Welcome to BusinessBankruptcies.com!

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

Produce King, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-46693
TYPE / CHAPTER
Voluntary / 7

Filed

8-10-12

Updated

9-14-23

Last Checked

8-13-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2012
Last Entry Filed
Aug 10, 2012

Docket Entries by Year

Aug 10, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 306. filed by R. Kenneth Bauer of Law Offices of R. Kenneth Bauer on behalf of Produce King, Inc.. (Bauer, R.) (Entered: 08/10/2012)
Aug 10, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(12-46693) [caseupld,1027u] ( 306.00). Receipt number 17421679, amount $ 306.00 (U.S. Treasury) (Entered: 08/10/2012)
Aug 10, 2012 2 Summary of Schedules , Schedules A-H. , Statistical Summary of Certain Liabilities., Statement of Financial Affairs , Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3000 Filed by Debtor Produce King, Inc. (Bauer, R.) (Entered: 08/10/2012)
Aug 10, 2012 3 Creditor Matrix Filed by Debtor Produce King, Inc. (Bauer, R.) (Entered: 08/10/2012)
Aug 10, 2012 4 Document: Statement Regarding Authority to Sign and File. Filed by Debtor Produce King, Inc. (Bauer, R.) (Entered: 08/10/2012)
Aug 10, 2012 First Meeting of Creditors with 341(a) meeting to be held on 09/10/2012 at 10:00 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 08/10/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-46693
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Aug 10, 2012
Type
voluntary
Terminated
Oct 10, 2012
Updated
Sep 14, 2023
Last checked
Aug 13, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A C E Recovery
    Berti Produce
    CA Franchise Tax Board
    Cal Fresh Produce
    Contra Costa County Dept of
    Contra Costa Environmental Health
    G & N Produce Co
    Gino Leonardi
    Gonzalo Barrera
    IRS
    Marra Brothers Distributing, Inc
    Progressive Insurance
    SPM Properties, Inc
    W A Rouse Produce
    Wells Fargo
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Produce King, Inc.
    3624 Willow Pass Rd.
    Concord, CA 94521
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx9624

    Represented By

    R. Kenneth Bauer
    Law Offices of R. Kenneth Bauer
    500 Ygnacio Valley Rd. #328
    Walnut Creek, CA 94596
    (925) 945-7945
    Email: rkbauerlaw@gmail.com

    Trustee

    John Kendall
    945 Morning Star Dr.
    Sonora, CA 95370
    (209) 532-9821

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 Sixteen Seventeen LLC 7 4:2024bk40157
    Apr 26, 2021 Envisage Construction, Inc. 7 4:2021bk40575
    May 7, 2020 PD Restoration of East Bay Inc. 7 4:2020bk40866
    Jan 29, 2020 EVP Camberly, LLC 7 4:2020bk40210
    May 2, 2019 HVAC Service Heating & Air Conditioning, Inc. 7 4:2019bk41051
    Jan 30, 2019 140 MASON CIRCLE, LLC parent case 11 3:2019bk50109
    Nov 8, 2018 European Home Craft, Inc. 7 4:2018bk42632
    Dec 26, 2017 McKee's Window World, Inc dba Window World of 7 4:2017bk43167
    Dec 26, 2017 McKeefam Construction, Inc., dba Window World Sacr 7 4:2017bk43166
    Dec 9, 2016 American College of Nursing, LLC 11 4:16-bk-43386
    Jun 29, 2016 CONSTRUCTION MATERIALS TESTING, INC. 11 4:16-bk-41814
    Mar 16, 2015 New Eagle Home Improvement, Inc. 7 4:15-bk-40841
    Dec 15, 2014 Gold Stream Investments, LLC 7 4:14-bk-44854
    Dec 15, 2014 Fund My Gap, LLC 7 4:14-bk-44853
    Feb 6, 2013 KLS Hearing Systems, Inc. 7 4:13-bk-40708