Welcome to BusinessBankruptcies.com!

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

Cbbr Inc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2020bk90320
TYPE / CHAPTER
Voluntary / 7

Filed

5-1-20

Updated

9-13-23

Last Checked

5-28-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2020
Last Entry Filed
May 4, 2020

Docket Entries by Quarter

May 1, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $335.00) (Hogan, Thomas) (eFilingID: 6756716) (Entered: 05/01/2020)
May 1, 2020 2 Master Address List (auto) (Entered: 05/01/2020)
May 1, 2020 Meeting of Creditors to be held on 06/25/2020 at 01:30 PM at Modesto Meeting Room. (Entered: 05/01/2020)
May 1, 2020 3 Notice of Appointment of Interim Trustee Gary Farrar (auto) (Entered: 05/01/2020)
May 1, 2020 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 361451, eFilingID: 6756716) (auto) (Entered: 05/01/2020)
May 1, 2020 1 Statement Regarding Ownership of Corporate Debtor/Party See page #30 of Voluntary Petition (cwef) (Entered: 05/01/2020)
May 4, 2020 4 BNC 341 Notice Requested (CMX) (auto) (Entered: 05/04/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:2020bk90320
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
7
Filed
May 1, 2020
Type
voluntary
Terminated
Jul 31, 2020
Updated
Sep 13, 2023
Last checked
May 28, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas
    AT T
    Clint Medeiros
    Cornerstone Center LP
    Direct TV
    Padillas Fire Protection
    Pegasus
    Pizza Factory
    Saladinos
    Saladinos
    Sierra Seasoning
    Speed Line
    TID
    Vonage Business

    Parties

    Debtor

    CBBR INC
    1050 W. Monte Vista Ave
    Turlock, CA 95382
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx6822

    Represented By

    Thomas P. Hogan
    1207 13th St #1
    Modesto, CA 95354
    (209) 492-9335

    Trustee

    Gary Farrar
    PO Box 576097
    Modesto, CA 95357
    209-551-1962

    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 19 Priority Medical Supply, Inc. 11V 9:2024bk90207
    May 18, 2022 Eagle Ledge Foundation, Inc. 11 9:2022bk90160
    Aug 19, 2020 KB Lines, INC 7 9:2020bk90574
    May 15, 2020 R. Millennium Transport, Inc. 11V 9:2020bk90349
    Jan 20, 2020 Ezhaul Inc 7 9:2020bk90048
    Dec 24, 2019 The Living Centers of Fresno, Inc. 11 9:2019bk91111
    Dec 11, 2019 Klair Real Estate, Inc. 11 9:2019bk91068
    Mar 8, 2018 Souza Properties, Inc. 11 9:2018bk90149
    Jul 8, 2016 Mark One Corporation 7 9:16-bk-90603
    Feb 8, 2016 Ajava Systems, Inc. 7 9:16-bk-20695
    Feb 8, 2016 Ajava Systems, Inc. 7 9:16-bk-90139
    Feb 2, 2016 Valley Distributors, Inc. 7 9:16-bk-90083
    Feb 6, 2014 North American Diesel Industries, Inc. 11 9:14-bk-90155
    Feb 6, 2014 Diesel Engine Industries, Inc. 11 9:14-bk-90156
    Jan 18, 2013 Laura Dawn Apartments, LLC 11 9:13-bk-90103