Welcome to BusinessBankruptcies.com!

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

Impact Resources, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-23032
TYPE / CHAPTER
Voluntary / 7

Filed

5-10-16

Updated

11-15-17

Last Checked

11-15-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 15, 2017
Last Entry Filed
Oct 25, 2017

Docket Entries by Year

There are 86 older docket entries.

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

login purchase single case subscribe now

Mar 29, 2017 69 Certificate/Proof of Service of 66 Motion/Application for Administrative Expenses [MPD-4], 67 Notice of Hearing, 68 Declaration (kvas) (Entered: 03/29/2017)
Apr 19, 2017 Docket Entry Reserved for Internal Use/Order Processing. (jtis) (Entered: 04/19/2017)
Apr 19, 2017 71 Order Granting 66 Motion/Application for Administrative Expenses [MPD-4] (pdes) (Entered: 04/19/2017)
May 4, 2017 Change of Address Submitted for Attorney Michael Dacquisto by e-Filing User Account Maintenance Utility. Address changed from: 1901 Court St , Redding CA 96001 to: PO Box 493310, Redding CA 96049. (Entered: 05/04/2017)
May 30, 2017 72 Motion/Application for Compensation [MPD-5] for Wayne Brown, Accountant(s). Filed by Michael P. Dacquisto (kvas) (Entered: 05/30/2017)
May 30, 2017 73 Notice of Hearing Re: 72 Motion/Application for Compensation [MPD-5] for Wayne Brown, Accountant(s). Filed by Michael P. Dacquisto to be held on 6/27/2017 at 09:30 AM at Sacramento Courtroom 35, Department C. (kvas) (Entered: 05/30/2017)
May 30, 2017 74 Declaration of John Reger in support of 72 Motion/Application for Compensation [MPD-5] for Wayne Brown, Accountant(s). Filed by Michael P. Dacquisto (kvas) (Entered: 05/30/2017)
May 30, 2017 75 Declaration of Wayne Brown in support of 72 Motion/Application for Compensation [MPD-5] for Wayne Brown, Accountant(s). Filed by Michael P. Dacquisto (kvas) (Entered: 05/30/2017)
May 30, 2017 76 Exhibit(s) in support of 72 Motion/Application for Compensation [MPD-5] for Wayne Brown, Accountant(s). Filed by Michael P. Dacquisto (kvas) (Entered: 05/30/2017)
May 30, 2017 77 Certificate/Proof of Service of 72 Motion/Application for Compensation [MPD-5] for Wayne Brown, Accountant(s). Filed by Michael P. Dacquisto, 73 Notice of Hearing, 74 Declaration, 75 Declaration, 76 Exhibit(s) (kvas) (Entered: 05/30/2017)
Show 10 more entries
May 30, 2017 88 Exhibit(s) in support of 84 Motion/Application for Compensation [MPD-7] for Michael P. Dacquisto, Trustees Attorney(s). Filed by Michael P. Dacquisto (kvas) (Entered: 05/30/2017)
May 30, 2017 89 Certificate/Proof of Service of 84 Motion/Application for Compensation [MPD-7] for Michael P. Dacquisto, Trustees Attorney(s). Filed by Michael P. Dacquisto, 85 Notice of Hearing, 86 Declaration, 87 Declaration, 88 Exhibit(s) (kvas) (Entered: 05/30/2017)
Jun 28, 2017 Docket Entry Reserved for Internal Use/Order Processing. (jtis) (Entered: 06/28/2017)
Jun 28, 2017 Docket Entry Reserved for Internal Use/Order Processing. (jtis) (Entered: 06/28/2017)
Jun 28, 2017 Docket Entry Reserved for Internal Use/Order Processing. (jtis) (Entered: 06/28/2017)
Jul 3, 2017 93 Order Granting 72 Motion/Application for Compensation [MPD-5] (kvas) (Entered: 07/03/2017)
Jul 3, 2017 94 Order Granting 78 Motion/Application for Compensation [MPD-6] (kvas) (Entered: 07/03/2017)
Jul 3, 2017 95 Order Granting 84 Motion/Application for Compensation [MPD-7] (kvas) (Entered: 07/03/2017)
Jul 14, 2017 96 Chapter 7 Trustee's Final Report, Application for Compensation and Applications for Compensation of Professionals filed on behalf of Trustee John W. Reger. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (Gordon, Bob) (Entered: 07/14/2017)
Jul 14, 2017 97 Notice of Trustee's Final Report and Applications for Compensation (NFR) filed on behalf of Trustee John W. Reger as transmitted to BNC for service. Filed by U.S. Trustee. (Gordon, Bob) (Entered: 07/14/2017)

There are 10 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 Eastern Bankruptcy Court
Case number
2:16-bk-23032
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
May 10, 2016
Type
voluntary
Terminated
Oct 23, 2017
Updated
Nov 15, 2017
Last checked
Nov 15, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aftermarket Parts Supply
    Ally
    Burney Saw Shop
    Burney Transportation
    California Employment Development Dept
    Cardmember Service
    Cashman Equipment Company
    Cummins Pacific
    D H Scott Company
    Diamond Saw Shop
    Douglas Welander
    Ed Staub Sons
    Hydraulic Controls Inc
    Internal Revenue Service
    JMB Oil Company
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Impact Resources, LLC
    P.O. Box 1292
    Burney, CA 96013
    SHASTA-CA
    Tax ID / EIN: xx-xxx6280

    Represented By

    David M. Brady
    280 Hemsted Dr Suite B
    Redding, CA 96002
    530-221-7300

    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 #
    Jul 9, 2015 B&B Alexandria Corporate Park TIC 10, LLC 11 1:15-bk-12361
    Nov 11, 2011 L.W. Hall Company, Inc. 7 2:11-bk-46759