Welcome to BusinessBankruptcies.com!

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

Summerwind Development Corporation

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-13700
TYPE / CHAPTER
Voluntary / 7

Filed

5-24-13

Updated

9-13-23

Last Checked

5-27-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2013
Last Entry Filed
May 24, 2013

Docket Entries by Year

May 24, 2013 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (tjof) (Entered: 05/24/2013)
May 24, 2013 Trustee Assignment to be held on 06/21/2013 at 01:30 PM at Bakersfield Meeting Room. (tjof) (Entered: 05/24/2013)
May 24, 2013 2 Notice of Appointment of Interim Trustee Jeffrey M. Vetter (auto) Modified on 5/24/2013 (maaf). (Entered: 05/24/2013)
May 24, 2013 3 Master Address List (auto) (Entered: 05/24/2013)
May 24, 2013 4 Statement Regarding Ownership of Corporate Debtor/Party (tjof) (Entered: 05/24/2013)
May 24, 2013 5 Notice of Related Cases regarding Case(s) 13-13699 and 13-13701 Filed by Debtor Summerwind Development Corporation (tjof) Modified on 5/24/2013 (tjof). (Entered: 05/24/2013)
May 24, 2013 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 1-13-05534) (auto) (Entered: 05/24/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:13-bk-13700
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
May 24, 2013
Type
voluntary
Terminated
Aug 7, 2013
Updated
Sep 13, 2023
Last checked
May 27, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Summerwind Development Corporation
    5555 Business Park South #110
    Bakersfield, CA 93309
    KERN-CA
    Tax ID / EIN: xx-xxx5605
    fdba Watson Development Corporation

    Represented By

    Riley C. Walter
    205 E. River Park Circle, Ste. 410
    Fresno, CA 93720
    559-435-9800

    Trustee

    Jeffrey M. Vetter
    PO Box 2424
    Bakersfield, CA 93303
    (661) 809-6806

    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 #
    Nov 14, 2023 JBJ Distributors, LLC 7 1:2023bk10459
    Oct 15, 2020 ESP Structure & Piping Solutions, LLC 7 1:2020bk10421
    Feb 14, 2018 M&L Builders INC. 7 1:2018bk10044
    Mar 26, 2017 Kenedy Extended Stay, LLC 11 5:17-bk-50671
    Aug 1, 2016 DeJean Automotive, Inc. 11 1:16-bk-10372
    Jul 14, 2015 Carmine Capital Corp. 7 1:15-bk-10357
    Dec 11, 2014 Action Restoration, Inc. 11 1:14-bk-10620
    Sep 24, 2014 Taylor Metal Works and Pipe Company, Inc. 11 1:14-bk-10474
    Jul 18, 2014 B & E Logistics, LLC 7 1:14-bk-10360
    May 5, 2014 Business Chase, Inc. 11 1:14-bk-10245
    Mar 28, 2014 Bob Smith Air Conditioning, Inc. 7 1:14-bk-10161
    Jul 12, 2013 Absolute Pipeline Maintenance & Consulting, Inc. 7 1:13-bk-10371
    May 24, 2013 Sunset Real Estate Corporation 7 1:13-bk-13701
    Apr 19, 2013 AAA Coastline Disaster Kleenup, Inc. 7 1:13-bk-10229
    Aug 6, 2012 Mansehra, Inc. 7 1:12-bk-10495