Welcome to BusinessBankruptcies.com!

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

Quintana Bros. & Associates Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-47784
TYPE / CHAPTER
Voluntary / 7

Filed

11-29-11

Updated

9-14-23

Last Checked

12-1-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2011
Last Entry Filed
Nov 30, 2011

Docket Entries by Year

Nov 29, 2011 Case participants added via Case Upload. (Entered: 11/29/2011)
Nov 29, 2011 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Statement Re: Corporate Debtor; Document(s) due by 12/13/2011. (Entered: 11/29/2011)
Nov 29, 2011 Meeting of Creditors to be held on 01/06/2012 at 09:00 AM at Meeting Room 7-B. (mgas) (Entered: 11/29/2011)
Nov 29, 2011 2 Notice of Appointment of Interim Trustee John R. Roberts (auto) (Entered: 11/29/2011)
Nov 29, 2011 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (mgas) (Entered: 11/29/2011)
Nov 29, 2011 4 Master Address List (auto) (Entered: 11/29/2011)
Nov 29, 2011 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 2-11-39179) (auto) (Entered: 11/29/2011)
Nov 30, 2011 5 BNC 341 Notice Requested (CMX) (auto) (Entered: 11/30/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:11-bk-47784
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 29, 2011
Type
voluntary
Terminated
Mar 2, 2012
Updated
Sep 14, 2023
Last checked
Dec 1, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Recovery Services
    Michael Associates

    Parties

    Debtor

    Quintana Bros. & Associates Inc.
    130 Celesta Dr.
    Grass Valley, CA 95945
    Tax ID / EIN: xx-xxx4501

    Represented By

    Stephen J. Johnson
    13620 Lincoln Way #220
    Auburn, CA 95603
    530-823-3655

    Trustee

    John R. Roberts
    PO Box 1506
    Placerville, CA 95667
    530-626-4732

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15 Mainguth Property Improvements, Inc. 7 2:2024bk20582
    Mar 4, 2022 Gold Center Automotive, Inc. 7 2:2022bk20501
    Nov 19, 2020 Goldenstar Specialty Insurance, LLC 7 5:2020bk51659
    Nov 13, 2020 Gagliardi Insurance Services, Inc. 7 5:2020bk51629
    May 13, 2020 BUZZ STRONG'S, LLC 7 3:2020bk50504
    Feb 3, 2020 Bulk Bin Packaging, LLC 7 2:2020bk20582
    Dec 31, 2019 Bulk Bin Packaging, LLC 7 2:2019bk28020
    Nov 15, 2019 Brunswick Veterinary Clinic, Inc. 7 2:2019bk27128
    Jan 18, 2019 ILA, INC. dba MATTEO'S PUBLIC 7 2:2019bk20321
    May 15, 2017 FOOTHILL MATTRESS CENTER, INC. 7 2:17-bk-23281
    Apr 20, 2017 Quackenbush's Production Goldsmiths, Inc., a Calif 7 2:17-bk-22637
    Dec 13, 2016 FRANZA ENTERPRISES, INC 7 2:16-bk-28189
    Dec 30, 2015 NuOffer, Inc. 7 2:15-bk-29444
    May 9, 2013 PACIFIC CREST DOOR CO, INC 7 2:13-bk-26437
    Apr 24, 2012 Shade Construction and Engineering, Inc. 7 2:12-bk-27943