Welcome to BusinessBankruptcies.com!

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

Maximus III Company

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2019bk14015
TYPE / CHAPTER
Voluntary / 7

Filed

9-23-19

Updated

9-13-23

Last Checked

10-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 24, 2019
Last Entry Filed
Sep 23, 2019

Docket Entries by Quarter

Sep 23, 2019 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Gardner, D) (eFilingID: 6585905) (Entered: 09/23/2019)
Sep 23, 2019 2 Master Address List (auto) (Entered: 09/23/2019)
Sep 23, 2019 Meeting of Creditors to be held on 11/15/2019 at 09:00 AM at Bakersfield Meeting Room. (Entered: 09/23/2019)
Sep 23, 2019 3 Notice of Appointment of Interim Trustee Jeffrey M. Vetter (auto) (Entered: 09/23/2019)
Sep 23, 2019 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 355529, eFilingID: 6585905) (auto) (Entered: 09/23/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2019bk14015
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
7
Filed
Sep 23, 2019
Type
voluntary
Terminated
Mar 24, 2022
Updated
Sep 13, 2023
Last checked
Oct 16, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Franchise Tax Board
    Coastal Star Partners LLC
    Internal Revenue Service

    Parties

    Debtor

    Maximus III Company
    900 Mohawk St., Sute 245
    Bakersfield, CA 93309
    KERN-CA
    Tax ID / EIN: xx-xxx5114

    Represented By

    D. Max Gardner
    930 Truxtun Avenue, Suite #206
    Bakersfield, CA 93301
    661-888-4335

    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 #
    Jan 29 DMW Industries, Inc. 7 1:2024bk10200
    Jan 10 DMW Industries, Inc. 7 1:2024bk10048
    Aug 3, 2023 PURA VIDA HOLDINGS, LLC DBA CONCIERGE MOTORS 7 1:2023bk11695
    Mar 31, 2023 MW INDUSTRIAL DESIGN INC. 7 1:2023bk10660
    May 25, 2021 JYPY, Inc. d/b/a Subway Snadwiches of Kern County 7 1:2021bk11334
    Nov 25, 2020 LAMBOURNE TRAVEL SERVICE, INC. 7 1:2020bk13723
    Aug 31, 2020 Texacal Foods, LLC 7 1:2020bk12854
    Oct 26, 2017 Real Hospitality, LLC 11 1:17-bk-14129
    May 25, 2016 Griffith Trucking Service, Inc. 7 1:16-bk-11884
    May 23, 2016 Matrix Chemical Solutions, a Limited liability com 7 1:16-bk-11836
    Apr 30, 2015 ERG Operating Company, LLC parent case 11 3:15-bk-31861
    May 2, 2014 Valley Medical Group of Kern County, Inc. 7 1:14-bk-12352
    May 24, 2013 San Luis Real Estate Company, Inc. 7 1:13-bk-13699
    Sep 20, 2012 La Bonita, Inc., a California corporation 11 1:12-bk-18004
    Aug 7, 2012 Tri-Valley Corporation 7 1:12-bk-12291