Welcome to BusinessBankruptcies.com!

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

Mello Hay, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2018bk10592
TYPE / CHAPTER
Voluntary / 7

Filed

2-23-18

Updated

9-13-23

Last Checked

3-20-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2018
Last Entry Filed
Feb 23, 2018

Docket Entries by Year

Feb 23, 2018 1 Petition Chapter 7 Voluntary Petition Non-Individual.. All Schedules and Statements filed. (eFilingID: 6227069) (Entered: 02/23/2018)
Feb 23, 2018 Meeting of Creditors to be held on 03/22/2018 at 01:00 PM at Fresno Meeting Room 1450. (jbrm) (Entered: 02/23/2018)
Feb 23, 2018 2 Notice of Appointment of Interim Trustee James Edward Salven (auto) (Entered: 02/23/2018)
Feb 23, 2018 3 Master Address List (auto) (Entered: 02/23/2018)
Feb 23, 2018 1 Statement Regarding Ownership of Corporate Debtor/Party See page #27 of Voluntary Petition (jbrm) (Entered: 02/23/2018)
Feb 23, 2018 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 338059, eFilingID: 6227069) (auto) (Entered: 02/23/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2018bk10592
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
Feb 23, 2018
Type
voluntary
Terminated
Apr 19, 2019
Updated
Sep 13, 2023
Last checked
Mar 20, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Citibank South Dakota N A
    CNH Industrial Capital
    Darrell Mello
    McCarthy Burgess Wolff
    Merced County Tax Collector

    Parties

    Debtor

    Mello Hay, Inc.
    16465 South Center Avenue
    Los Banos, CA 93635
    MERCED-CA
    Tax ID / EIN: xx-xxx9484

    Represented By

    Jeffrey D. Rowe
    2440 W Shaw Ave #114
    Fresno, CA 93711
    559-228-1500

    Trustee

    James Edward Salven
    PO Box 25970
    Fresno, CA 93729
    559-230-1095

    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 2, 2020 4-S Ranch Partners, LLC 11 1:2020bk10800
    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
    Aug 4, 2017 Dos Palos Memorial Hospital, Inc. 7 1:17-bk-13015
    Jul 7, 2017 RKG Deployments, LLC 7 1:17-bk-12614
    Jun 26, 2015 Process & Packaging Machine Corp. 7 1:15-bk-12564
    Feb 13, 2014 Pacheco Plaza, LLC 11 1:14-bk-10638
    Dec 10, 2013 Pacheco Plaza, LLC 7 1:13-bk-17759
    Nov 21, 2013 A & A Transport, Co., Inc. 11 1:13-bk-17444
    Oct 1, 2013 Redhill Plaza, LLC 11 8:13-bk-18192
    Aug 7, 2013 Lima Brothers Dairy 11 9:13-bk-91459
    Jun 3, 2013 Double J Dairy, LLC 7 8:13-bk-40697
    May 7, 2013 Nicoletti Oil Inc. 11 1:13-bk-13284
    Apr 25, 2013 C E Edwards Properties, LLC 11 1:13-bk-12983