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
9:13-bk-92041
TYPE / CHAPTER
Voluntary / 7

Filed

11-14-13

Updated

9-13-23

Last Checked

11-18-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2013
Last Entry Filed
Nov 15, 2013

Docket Entries by Year

Nov 15, 2013 Case participants added via Case Upload. (Entered: 11/15/2013)
Nov 15, 2013 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 11/15/2013)
Nov 15, 2013 Meeting of Creditors to be held on 12/23/2013 at 12:00 PM at Modesto Meeting Room. (kvas) (Entered: 11/15/2013)
Nov 15, 2013 2 Notice of Appointment of Interim Trustee Irma C. Edmonds (auto) (Entered: 11/15/2013)
Nov 15, 2013 3 Master Address List (auto) (Entered: 11/15/2013)
Nov 15, 2013 1 Statement Regarding Ownership of Corporate Debtor/Party, See page 46 of Voluntary Petition (kvas) (Entered: 11/15/2013)
Nov 15, 2013 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 9-13-04142) (auto) (Entered: 11/15/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:13-bk-92041
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 14, 2013
Type
voluntary
Terminated
Mar 6, 2014
Updated
Sep 13, 2023
Last checked
Nov 18, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Taylor Renovation, Inc.
    4124 S. Gratton Road
    Denair, CA 95316
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx2279

    Represented By

    David C. Johnston
    1600 G Street, Suite 102
    Modesto, CA 95354
    209-579-1150

    Trustee

    Irma C. Edmonds
    PO Box 3608
    Pinedale, CA 93650
    (559) 221-2233

    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 #
    May 18, 2022 Eagle Ledge Foundation, Inc. 11 9:2022bk90160
    Aug 19, 2020 KB Lines, INC 7 9:2020bk90574
    May 15, 2020 R. Millennium Transport, Inc. 11V 9:2020bk90349
    May 1, 2020 CBBR INC 7 9:2020bk90320
    Jan 20, 2020 Ezhaul Inc 7 9:2020bk90048
    Dec 24, 2019 The Living Centers of Fresno, Inc. 11 9:2019bk91111
    Dec 11, 2019 Klair Real Estate, Inc. 11 9:2019bk91068
    Mar 8, 2018 Souza Properties, Inc. 11 9:2018bk90149
    Jan 23, 2017 Fritz Rodriguez, Inc. 7 9:17-bk-90047
    Jul 8, 2016 Mark One Corporation 7 9:16-bk-90603
    Feb 2, 2016 Valley Distributors, Inc. 7 9:16-bk-90083
    Nov 10, 2015 Spyglass Equities, Inc. 11 9:15-bk-91087
    Apr 30, 2015 Caldrayage Transportation, Inc. 7 2:15-bk-16943
    Dec 17, 2014 Souza Propane, Inc. 11 9:14-bk-91633
    Jan 18, 2013 Laura Dawn Apartments, LLC 11 9:13-bk-90103