Welcome to BusinessBankruptcies.com!

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

Transportes De Oro Usa, Inc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-60598
TYPE / CHAPTER
N/A / 7

Filed

9-23-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2011
Last Entry Filed
Sep 26, 2011

Docket Entries by Year

Sep 23, 2011 Case participants added via Case Upload. (Entered: 09/23/2011)
Sep 23, 2011 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 09/23/2011)
Sep 23, 2011 Meeting of Creditors to be held on 10/27/2011 at 11:00 AM at Fresno Meeting Room 1450. (kesf) (Entered: 09/23/2011)
Sep 23, 2011 2 Notice of Appointment of Interim Trustee Robert A. Hawkins (auto) (Entered: 09/23/2011)
Sep 23, 2011 3 Master Address List (auto) (Entered: 09/23/2011)
Sep 23, 2011 1 Statement Regarding Ownership of Corporate Debtor/Party (kesf) (Entered: 09/23/2011)
Sep 23, 2011 Chapter 7 Voluntary Petition (Filing Fee Paid: $299.00, Receipt Number: 1-11-15520) (auto) (Entered: 09/23/2011)
Sep 26, 2011 4 BNC 341 Notice Requested (CMX) (auto) (Entered: 09/26/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:11-bk-60598
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Sep 23, 2011
Terminated
Jul 18, 2014
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5 Star Specialty Programs
    American Carrier Equipment Inc
    Carlos Zambrano
    Classic Plan
    Granite State Insurance Company
    Gregorio Tejada Gonzalez
    Heriberto Gonzalez
    Luis Haro Covarrubias
    Mario Ruiz
    Miguel Liseaga
    Tejada Gonzalez
    Transportes Costa De Oro Tours

    Parties

    Debtor

    TRANSPORTES DE ORO USA, INC
    2224 E. El Monte Way
    Dinuba, CA 93618
    Tax ID / EIN: xx-xxx7857

    Represented By

    Jim A. Trevino
    700 E. Shaw Ave., Suite 202
    Fresno, CA 93710
    559-579-1333

    Trustee

    Robert A. Hawkins
    1849 N Helm #110
    Fresno, CA 93727
    559-255-0555

    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 #
    Mar 19 Central California Cartage Co, Inc 7 1:2024bk10680
    Feb 28 Villalpando Ag. Inc. 7 1:2024bk10459
    Feb 16 CJJ Transport, Inc. 7 2:2024bk11138
    Jun 9, 2023 PEER SERVICES INC. 7 1:2023bk11240
    Aug 10, 2020 Simply Essentials, LLC, a Delaware Limited Liabili 11 1:2020bk12633
    Dec 19, 2019 Magnolia Park 11 1:2019bk15279
    Nov 5, 2019 Youth Centers of America, a California Corporation 7 1:2019bk14652
    Nov 1, 2018 Brasas Mexican Grill Inc. 7 1:2018bk14491
    Mar 23, 2018 Victory Outreach Inc. Visalia 11 1:2018bk11017
    Aug 24, 2017 Phoenix Coatings, Inc. 7 1:17-bk-13275
    Jul 27, 2017 Phoenix Coatings, Inc. 7 1:17-bk-12882
    Mar 28, 2016 Recycle Depot, Inc. 7 1:16-bk-11008
    Dec 24, 2013 Western Landscape Development, Inc. 7 1:13-bk-18015
    Aug 16, 2013 SSI Pacific Place LLC 11 3:13-bk-45308
    Mar 15, 2013 Ontiveros Concrete, Inc. 7 1:13-bk-11747