Welcome to BusinessBankruptcies.com!

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

Ontiveros Concrete, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-11747
TYPE / CHAPTER
Voluntary / 7

Filed

3-15-13

Updated

9-13-23

Last Checked

3-18-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2013
Last Entry Filed
Mar 15, 2013

Docket Entries by Year

Mar 15, 2013 Case participants added via Case Upload. (Entered: 03/15/2013)
Mar 15, 2013 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 03/15/2013)
Mar 15, 2013 Meeting of Creditors to be held on 04/11/2013 at 12:00 PM at Fresno Meeting Room 1450. (jflf) (Entered: 03/15/2013)
Mar 15, 2013 2 Notice of Appointment of Interim Trustee James Edward Salven (auto) (Entered: 03/15/2013)
Mar 15, 2013 3 Master Address List (auto) (Entered: 03/15/2013)
Mar 15, 2013 4 Statement Regarding Ownership of Corporate Debtor/Party (jflf) (Entered: 03/15/2013)
Mar 15, 2013 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 1-13-02558) (auto) (Entered: 03/15/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:13-bk-11747
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 15, 2013
Type
voluntary
Terminated
Jul 29, 2015
Updated
Sep 13, 2023
Last checked
Mar 18, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Ontiveros Concrete, Inc.
    3211 S. Sanger Avenue
    Sanger, CA 93657
    FRESNO-CA
    Tax ID / EIN: xx-xxx1405

    Represented By

    Hagop T. Bedoyan
    5260 N Palm Ave #201
    Fresno, CA 93704
    559-438-4374

    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 #
    Feb 16 CJJ Transport, Inc. 7 2:2024bk11138
    Jan 23 E-GO BIKE LLC 7 4:2024bk40092
    Jun 22, 2023 Twilight Haven, a California non-profit corporatio 11V 1:2023bk11332
    Jun 9, 2023 PEER SERVICES INC. 7 1:2023bk11240
    Feb 9, 2021 Cable Links Construction Group, Inc. 7 1:2021bk10316
    Aug 10, 2020 Simply Essentials, LLC, a Delaware Limited Liabili 11 1:2020bk12633
    Apr 30, 2020 Superhighway Transport Inc 7 1:2020bk11568
    Nov 5, 2019 Youth Centers of America, a California Corporation 7 1:2019bk14652
    Aug 24, 2017 Phoenix Coatings, Inc. 7 1:17-bk-13275
    Jul 27, 2017 Phoenix Coatings, Inc. 7 1:17-bk-12882
    Feb 27, 2014 LitConn, Inc. 7 1:14-bk-10911
    Dec 24, 2013 Western Landscape Development, Inc. 7 1:13-bk-18015
    Jan 10, 2013 Sport Equine Incorporated 7 1:13-bk-10149
    May 25, 2012 Robert & Elaine Pierce, Inc. 7 1:12-bk-14744
    Jul 27, 2011 Sonrise Baptist Church of Clovis, California 11 1:11-bk-18495