jun 10, 2013 3 Master Address List (auto) (Entered: 06/10/2013)
Jun 10, 2013 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 1-13-06113) (auto) (Entered: 06/10/2013)
Jun 10, 2013 4 Request to Receive Electronic Notification Filed by Creditors Cheryl Skigin, Brian Gwartz (jflf) (Entered: 06/10/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:13-bk-14036
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 7, 2013
Type
voluntary
Terminated
Sep 3, 2013
Updated
Sep 13, 2023
Last checked
Jun 11, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    M&G Weilert Family, L.P., a California Limited Partnership
    1865 Herndon Ave. #K400
    Clovis, CA 93611
    FRESNO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx0509

    Represented By

    Riley C. Walter
    205 E. River Park Circle, Ste. 410
    Fresno, CA 93720
    559-435-9800

    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 #
    Jul 31, 2023 Pool Kingdom Inc. 7 1:2023bk11655
    Sep 2, 2021 Walter C. Smith Company, Inc. 11V 1:2021bk12134
    Sep 30, 2019 F & K Rock & Sand, Inc. 7 1:2019bk14136
    Apr 24, 2018 Blank Extreme Entertainment, Inc. 7 1:2018bk11605
    Feb 6, 2018 Catuira Home Inc, a California Corpoarat 7 1:2018bk10394
    Nov 15, 2017 Golden Eagle Enterprises, Inc. 7 1:17-bk-14385
    Mar 4, 2016 Generation Homes, Inc. 7 1:16-bk-10679
    Aug 20, 2015 J. C. Interiors, Inc. 7 1:15-bk-13309
    Mar 12, 2014 Dry Creek Land Company, LLC 7 1:14-bk-11193
    Nov 7, 2013 Chill Yogurt, LLC 7 1:13-bk-17202
    Sep 13, 2013 M&G Weilert Family, L.P. 7 1:13-bk-16156
    May 20, 2013 King's Drywall, Inc. 7 1:13-bk-13568
    May 26, 2012 Ashok PN Enterprises, Inc. 7 1:12-bk-14807
    Apr 12, 2012 JWT General Engineering, Inc. 7 1:12-bk-13312
    Aug 18, 2011 Backowski Investment Corporation and 7 1:11-bk-19336