Welcome to BusinessBankruptcies.com!

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

Mother Mary's Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-11711
TYPE / CHAPTER
Voluntary / 7

Filed

5-1-17

Updated

9-13-23

Last Checked

6-8-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2017
Last Entry Filed
May 5, 2017

Docket Entries by Year

May 2, 2017 Case participants added via Case Upload. (Entered: 05/02/2017)
May 2, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 6038290) (Entered: 05/02/2017)
May 2, 2017 Meeting of Creditors to be held on 06/01/2017 at 01:00 PM at Fresno Meeting Room 1450. (vmcf) (Entered: 05/02/2017)
May 2, 2017 2 Notice of Appointment of Interim Trustee Robert A. Hawkins (auto) (Entered: 05/02/2017)
May 2, 2017 3 Master Address List (auto) (Entered: 05/02/2017)
May 2, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 329479, eFilingID: 6038290) (auto) (Entered: 05/02/2017)
May 2, 2017 1 Statement Regarding Ownership of Corporate Debtor/Party - See page 36 of Voluntary Petition (vmcf) (Entered: 05/02/2017)
May 3, 2017 4 BNC 341 Notice Requested (CMX) (auto) (Entered: 05/03/2017)
May 5, 2017 5 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/05/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:17-bk-11711
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
7
Filed
May 1, 2017
Type
voluntary
Terminated
Jan 25, 2018
Updated
Sep 13, 2023
Last checked
Jun 8, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AmeriPride Services
    AT T Corp
    AT T CP
    AT T U-Verse 1
    AT T U-Verse 2
    AT T WN
    Burgess Smith Wathen
    California Business Machines
    Capital One BK
    Chase-Bankruptcy Dept
    CIT Leasing
    Citibank
    Dedekian George Small
    Direct TV
    Don McMurtrey
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mother Mary's Inc.
    3848 W. Alluvial Avenue
    Fresno, CA 93711
    FRESNO-CA
    Tax ID / EIN: xx-xxx6473

    Represented By

    David R. Jenkins
    PO Box 1406
    Fresno, CA 93716
    (559) 264-5695

    Trustee

    Robert A. Hawkins
    1849 N Helm #110
    Fresno, CA 93727
    559-255-0555

    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 15, 2023 Chure LLC 7 1:2023bk10500
    Jan 27, 2023 Galean, LLC 7 1:2023bk10127
    Jul 27, 2022 Virmar, LLC 7 1:2022bk11276
    Apr 25, 2022 Agrigenix LLC 7 1:2022bk10698
    Dec 18, 2020 Annanoor Transport, Inc, 7 1:2020bk13878
    Oct 9, 2020 PATRICK JAMES, INC. 11V 1:2020bk13293
    Dec 19, 2019 Svenhard's Swedish Bakery 11 1:2019bk15277
    Jan 4, 2019 Quality Fresh Farms, Inc. 7 1:2019bk10016
    Oct 15, 2018 The Falls at Fresno, LLC 11 2:2018bk27713
    Apr 25, 2017 Foxwood Enterprises, Inc. 7 1:17-bk-11600
    Jan 18, 2017 Fresno Moving & Storage Inc. 7 1:17-bk-10136
    Nov 24, 2014 Bravo Beverage, Inc. 7 1:14-bk-15643
    Oct 23, 2013 Armoz, LLC 7 1:13-bk-16892
    Oct 9, 2012 Brazillian BBQ, Inc. 11 1:12-bk-18573
    Jan 10, 2012 Peak Broadcasting, LLC 11 1:12-bk-10183