Welcome to BusinessBankruptcies.com!

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

River-Bluff Enterprises, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:12-bk-92017
TYPE / CHAPTER
Voluntary / 11

Filed

7-20-12

Updated

9-14-23

Last Checked

7-23-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 23, 2012
Last Entry Filed
Jul 20, 2012

Docket Entries by Year

Jul 20, 2012 Case participants added via Case Upload. (Entered: 07/20/2012)
Jul 20, 2012 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - 20 Largest Unsecured Creditors; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 08/03/2012. (Entered: 07/20/2012)
Jul 20, 2012 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (jbrm) (Entered: 07/20/2012)
Jul 20, 2012 3 Master Address List (auto) (Entered: 07/20/2012)
Jul 20, 2012 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,046.00, Receipt Number: 9-12-03532) (auto) (Entered: 07/20/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:12-bk-92017
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 20, 2012
Type
voluntary
Terminated
Nov 21, 2012
Updated
Sep 14, 2023
Last checked
Jul 23, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    River-Bluff Enterprises, Inc.
    1442 St. Francis Avenue
    Modesto, CA 95356
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx2560

    Represented By

    David C. Johnston
    627 13th Street, Suite E
    Modesto, CA 95354
    209-579-1150

    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 #
    Mar 1 Huacana Entertainment, Inc. 11V 9:2024bk90120
    Nov 7, 2023 Wholesome Nut Company, Inc 7 9:2023bk90524
    Apr 18, 2023 Custom Spray Systems, Inc. 11V 9:2023bk90166
    Mar 28, 2023 G Arata & Son Inc. 11V 9:2023bk90129
    Nov 25, 2021 Innovative Building Systems, Inc. 11 9:2021bk90556
    Mar 13, 2020 JSL Land Company, Inc. 11 9:2020bk90205
    Feb 6, 2019 Campbell Wings, Inc. 7 9:2019bk90110
    Dec 20, 2018 Power & Comfort Inc. 7 9:2018bk90954
    Jun 10, 2016 Keller's Gift & Variety, Inc. 7 9:16-bk-90505
    Mar 11, 2014 River-Bluff Enterprises, Inc. 11 2:14-bk-00843
    Sep 27, 2013 CENTRAL AUTO RECOVERY SERVICES, INC. 7 9:13-bk-91743
    Nov 26, 2012 David K. McCoy, CPA, An Accountancy Corporation 7 9:12-bk-93004
    Nov 8, 2012 Sawyers Heating and Air, Inc. 11 9:12-bk-92905
    Aug 9, 2012 Sawyers Heating and Air, Inc. 11 9:12-bk-92191
    Jul 1, 2011 J&P Party's, Inc. and 11 9:11-bk-92384