Welcome to BusinessBankruptcies.com!

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

Theia Resources, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2018bk14598
TYPE / CHAPTER
Voluntary / 7

Filed

11-14-18

Updated

9-13-23

Last Checked

12-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 15, 2018
Last Entry Filed
Nov 14, 2018

Docket Entries by Quarter

Nov 14, 2018 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Gardner, D) (eFilingID: 6394130) (Entered: 11/14/2018)
Nov 14, 2018 Meeting of Creditors to be held on 12/18/2018 at 03:30 PM at Bakersfield Meeting Room. (Entered: 11/14/2018)
Nov 14, 2018 2 Master Address List (auto) (Entered: 11/14/2018)
Nov 14, 2018 3 Notice of Appointment of Interim Trustee Randell Parker (auto) (Entered: 11/14/2018)
Nov 14, 2018 1 Statement Regarding Ownership of Corporate Debtor/Party. See page 27 of Voluntary Petition (cjim) (Entered: 11/14/2018)
Nov 14, 2018 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 346377, eFilingID: 6394130) (auto) (Entered: 11/14/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2018bk14598
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
7
Filed
Nov 14, 2018
Type
voluntary
Terminated
Jan 25, 2019
Updated
Sep 13, 2023
Last checked
Dec 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California DMV
    California Franchise Tax Board
    Cohen WIlliams WIlliams
    David Jones Co
    Easy Fuel
    Huang Ybarra Singer May
    Internal Revenue Service
    Lehigh Hansen
    San Joaquin Valley
    Sinclair Well Products Inc
    Styrke Capital LLC
    Varner Brothers Inc

    Parties

    Debtor

    Theia Resources, LLC
    441 S. Barrington Ave., Suite 108
    Los Angeles, CA 90049
    KERN-CA
    Tax ID / EIN: xx-xxx1014

    Represented By

    D. Max Gardner
    1712 19th Street, Suite 123
    Bakersfield, CA 93301
    661-888-4335

    Trustee

    Randell Parker
    3820 Herring Rd
    Arvin, CA 93203
    661-854-1503

    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 16, 2018 Harvest Moon Strawberry Farms, LLC parent case 11 2:2018bk10453
    Jan 16, 2018 Eclipse Berry Farms, LLC 11 2:2018bk10443
    Apr 28, 2017 Bel Air Logistics, Inc. dba Papa John's Pizza 7 2:17-bk-15250
    Jul 5, 2016 REM, LLC 11 2:16-bk-18928
    May 12, 2016 Ma Power, Inc 7 2:16-bk-16312
    Jul 20, 2015 RER I, LLC 7 2:15-bk-21365
    May 6, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-17305
    Apr 23, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-16460
    Apr 16, 2015 Fred Matthew Adelman 11 2:15-bk-15952
    Sep 24, 2012 Freestyle Productions, LLC 7 2:12-bk-42292
    Sep 24, 2012 Rigel Entertainment, Inc. 7 2:12-bk-42294
    Aug 31, 2012 mark Housing renaissance associates llc 11 2:12-bk-39797
    Dec 5, 2011 Camarillo Plaza, LLC 11 9:11-bk-15562
    Oct 11, 2011 Elko Mall of America, LLC. 11 1:11-bk-22084
    Oct 11, 2011 Malibu Ocean View Villas, LLC. 11 1:11-bk-22083