Welcome to BusinessBankruptcies.com!

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

The Best Kept Secret, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-12593
TYPE / CHAPTER
Voluntary / 7

Filed

4-12-13

Updated

9-13-23

Last Checked

4-15-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2013
Last Entry Filed
Apr 12, 2013

Docket Entries by Year

Apr 12, 2013 Case participants added via Case Upload. (Entered: 04/12/2013)
Apr 12, 2013 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 04/12/2013)
Apr 12, 2013 Meeting of Creditors to be held on 05/17/2013 at 11:30 AM at Fresno Meeting Room 1450. (dpas) (Entered: 04/12/2013)
Apr 12, 2013 2 Notice of Appointment of Interim Trustee Sheryl Ann Strain (auto) (Entered: 04/12/2013)
Apr 12, 2013 3 Master Address List (auto) (Entered: 04/12/2013)
Apr 12, 2013 4 Statement Regarding Ownership of Corporate Debtor/Party (dpas) (Entered: 04/12/2013)
Apr 12, 2013 Filing Fee Due RE: Petition (dpas) (auto) (Entered: 04/12/2013)
Apr 12, 2013 Account Receivable Fee Paid ($306.00, Receipt Number: 1-13-03649) (auto) (Entered: 04/12/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:13-bk-12593
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 12, 2013
Type
voluntary
Terminated
Oct 11, 2013
Updated
Sep 13, 2023
Last checked
Apr 15, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    The Best Kept Secret, Inc.
    1225 N Willow Ave Suite 100
    Clovis, CA 93619
    FRESNO-CA
    Tax ID / EIN: xx-xxx2122
    dba Crafter's Palace
    dba The Palace Courtyard

    Represented By

    Joel D. Winter
    1057A R Street
    Fresno, CA 93721
    559-321-8671

    Trustee

    Sheryl Ann Strain
    575 E. Alluvial Ave #101
    Fresno, CA 93720
    559-435-2100

    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 #
    Nov 17, 2020 Santee Suit Inc. 7 2:2020bk20271
    Jul 6, 2020 Arise Construction, Inc. 7 1:2020bk12275
    Jan 8, 2020 Tanassi 1, Inc. 7 1:2020bk10066
    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
    Mar 4, 2016 Generation Homes, Inc. 7 1:16-bk-10679
    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
    Mar 12, 2014 Dry Creek Land Company, LLC 7 1:14-bk-11193
    Jun 26, 2013 JCH Group LLC 11 1:13-bk-14413
    Jul 12, 2012 TagMar, Inc. 7 1:12-bk-16150
    Jun 10, 2012 INTEGRATED FRUIT PACKAGING, LLC 7 1:12-bk-15233
    Apr 12, 2012 JWT General Engineering, Inc. 7 1:12-bk-13312
    Aug 19, 2011 Jim Edwards Construction, Inc and 7 1:11-bk-19412