Welcome to BusinessBankruptcies.com!

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

TGW, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-28314
TYPE / CHAPTER
Voluntary / 7

Filed

8-15-14

Updated

9-13-23

Last Checked

8-20-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 18, 2014
Last Entry Filed
Aug 15, 2014

Docket Entries by Year

Aug 15, 2014 Case participants added via Case Upload. (Entered: 08/15/2014)
Aug 15, 2014 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 5297303) (Entered: 08/15/2014)
Aug 15, 2014 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 41879, eFilingID: 5297303) (auto) (Entered: 08/15/2014)
Aug 15, 2014 Meeting of Creditors to be held on 09/24/2014 at 01:00 PM at Meeting Room 7-A. (ltrf) (Entered: 08/15/2014)
Aug 15, 2014 2 Notice of Appointment of Interim Trustee Susan K. Smith (auto) (Entered: 08/15/2014)
Aug 15, 2014 3 Master Address List (auto) (Entered: 08/15/2014)
Aug 15, 2014 4 Statement Regarding Ownership of Corporate Debtor/Party (ltrf) (Entered: 08/15/2014)
Aug 15, 2014 5 Declaration of Larry Gene Folkerts Re: 1 Voluntary Petition (ltrf) (Entered: 08/15/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-28314
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
7
Filed
Aug 15, 2014
Type
voluntary
Terminated
Dec 15, 2014
Updated
Sep 13, 2023
Last checked
Aug 20, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Eon
    Able Building Maintenance
    Area Restroom Solutions
    CA State Board of Equalization
    California Secretary of State
    California Secretary of State
    California State Board
    Charles Jones
    Charlotte Folkerts
    David Bates
    David Bates
    EDD
    ESBF California LLC
    ESBF California LLC
    ESBF California LLC
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TGW, Inc.
    4010 Foothills Blvd., Suite 103 No. 126
    Roseville, CA 95747
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx1725

    Represented By

    Gerald L. White
    111 Woodmere Road, Suite 150
    Folsom, CA 95630
    916-985-3330

    Trustee

    Susan K. Smith
    2701 Del Paso Road, Suite 130-PMB 399
    Sacramento, CA 95835
    916-833-2936

    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 #
    Oct 2, 2023 Elara Systems, Inc. 7 2:2023bk23468
    Mar 3, 2023 Alpine Green, LLC 7 2:2023bk20688
    Aug 20, 2021 The Design Build Company, LLC 7 2:2021bk22976
    Jun 22, 2020 The Masters of Beverages, LLC 7 2:2020bk23122
    Jan 27, 2020 Fisher Ventures, Inc. 7 2:2020bk20439
    Jul 23, 2019 Evena Medical, Inc 7 2:2019bk24626
    Apr 1, 2019 Triad Plus Inc 7 2:2019bk22012
    Dec 13, 2018 Aaronee Ventures, LLC 7 2:2018bk27752
    Oct 24, 2018 Big Toy Storage, LLC 11 1:2018bk10739
    Mar 6, 2015 Granite Bay Energy Group, Inc. 7 2:15-bk-21780
    Dec 2, 2014 Cafe Roma, LLC 7 2:14-bk-31780
    Aug 13, 2012 United Professional Real Estate Inspectors, Inc. 7 2:12-bk-34793
    Aug 13, 2012 Mold Detectives, Inc. 7 2:12-bk-34794
    Jan 17, 2012 McCann Plastering, Inc., a California corporation 7 2:12-bk-20883
    Jul 1, 2011 Catalyst Construction, Inc. and 7 2:11-bk-36490