Welcome to BusinessBankruptcies.com!

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

Taylor Renovation, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:12-bk-93175
TYPE / CHAPTER
Voluntary / 7

Filed

12-18-12

Updated

9-13-23

Last Checked

12-21-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2012
Last Entry Filed
Dec 20, 2012

Docket Entries by Year

Dec 19, 2012 Case participants added via Case Upload. (Entered: 12/19/2012)
Dec 19, 2012 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Attorney's Disclosure Stmt.; Document(s) due by 01/01/2013. Modified on 12/20/2012 (jbrm). (Entered: 12/19/2012)
Dec 19, 2012 Meeting of Creditors to be held on 01/24/2013 at 03:00 PM at Modesto Meeting Room. (jbrm) (Entered: 12/19/2012)
Dec 19, 2012 2 Notice of Appointment of Interim Trustee Gary Farrar (auto) (Entered: 12/19/2012)
Dec 19, 2012 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (jbrm) (Entered: 12/19/2012)
Dec 19, 2012 4 Master Address List (auto) (Entered: 12/19/2012)
Dec 19, 2012 5 Statement Regarding Ownership of Corporate Debtor/Party (jbrm) (Entered: 12/19/2012)
Dec 19, 2012 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 9-12-05590) (auto) (Entered: 12/19/2012)
Dec 20, 2012 6 Amended 3 Notice of Incomplete Filing. (jbrm) (Entered: 12/20/2012)
Dec 20, 2012 7 BNC 341 Notice Requested (CMX) (auto) (Entered: 12/20/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:12-bk-93175
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 18, 2012
Type
voluntary
Terminated
Jan 25, 2013
Updated
Sep 13, 2023
Last checked
Dec 21, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony F Inzana
    California State Board of Equalization
    Central Valleys Elite Roofing Company
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    Labormax Staffing
    U S Department of Justice
    United States Attorney

    Parties

    Debtor

    Taylor Renovation, Inc.
    P.O. Box 731
    Modesto, CA 95353
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx2279

    Represented By

    David C. Johnston
    627 13th Street, Suite E
    Modesto, CA 95354
    209-579-1150

    Trustee

    Gary Farrar
    PO Box 576097
    Modesto, CA 95357
    209-551-1962

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street , Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 4, 2022 Silkwood Wines, Inc. 11 9:2022bk90217
    Aug 18, 2021 MoBrewz, LLC 11V 9:2021bk90378
    Aug 27, 2019 Bryan Cabinet Installation, Inc. 11 9:2019bk90783
    Apr 13, 2019 Rangel Insurance Agency, Inc. 7 9:2019bk90333
    Oct 11, 2018 COPPER CANYON PARTNERS LLC 11 3:2018bk51144
    Dec 1, 2017 The Living Centers of Fresno, Inc. 11 9:17-bk-90981
    May 10, 2016 National Emergency Medical Services Association 11 9:16-bk-90401
    Feb 6, 2015 National Emergency Medical Services Association 11 9:15-bk-90109
    Jul 22, 2014 Modesto Wholesale Meats, Inc. 7 9:14-bk-91050
    Jun 26, 2014 Mar-Lite Optical Suppliers, Inc. 7 9:14-bk-90927
    Jul 16, 2013 Applegate Johnston, Inc. 7 9:13-bk-91315
    Sep 19, 2012 19 & J, LLC 11 2:12-bk-36912
    Mar 6, 2012 JHL Office Interiors, Inc. 7 9:12-bk-90615
    Nov 17, 2011 The Riley Company, LLC 11 9:11-bk-93993
    Sep 2, 2011 Real Coffee, Inc. 7 9:11-bk-93158