Welcome to BusinessBankruptcies.com!

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

MBS Trucking Company Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-12674
TYPE / CHAPTER
Voluntary / 7

Filed

7-12-17

Updated

9-13-23

Last Checked

8-14-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2017
Last Entry Filed
Jul 13, 2017

Docket Entries by Year

Jul 13, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual. Missing Document(s): Attorney Disclosure Statement; Document(s) due by 7/26/2017. (Fee Paid $335.00) (eFilingID: 6087139) (jdas) (Entered: 07/13/2017)
Jul 13, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 331607, eFilingID: 6087139) (auto) (Entered: 07/13/2017)
Jul 13, 2017 Trustee Assignment to be held on 09/08/2017 at 09:00 AM at Bakersfield Meeting Room. (jdas) (Entered: 07/13/2017)
Jul 13, 2017 2 Notice of Appointment of Interim Trustee Jeffrey M. Vetter (auto) (Entered: 07/13/2017)
Jul 13, 2017 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (jdas) (Entered: 07/13/2017)
Jul 13, 2017 4 Master Address List (auto) (Entered: 07/13/2017)
Jul 13, 2017 5 Notice of Related Cases regarding Case(s) 17-12270 Filed by Debtor MBS Trucking Company Inc. (jdas) (Entered: 07/13/2017)
Jul 13, 2017 1 Statement Regarding Ownership of Corporate Debtor/Party (See page 5 of Voluntary Petition) (jdas) (Entered: 07/13/2017)
Jul 13, 2017 6 Disclosure of Attorney Compensation (jdas) (Entered: 07/13/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:17-bk-12674
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
Jul 12, 2017
Type
voluntary
Terminated
Dec 8, 2017
Updated
Sep 13, 2023
Last checked
Aug 14, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMAN NAIN SINGH DHOT

    Parties

    Debtor

    MBS Trucking Company Inc.
    9003 Long Island Drive
    Bakersfield, CA 93311
    KERN-CA
    Tax ID / EIN: xx-xxx7702

    Represented By

    Jacob L. Eaton
    4550 California Ave 2nd Fl
    Bakersfield, CA 93309
    661-395-1000

    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 #
    Nov 8, 2022 FREON LOGISTICS 7 1:2022bk11907
    Feb 10, 2020 Star Gate Transport, Inc. 7 1:2020bk10481
    Feb 10, 2020 Billington Inspections, Inc. 7 1:2020bk10477
    Jan 30, 2020 SAS Xpress, Inc. 7 1:2020bk10330
    Dec 6, 2019 Day Care Services 11 1:2019bk15082
    Dec 18, 2018 Quality Office Cleaning, Inc. 7 1:2018bk15023
    Jun 8, 2017 Premium Petroleum, Inc. 7 6:17-bk-61312
    Aug 30, 2016 Texarkana Arkansas Hospitality, LLC 11 4:16-bk-72073
    Aug 30, 2016 Texarkana Arkansas Hospitality, LLC 11 4:16-bk-14556
    Feb 19, 2016 EMB FARMS, LLC 7 1:16-bk-10485
    Jun 17, 2015 Avant Field Services, Inc. 7 1:15-bk-12404
    May 14, 2015 Globe Market, Inc. 7 1:15-bk-11967
    Jun 7, 2013 R & S DENTAL STUDIO, INC. 7 1:13-bk-14026
    Dec 29, 2011 Summer City Heating & Air, a Corporation 7 2:11-bk-49773
    Nov 17, 2011 Shaver Lakewoods Development Inc. 7 1:11-bk-62509