Welcome to BusinessBankruptcies.com!

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

B&G Group, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:11-bk-13481
TYPE / CHAPTER
N/A / 11

Filed

9-20-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 22, 2011
Last Entry Filed
Sep 21, 2011

Docket Entries by Year

Sep 20, 2011 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1039, Filed by B&G Group, Inc.. Order Meeting of Creditors due by 09/27/2011.Incomplete Filings due by 10/4/2011. Section 521 Filings due by 11/4/2011. (MacConaghy, John) (Entered: 09/20/2011)
Sep 20, 2011 2 Creditor Matrix Filed by Debtor B&G Group, Inc. (MacConaghy, John) (Entered: 09/20/2011)
Sep 20, 2011 3 List of Equity Security Holders Filed by Debtor B&G Group, Inc. (MacConaghy, John) (Entered: 09/20/2011)
Sep 20, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-13481) [misc,volp11] (1039.00). Receipt number 14308560, amount $1039.00 (U.S. Treasury) (Entered: 09/20/2011)
Sep 20, 2011 4 Disclosure of Compensation of Attorney for Debtor in the Amount of $ hourly compensation Filed by Debtor B&G Group, Inc. (MacConaghy, John) (Entered: 09/20/2011)
Sep 20, 2011 5 Document: Corporate Resolution Authorizing Voluntary Petition for Relief. (RE: related document(s) 1 Voluntary Petition (Chapter 11)). Filed by Debtor B&G Group, Inc. (MacConaghy, John) (Entered: 09/20/2011)
Sep 20, 2011 6 Emergency Motion for Authority to Maintain Certain Merchant Credit Card Bank Accounts Filed by Debtor B&G Group, Inc. (MacConaghy, John) (Entered: 09/20/2011)
Sep 20, 2011 7 Emergency Motion to Pay Prepetition Priority Wage and Benefit Claims Filed by Debtor B&G Group, Inc. (MacConaghy, John) (Entered: 09/20/2011)
Sep 20, 2011 8 Notice of Hearing on Chapter 11 "First Day" Motions (w/proof of service) (RE: related document(s) 6 Emergency Motion for Authority to Maintain Certain Merchant Credit Card Bank Accounts Filed by Debtor B&G Group, Inc., 7 Emergency Motion to Pay Prepetition Priority Wage and Benefit Claims Filed by Debtor B&G Group, Inc.). Hearing scheduled for 9/23/2011 at 09:00 AM at Santa Rosa Courtroom - Jaroslovsky. Filed by Debtor B&G Group, Inc. (MacConaghy, John) (Entered: 09/20/2011)
Sep 20, 2011 First Meeting of Creditors with 341(a) meeting to be held on 10/14/2011 at 01:30 PM at Santa Rosa U.S. Trustee Office. Proof of Claim due by 01/12/2012. (admin, ) (Entered: 09/20/2011)
Sep 21, 2011 9 Notice of Appearance and Request for Notice by Julie M. Glosson. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Glosson, Julie) (Entered: 09/21/2011)
Sep 21, 2011 10 Ex Parte Motion Shortening Time and Limiting Notice for Notice of First Day Motions Filed by Debtor B&G Group, Inc. (ka) (Entered: 09/21/2011)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:11-bk-13481
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
11
Filed
Sep 20, 2011
Terminated
Nov 13, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    7-Up Bottling Company
    Advanced GeoEnvironmental, Inc.
    Aire-Master of America
    Andrea A. Wirum
    Andregg Geometrics
    Barbieri Family Trust
    Billa Management
    Cal. EDD
    California Lottery
    City of Lathrop
    County of Nevada
    CVC Snack & Beverage
    DBI Beverage Truckee
    Double AA Corp.
    Eagle Distributing
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    B&G Group, Inc.
    111 Healdsburg Ave.
    Healdsburg, CA 95448
    Tax ID / EIN: xx-xxx4326
    dba
    Fast Lane Gas

    Represented By

    John H. MacConaghy
    MacConaghy and Barnier
    645 1st St. W #D
    Sonoma, CA 95476
    (707) 935-3205
    Email: macclaw@macbarlaw.com

    U.S. Trustee

    Office of the U.S. Trustee / SR
    235 Pine Street
    Suite 700
    San Francisco, CA 94104

    Represented By

    Julie M. Glosson
    Office of the United States Trustee
    235 Pine St. #700
    San Francisco, CA 94104
    (415)705-3333
    Email: julie.m.glosson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 31, 2023 Toad in The Hole LLC 7 1:2023bk10453
    Jun 15, 2023 Toad in The Hole LLC 7 1:2023bk10300
    Jun 14, 2023 Agrarian Supply, LLC 7 1:2023bk10294
    Feb 8, 2022 Law Office of Tracey S. Buck-Walsh 11V 1:2022bk10054
    May 27, 2021 Deck Supply Warehouse, LLC 11V 1:2021bk10266
    Mar 29, 2021 KR Catering, Inc. 7 1:2021bk10157
    Jan 30, 2018 My Father's Touch, Inc. 7 1:2018bk10054
    Oct 21, 2015 Superior Building Materials Inc. 7 1:15-bk-11086
    Aug 12, 2015 Esterlina Vineyards & Winery, LLC 11 1:15-bk-10841
    Aug 8, 2014 Capture Wine Brands LLC 11 1:14-bk-11162
    Aug 8, 2014 Capture Wines LLC 11 1:14-bk-11161
    Aug 8, 2014 Tin Cross Vineyards, LLC 11 1:14-bk-11160
    Dec 20, 2012 Cowboy Up, Inc. 11 1:12-bk-13260
    Aug 10, 2011 Sonoma Vineyards Acquisition LLC 11 1:11-bk-13004
    Jul 20, 2011 American Tonerserv Corp. 11 1:11-bk-12749