Welcome to BusinessBankruptcies.com!

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

Rubalcaba Ag Service Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2020bk10733
TYPE / CHAPTER
Voluntary / 7

Filed

2-28-20

Updated

9-13-23

Last Checked

3-25-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2020
Last Entry Filed
Feb 28, 2020

Docket Entries by Quarter

Feb 28, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Zimmerman, Mark) (eFilingID: 6703547) (Entered: 02/28/2020)
Feb 28, 2020 Meeting of Creditors to be held on 04/09/2020 at 09:00 AM at Fresno Meeting Room 1450. (Entered: 02/28/2020)
Feb 28, 2020 2 Motion/Application to Pay Filing Fee in Installments (auto) (Entered: 02/28/2020)
Feb 28, 2020 3 Notice of Appointment of Interim Trustee Peter L. Fear (auto) (Entered: 02/28/2020)
Feb 28, 2020 4 Master Address List (auto) (Entered: 02/28/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2020bk10733
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
Feb 28, 2020
Type
voluntary
Terminated
Jul 2, 2020
Updated
Sep 13, 2023
Last checked
Mar 25, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Services
    Ag Express Electronics Inc
    Am Trust North America Inc
    Aramark Uniform Services
    AT T
    AT T Mobility
    AZ Auto Parts
    Bank of the Sierra
    Booth Machinery Inc
    C T Corporation
    Capital Insurance Group
    City of Corcoran
    CNH Capital Productivity Plus
    Corcoran Hardware
    Delaware Secretary of State
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rubalcaba Ag Service Inc.
    1230 Otis Ave.
    Corcoran, CA 93212
    KINGS-CA
    Tax ID / EIN: xx-xxx9711

    Represented By

    Mark Zimmerman
    866 W Grangeville Blvd
    Hanford, CA 93230
    559-584-7274

    Trustee

    Peter L. Fear
    PO Box 28490
    Fresno, CA 93729
    559-464-5295

    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 #
    Jul 19, 2019 CH4 Power, Inc. 7 1:2019bk13067
    Jun 12, 2019 Faulkner Trucking, Inc. 7 1:2019bk12511
    May 10, 2019 Faulkner Holdings, Inc. 7 1:2019bk12012
    May 6, 2019 Faulkner Logistics, Inc. 7 1:2019bk11939
    Apr 26, 2018 Pacific Rim Dairy 11 1:2018bk11651
    Mar 29, 2018 Two Star Dairy 11 1:2018bk11166
    Jun 13, 2016 Stueve's Milk Transport, Inc. a California corpora 7 1:16-bk-12127
    Jan 28, 2015 WESTSIDE COOLING INC. 7 1:15-bk-10260
    Apr 17, 2014 Central Air Conditioning, Inc. 11 1:14-bk-11991
    Apr 9, 2014 Pedro Dairy 11 9:14-bk-10707
    Feb 25, 2014 Golden J Dairy 11 1:14-bk-10851
    Jan 25, 2013 Flower Street Properties, LLC 11 2:13-bk-12154
    Aug 30, 2012 SOUTH LAKES DAIRY FARM, a California general partn 11 1:12-bk-17458
    Dec 13, 2011 M. F. Gomes and Sons 11 1:11-bk-63345
    Dec 12, 2011 Hanford Sentinel Inc. 11 1:11-bk-13936