Welcome to BusinessBankruptcies.com!

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

Superhighway Transport Inc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2020bk11568
TYPE / CHAPTER
Voluntary / 7

Filed

4-30-20

Updated

9-13-23

Last Checked

5-26-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2020
Last Entry Filed
Apr 30, 2020

Docket Entries by Quarter

Apr 30, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Fear, Peter) (eFilingID: 6756311) (Entered: 04/30/2020)
Apr 30, 2020 2 Master Address List (auto) (Entered: 04/30/2020)
Apr 30, 2020 Meeting of Creditors to be held on 05/28/2020 at 01:00 PM at Fresno Meeting Room 1450. (Entered: 04/30/2020)
Apr 30, 2020 3 Notice of Appointment of Interim Trustee David M. Sousa (auto) (Entered: 04/30/2020)
Apr 30, 2020 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 361420, eFilingID: 6756311) (auto) (Entered: 04/30/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2020bk11568
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
7
Filed
Apr 30, 2020
Type
voluntary
Terminated
Sep 4, 2020
Updated
Sep 13, 2023
Last checked
May 26, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan L Brodkin Associates P C
    Amur Equipment Finance Inc
    C H Brown Co LLC
    Card Service
    Chase
    CIT Bank N A
    Comdata
    Commonwealth of Massachusetts
    Corporate Lodging Consultants Inc
    Corporation Service Company
    CT Corporation System
    CT Lien Solutions
    Desert Valley Towing
    Desert Valley Towing
    Desert Valley Towing
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Superhighway Transport Inc
    4297 Santa Avenue
    Clovis, CA 93619
    FRESNO-CA
    Tax ID / EIN: xx-xxx0447

    Represented By

    Peter L. Fear
    7650 N. Palm Ave., Ste. 101
    Fresno, CA 93711
    559-436-6575

    Trustee

    David M. Sousa
    4112 S Demaree St
    Visalia, CA 93277
    559-733-0544

    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 31, 2023 Pool Kingdom Inc. 7 1:2023bk11655
    Feb 9, 2021 Cable Links Construction Group, Inc. 7 1:2021bk10316
    Apr 24, 2018 Blank Extreme Entertainment, Inc. 7 1:2018bk11605
    Apr 2, 2015 Bella Casa Window Fashions, Inc. 7 1:15-bk-11303
    Nov 7, 2013 Chill Yogurt, LLC 7 1:13-bk-17202
    Sep 13, 2013 M&G Weilert Family, L.P. 7 1:13-bk-16156
    Jul 31, 2013 Russell & Jill Heffner, Inc., a California corpora 7 9:13-bk-91424
    Jun 11, 2013 Williamson Roofing, Inc. 7 1:13-bk-14105
    Jun 11, 2013 JL Home Development, Inc. 7 1:13-bk-14103
    Jun 7, 2013 M&G Weilert Family, L.P., a California Limited Par 11 1:13-bk-14036
    May 20, 2013 King's Drywall, Inc. 7 1:13-bk-13568
    May 30, 2012 Import Auto Clinic, Inc. 7 1:12-bk-14899
    May 25, 2012 Robert & Elaine Pierce, Inc. 7 1:12-bk-14744
    Aug 18, 2011 Backowski Investment Corporation and 7 1:11-bk-19336
    Jul 27, 2011 Sonrise Baptist Church of Clovis, California 11 1:11-bk-18495