Welcome to BusinessBankruptcies.com!

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

Texacal Foods, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2020bk12854
TYPE / CHAPTER
Voluntary / 7

Filed

8-31-20

Updated

9-13-23

Last Checked

9-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 1, 2020
Last Entry Filed
Aug 31, 2020

Docket Entries by Quarter

Aug 31, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Gardner, D) (eFilingID: 6837133) (Entered: 08/31/2020)
Aug 31, 2020 Meeting of Creditors to be held on 10/23/2020 at 01:30 PM at Bakersfield Meeting Room. (Entered: 08/31/2020)
Aug 31, 2020 2 Notice of Appointment of Interim Trustee Jeffrey M. Vetter (auto) (Entered: 08/31/2020)
Aug 31, 2020 3 Master Address List (auto) (Entered: 08/31/2020)
Aug 31, 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 9/14/2020. (smis) (Entered: 08/31/2020)
Aug 31, 2020 1 Statement Regarding Ownership of Corporate Debtor/Party See page #7 of Voluntary Petition (smis) (Entered: 08/31/2020)
Aug 31, 2020 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 364298, eFilingID: 6837133) (auto) (Entered: 08/31/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2020bk12854
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jennifer E. Niemann
Chapter
7
Filed
Aug 31, 2020
Type
voluntary
Terminated
Dec 3, 2020
Updated
Sep 13, 2023
Last checked
Sep 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aguilars Firewood
    CA Dept of Tax Fee Admn
    California Franchise Tax Board
    Celias Firewood
    Commons Shopping Center-San Diego
    Danny Shaffer
    Fig Garden Village Shopping Center
    Internal Revenue Service
    Jacmar Foodservice
    Mission Linen
    Mission Linen
    Stockdale Village Shopping Center

    Parties

    Debtor

    Texacal Foods, LLC
    PO Box 20637
    Bakersfield, CA 93390
    KERN-CA
    Tax ID / EIN: xx-xxx7197

    Represented By

    D. Max Gardner
    930 Truxtun Avenue, Suite #206
    Bakersfield, CA 93301
    661-888-4335

    Trustee

    Jeffrey M. Vetter
    PO Box 2424
    Bakersfield, CA 93303
    (661) 809-6806

    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 #
    Jan 29 DMW Industries, Inc. 7 1:2024bk10200
    Jan 10 DMW Industries, Inc. 7 1:2024bk10048
    Aug 3, 2023 PURA VIDA HOLDINGS, LLC DBA CONCIERGE MOTORS 7 1:2023bk11695
    Nov 25, 2020 LAMBOURNE TRAVEL SERVICE, INC. 7 1:2020bk13723
    Dec 6, 2019 Day Care Services 11 1:2019bk15082
    May 18, 2017 Global Multisolution, Inc. 7 1:17-bk-11968
    Mar 24, 2017 A.R. Painting Services, Inc. 7 1:17-bk-11074
    Jan 6, 2017 FRYE CONSTRUCTION, INC. 7 1:17-bk-10026
    May 25, 2016 Griffith Trucking Service, Inc. 7 1:16-bk-11884
    May 23, 2016 Matrix Chemical Solutions, a Limited liability com 7 1:16-bk-11836
    Nov 30, 2015 B&L EQUIPMENT RENTALS, INC. 11 1:15-bk-14685
    Apr 23, 2015 Bioquest Prosthetics, LLC 7 1:15-bk-11590
    May 2, 2014 Valley Medical Group of Kern County, Inc. 7 1:14-bk-12352
    May 24, 2013 San Luis Real Estate Company, Inc. 7 1:13-bk-13699
    Aug 7, 2012 Tri-Valley Corporation 7 1:12-bk-12291