Welcome to BusinessBankruptcies.com!

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

Superior Caseworks, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-10002
TYPE / CHAPTER
Voluntary / 7

Filed

1-1-17

Updated

9-13-23

Last Checked

2-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 4, 2017
Last Entry Filed
Jan 3, 2017

Docket Entries by Year

Jan 3, 2017 Case participants added via Case Upload. (Entered: 01/03/2017)
Jan 3, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 5954008) (Entered: 01/03/2017)
Jan 3, 2017 Meeting of Creditors to be held on 02/06/2017 at 10:00 AM at Fresno Meeting Room 1450. (tsef) (Entered: 01/03/2017)
Jan 3, 2017 2 Notice of Appointment of Interim Trustee Peter L. Fear (auto) (Entered: 01/03/2017)
Jan 3, 2017 3 Master Address List (auto) (Entered: 01/03/2017)
Jan 3, 2017 1 Statement Regarding Ownership of Corporate Debtor/Party See page 25 of Voluntary Petition (tsef) (Entered: 01/03/2017)
Jan 3, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 325452, eFilingID: 5954008) (auto) (Entered: 01/03/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:17-bk-10002
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
Jan 1, 2017
Type
voluntary
Terminated
Oct 16, 2017
Updated
Sep 13, 2023
Last checked
Feb 6, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Bank and Trust
    Franchise Tax Board
    IRS
    Lenden Webb Esq
    Northern California Carpenter Funds
    Robert Diffey dba Celtic Finish

    Parties

    Debtor

    Superior Caseworks, Inc.
    5672 East Dayton Ave
    Fresno, CA 93727
    FRESNO-CA
    Tax ID / EIN: xx-xxx5304

    Represented By

    David R. Jenkins
    PO Box 1406
    Fresno, CA 93716
    (559) 264-5695

    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 31, 2023 Pool Kingdom Inc. 7 1:2023bk11655
    Feb 9, 2021 Cable Links Construction Group, Inc. 7 1:2021bk10316
    Dec 2, 2020 Ardent Home Health of So Cal, Inc. dba Ardent Vill 7 1:2020bk13787
    Dec 19, 2017 FRESH FRUIT CUTS, a California Corporation 7 1:2017bk14801
    May 29, 2015 Liberty Animal Control Services, LLC 7 1:15-bk-12196
    Feb 27, 2014 LitConn, Inc. 7 1:14-bk-10911
    Jun 11, 2013 Williamson Roofing, Inc. 7 1:13-bk-14105
    Jun 11, 2013 JL Home Development, Inc. 7 1:13-bk-14103
    May 20, 2013 King's Drywall, Inc. 7 1:13-bk-13568
    Jan 17, 2013 Specialized Printing & Promotions, Inc. 7 1:13-bk-10316
    Dec 1, 2012 Comac Bar & Grill, Inc. 7 1:12-bk-19945
    May 30, 2012 Import Auto Clinic, Inc. 7 1:12-bk-14899
    May 1, 2012 Equity Windows & Sidings, Inc. 7 1:12-bk-14016
    Apr 27, 2012 Auto Body and Paint Technology, Inc. 7 1:12-bk-13816
    Jul 27, 2011 Sonrise Baptist Church of Clovis, California 11 1:11-bk-18495