Welcome to BusinessBankruptcies.com!

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

Tanassi 1, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2020bk10066
TYPE / CHAPTER
Voluntary / 7

Filed

1-8-20

Updated

9-13-23

Last Checked

2-3-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2020
Last Entry Filed
Jan 8, 2020

Docket Entries by Quarter

Jan 8, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Jenkins, David) (eFilingID: 6664134) (Entered: 01/08/2020)
Jan 8, 2020 2 Master Address List (auto) (Entered: 01/08/2020)
Jan 8, 2020 Meeting of Creditors to be held on 02/13/2020 at 11:00 AM at Fresno Meeting Room 1450. (Entered: 01/08/2020)
Jan 8, 2020 3 Notice of Appointment of Interim Trustee James Edward Salven (auto) (Entered: 01/08/2020)
Jan 8, 2020 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 358334, eFilingID: 6664134) (auto) (Entered: 01/08/2020)
Jan 8, 2020 4 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; Document(s) due by 1/22/2020. (shes) (Entered: 01/08/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2020bk10066
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
Jan 8, 2020
Type
voluntary
Terminated
Jun 7, 2021
Updated
Sep 13, 2023
Last checked
Feb 3, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All Access Financial
    California Department of Tax and Fee Ad
    Edgar Zodinar Tanassi
    Franchise Tax Board
    Fresno Commercial Lenders
    Funding Circle
    Internal Revenue Service
    Justin I Vecchirelii Esq
    Kabbage
    Knight Capital Funding
    Lendmark Financial Svcs
    Lobel Financial
    Nextgear Capital Inc
    Paul Yvette Valera
    Pearl Financial
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tanassi 1, Inc.
    2027 E Yeargin Dr
    Fresno, CA 93720
    FRESNO-CA
    Tax ID / EIN: xx-xxx2724
    dba Paris Motorz

    Represented By

    David R. Jenkins
    8050 N Palm Ave, Ste 300
    Fresno, CA 93711
    559-264-5695

    Trustee

    James Edward Salven
    PO Box 25970
    Fresno, CA 93729
    559-230-1095

    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 #
    Sep 11, 2023 California's Custom Concession Trailers, LLC 7 1:2023bk12030
    Nov 17, 2020 Santee Suit Inc. 7 2:2020bk20271
    Jul 6, 2020 Arise Construction, Inc. 7 1:2020bk12275
    Sep 19, 2019 OzInvesting LLC 7 1:2019bk13980
    Jan 30, 2019 John Mastro Plumbing, Inc. 7 1:2019bk10334
    Apr 20, 2016 R.L. Johnson & Co., Inc. dba Management Recruiters 7 1:16-bk-11358
    Jun 12, 2015 Piccolo's Flowerland, Inc. 7 1:15-bk-12360
    Jan 20, 2015 Fresno County Sportsmen's Club 11 1:15-bk-10161
    Dec 8, 2014 Bedford Care Group, a California Corporation 7 1:14-bk-15853
    Jun 26, 2013 JCH Group LLC 11 1:13-bk-14413
    Apr 12, 2013 The Best Kept Secret, Inc. 7 1:13-bk-12593
    Dec 18, 2012 11447 Second Street V, LLC 11 3:12-bk-84694
    Jul 12, 2012 TagMar, Inc. 7 1:12-bk-16150
    Jan 19, 2012 Troy A. Scribner, M.D., Inc. 7 1:12-bk-10450
    Aug 19, 2011 Jim Edwards Construction, Inc and 7 1:11-bk-19412