Welcome to BusinessBankruptcies.com!

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

Uribes Brothers Trucking Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk13331
TYPE / CHAPTER
Voluntary / 7

Filed

12-4-20

Updated

9-13-23

Last Checked

12-30-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2020
Last Entry Filed
Dec 6, 2020

Docket Entries by Quarter

Dec 4, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Uribes Brothers Trucking Inc (Wishman, Jeffrey) (Entered: 12/04/2020)
Dec 4, 2020 Receipt of Voluntary Petition (Chapter 7)(8:20-bk-13331) [misc,volp7] ( 338.00) Filing Fee. Receipt number 52139408. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/04/2020)
Dec 4, 2020 2 Corporate resolution authorizing filing of petitions Filed by Debtor Uribes Brothers Trucking Inc. (Wishman, Jeffrey) (Entered: 12/04/2020)
Dec 4, 2020 3 Statement of Corporate Ownership filed. Filed by Debtor Uribes Brothers Trucking Inc. (Wishman, Jeffrey) (Entered: 12/04/2020)
Dec 4, 2020 4 Meeting of Creditors with 341(a) meeting to be held on 01/11/2021 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Wishman, Jeffrey) (Entered: 12/04/2020)
Dec 6, 2020 5 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 49. Notice Date 12/06/2020. (Admin.) (Entered: 12/06/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk13331
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Dec 4, 2020
Type
voluntary
Terminated
Feb 28, 2023
Updated
Sep 13, 2023
Last checked
Dec 30, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advance Office
    Agustin Prado
    American Express
    American Recovery Service Inc
    Anaheim Public Utilities
    Bank of America
    Bank of America NA
    California Dept of Tax and Fee
    California Moving & Storage
    CDS Moving Equipment Inc
    County of Orange
    Crossroads Equipment Lease
    Culligan of Santa Ana CA
    Doss Legal Services
    Edson Martinez
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Uribes Brothers Trucking Inc
    2100 E Howell Avenue #208
    Anaheim, CA 92806
    ORANGE-CA
    Tax ID / EIN: xx-xxx0623
    dba Gold Medal Moving & Storage

    Represented By

    Jeffrey N Wishman
    1055 Wilshire Blvd, Suite 1900
    Los Angeles, CA 90017
    213-629-8801
    Fax : 213-629-8802
    Email: jeffreywishman@bayerwishman.com

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 245
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 5, 2021 Wild Devil dba The Catch 7 8:2021bk12427
    May 6, 2021 TMPH, Inc. 7 8:2021bk11185
    Aug 9, 2019 Print Solutions Provide, LLC 7 8:2019bk13102
    Jan 19, 2017 Pietra Diamond LLC 7 8:17-bk-10198
    Nov 30, 2015 Investech Audio Group, Inc. 7 8:15-bk-15729
    Nov 4, 2015 Investech Audio Group, Inc. 7 8:15-bk-15374
    Oct 9, 2015 Italgres Italian Ceramic Tile, Inc. 11 8:15-bk-14933
    Oct 1, 2014 The Sutton Foundation 11 8:14-bk-15934
    Jan 13, 2014 Equity Exterior, Inc 7 8:14-bk-10216
    Apr 18, 2013 State College Blvd, LLC 11 8:13-bk-13452
    Aug 24, 2012 Golden State Custom Painting Co., Inc. 7 8:12-bk-20141
    Jul 23, 2012 H & H Development Group, Inc. 7 8:12-bk-18831
    Mar 1, 2012 Arche Properties Group, LLC 7 8:12-bk-12664
    Jan 9, 2012 YSK Construction Inc 7 8:12-bk-10315
    Sep 16, 2011 YSK Construction Inc 7 8:11-bk-23059