Welcome to BusinessBankruptcies.com!

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

Wormsworth, Inc., a California Corportaion

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-10895
TYPE / CHAPTER
Voluntary / 7

Filed

3-21-16

Updated

9-13-23

Last Checked

4-21-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2016
Last Entry Filed
Mar 21, 2016

Docket Entries by Year

Mar 21, 2016 Case participants added via Case Upload. (Entered: 03/21/2016)
Mar 21, 2016 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $0.00) (eFilingID: 5756404) (Entered: 03/21/2016)
Mar 21, 2016 Meeting of Creditors to be held on 05/17/2016 at 09:00 AM at Bakersfield Meeting Room. (svim) (Entered: 03/21/2016)
Mar 21, 2016 2 Notice of Appointment of Interim Trustee Randell Parker (auto) (Entered: 03/21/2016)
Mar 21, 2016 3 Master Address List (auto) (Entered: 03/21/2016)
Mar 21, 2016 1 Statement Regarding Ownership of Corporate Debtor/Party See page 26 of Voluntary Petition (svim) (Entered: 03/21/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:16-bk-10895
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
Mar 21, 2016
Type
voluntary
Terminated
Jan 8, 2018
Updated
Sep 13, 2023
Last checked
Apr 21, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Credit Control
    Franchise Tax Board
    Internal Revenue Service
    Wells Fargo
    Wells Fargo

    Parties

    Debtor

    Wormsworth, Inc., a California Corportaion
    12700 Longmeadow Way
    Bakersfield, CA 93312
    KERN-CA
    Tax ID / EIN: xx-xxx1741

    Represented By

    D. Max Gardner
    1925 G STREET
    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 #
    Feb 28 Marroquin Trucking Service Inc. 7 1:2024bk10458
    Dec 20, 2023 PEAK POWER, LLC 7 1:2023bk12833
    Jul 28, 2023 MATEO ENTERPRISE, INC. dba El Milagro Market 11V 1:2023bk11623
    May 25, 2021 RJ and Sons Paving, Inc. 7 1:2021bk11333
    Nov 15, 2019 Electrical Power Services, Inc. 7 1:2019bk14772
    Feb 14, 2018 Aghapy Group Inc 7 6:2018bk11155
    Dec 29, 2017 Hollingsead Masonry, a California corporation 7 1:2017bk14921
    Mar 23, 2017 Pace Diversified Corporation 11 1:17-bk-11028
    Apr 20, 2016 Zimpex, Inc. 7 1:16-bk-11362
    Feb 19, 2016 SANPLICITY, INC. 7 1:16-bk-10481
    Jan 5, 2015 Johnson Propeller, Inc. 7 1:15-bk-10008
    May 14, 2013 CLANTON CONSTRUCTION, INC. 7 1:13-bk-13443
    Mar 30, 2012 D & J Real Estate Holdings, Inc 11 1:12-bk-12918
    Aug 19, 2011 Viking Plumbing Mechanical Inc and 7 1:11-bk-19367
    Jun 30, 2011 OLEANDER GARDENS, LLC 11 1:11-bk-17556