Welcome to BusinessBankruptcies.com!

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

Thurman Construction, Inc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-31694
TYPE / CHAPTER
Voluntary / 7

Filed

9-5-13

Updated

9-13-23

Last Checked

9-9-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 9, 2013
Last Entry Filed
Sep 8, 2013

Docket Entries by Year

Sep 5, 2013 Case participants added via Case Upload. (Entered: 09/05/2013)
Sep 5, 2013 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 09/05/2013)
Sep 5, 2013 Meeting of Creditors to be held on 10/02/2013 at 10:00 AM at Redding Meeting Room. (wmim) (Entered: 09/05/2013)
Sep 5, 2013 2 Notice of Appointment of Interim Trustee John W. Reger (auto) (Entered: 09/05/2013)
Sep 5, 2013 3 Master Address List (auto) (Entered: 09/05/2013)
Sep 5, 2013 1 Statement Regarding Ownership of Corporate Debtor/Party (wmim) (Entered: 09/05/2013)
Sep 5, 2013 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 2-13-19253) (auto) (Entered: 09/05/2013)
Sep 6, 2013 4 BNC 341 Notice Requested (CMX) (auto) (Entered: 09/06/2013)
Sep 8, 2013 5 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 09/08/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:13-bk-31694
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Sep 5, 2013
Type
voluntary
Terminated
Nov 13, 2013
Updated
Sep 13, 2023
Last checked
Sep 9, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    THURMAN CONSTRUCTION, INC
    17 BUTTERCUP COURT
    CHICO, CA 95926
    BUTTE-CA
    Tax ID / EIN: xx-xxx7282

    Represented By

    Michael O'Dowd Hays
    676 E 1st Ave #5
    Chico, CA 95926
    530-892-8916

    Trustee

    John W. Reger
    280 Hemsted #C
    Redding, CA 96002
    530-224-9939

    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 #
    Apr 12 DAVID ALONSO, MD INC. 11V 2:2024bk21517
    Apr 5 541 Holdings LLC 7 6:2024bk60832
    Jan 12 541 Holdings LLC 7 6:2024bk60076
    Apr 24, 2023 Onkaar Inc. 11V 2:2023bk21315
    Oct 20, 2022 Chico Metal LLC 7 2:2022bk22684
    Jan 28, 2020 North Valley Dermatology Ctr 11 2:2020bk20457
    May 29, 2019 El Patron, Inc. 7 2:2019bk23391
    May 6, 2019 Esplanade Enterprises, Inc. 7 2:2019bk22888
    Jan 16, 2017 Chico Health Imaging, LLC 11 2:17-bk-20247
    Sep 12, 2014 Calikota Properties, LLC 11 2:14-bk-29194
    Aug 19, 2014 Ostendorf Electric Inc. 7 2:14-bk-28386
    Oct 8, 2013 Butte Steel & Fabrication, Inc. 7 2:13-bk-33107
    Feb 27, 2013 Butte Creek Park, LLC a California limited liabili 11 2:13-bk-22530
    Jun 12, 2012 Lash Industries Incorporated 7 2:12-bk-31144
    Jul 28, 2011 Park Forest LLC and 11 2:11-bk-38424