Welcome to BusinessBankruptcies.com!

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

American HVAC & Plumbing, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2023bk50461
TYPE / CHAPTER
Voluntary / 11V

Filed

4-28-23

Updated

2-11-24

Last Checked

5-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2023
Last Entry Filed
May 4, 2023

Docket Entries by Month

Apr 28, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by American HVAC & Plumbing, Inc.. Application to Employ Counsel by Debtor due by 05/30/2023. Order Meeting of Creditors due by 05/5/2023. Chapter 11 Small Business Subchapter V Plan Due by 07/27/2023. (Fuller, Lars) (Entered: 04/28/2023)
Apr 28, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-50461) [misc,volp11] (1738.00). Receipt number A32514183, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/28/2023)
Apr 28, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 6/6/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 7/7/2023. (Fuller, Lars) (Entered: 04/28/2023)
Apr 28, 2023 3 Application to Designate Cuinn Hamm as Responsible Individual Filed by Debtor American HVAC & Plumbing, Inc. (Attachments: # 1 Declaration of Cuinn Hamm in Support of Application Designating Responsible Individual # 2 Certificate of Service) (Fuller, Lars) (Entered: 04/28/2023)
Apr 29, 2023 4 Order for Payment of State and Federal Taxes (admin) (Entered: 04/29/2023)
May 1, 2023 5 Order Designating Cuinn Hamm as Responsible Individual for Debtor (Related Doc # 3) (al) (Entered: 05/01/2023)
May 1, 2023 6 Order to File Required Documents and Notice of Automatic Dismissal . (trw) (Entered: 05/01/2023)
May 1, 2023 7 Notice of Failure to Provide Debtor's List of Creditors. Matrix due by 5/15/2023. (trw) (Entered: 05/01/2023)
May 1, 2023 8 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 05/01/2023)
May 1, 2023 9 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shine, Phillip) (Entered: 05/01/2023)
Show 7 more entries
May 1, 2023 17 Motion to Shorten Time re Initial Hearing on Motion to Honor Payroll Obligations (RE: related document(s)16 Motion Miscellaneous Relief filed by Debtor American HVAC & Plumbing, Inc.). Filed by Debtor American HVAC & Plumbing, Inc. (Attachments: # 1 Declaration of Attorney in Support of Application for Order Shortening Time re Initial Hearing on Motion to Honor Payroll Obligations) (Fuller, Lars) (Entered: 05/01/2023)
May 1, 2023 18 Certificate of Service (RE: related document(s)16 Motion Miscellaneous Relief, 17 Motion to Shorten Time). Filed by Debtor American HVAC & Plumbing, Inc. (Fuller, Lars) (Entered: 05/01/2023)
May 2, 2023 19 Order on Application for Order Shortening Time on Motion for use of Cash Collateral (Related Doc # 14) (al) (Entered: 05/02/2023)
May 2, 2023 20 Order on Application for Order Shortening Time on Motion to Honor Payroll Obligations (Related Doc # 17) (al) (Entered: 05/02/2023)
May 2, 2023 Hearing Set On Order Shortening Time (RE: related document(s)13 Motion to Use Cash Collateral ). Hearing scheduled for 5/4/2023 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (al) (Entered: 05/02/2023)
May 2, 2023 Hearing Set On Order Shortening Time (RE: related document(s)16 Emergency Motion to Honor Payroll Obligations). Hearing scheduled for 5/4/2023 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (al) (Entered: 05/02/2023)
May 2, 2023 21 Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) (Entered: 05/02/2023)
May 2, 2023 22 Notice of Appearance and Request for Notice by Michael T. Pyle. Filed by Creditor U.S. SMALL BUSINESS ADMINISTRATION (Pyle, Michael) (Entered: 05/02/2023)
May 2, 2023 23 Notice of Hearing on Motion for Use of Cash Collateral (RE: related document(s)13 Motion to Use Cash Collateral Filed by Debtor American HVAC & Plumbing, Inc. (Attachments: # 1 Declaration of Cuinn Hamm in Support of Motion for Use of Cash Collateral)). Hearing scheduled for 5/4/2023 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor American HVAC & Plumbing, Inc. (Fuller, Lars) (Entered: 05/02/2023)
May 2, 2023 24 Notice of Hearing on Emergency Motion to Honor Payroll Obligations (RE: related document(s)16 Emergency Motion to Honor Payroll Obligations Filed by Debtor American HVAC & Plumbing, Inc. (Attachments: # 1 Declaration of Cuinn Hamm in Support of Emergency Motion to Honor Payroll Obligations)). Hearing scheduled for 5/4/2023 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor American HVAC & Plumbing, Inc. (Fuller, Lars) (Entered: 05/02/2023)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2023bk50461
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11V
Filed
Apr 28, 2023
Type
voluntary
Updated
Feb 11, 2024
Last checked
May 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acosta Sheetmetal Manufacturing
    Air Filter Supply 6826431
    Airgas USA, LLC
    Allied Refrigeration
    American Express
    Baker Distributing
    Bay Power, Inc
    Brian Buller
    Capital One Bank
    CFM Equipment Distributors
    Chase
    Christian Garcia
    Christopher Serrano
    City of Saratoga
    Comcast
    There are 70 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    American HVAC & Plumbing, Inc.
    152 Kennedy Ave
    Campbell, CA 95008-4115
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx2923
    dba American HVAC, Inc.

    Represented By

    Lars T. Fuller
    The Fuller Law Firm
    60 N Keeble Ave.
    San Jose, CA 95126
    (408)295-5595
    Email: Fullerlawfirmecf@aol.com

    Trustee

    Christopher Hayes
    23 Railroad Avenue #1238
    Danville, CA 94526
    (925) 854-2311

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Represented By

    Gregory S. Powell
    U.S. Department Justice
    Office of the U.S. Trustee
    2500 Tulare St., #1401
    Fresno, CA 93721
    (559) 487-5002 ext. 225
    Email: greg.powell@usdoj.gov
    Phillip John Shine
    DOJ-Ust
    280 South First St.
    Suite 268
    San Jose, CA 95113
    408-535-5525
    Fax : 408-535-5532
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 STF Ventures, LLC 7 5:2024bk50511
    Mar 20 LVL, LLC 7 5:2024bk50393
    Feb 17, 2023 Superior Hemp Farming LLC 7 3:2023bk00420
    Feb 17, 2023 Maple 13, LLC 7 3:2023bk00418
    Feb 17, 2023 Venture Hemp Winter, LLC 7 3:2023bk00417
    Jul 27, 2018 Clickaway Corporation 11 5:2018bk51662
    Sep 21, 2017 Group One Construction, Inc. 11 5:17-bk-52301
    May 16, 2017 Geology Galleries, Inc. 7 5:17-bk-51171
    Nov 13, 2015 Hilltop Financial, LLC 11 5:15-bk-53592
    Oct 14, 2015 RWA Office Design Solutions, LLC 7 5:15-bk-53279
    Sep 25, 2015 Abingdon Business Capital, a California Corporatio 7 5:15-bk-53051
    Apr 15, 2015 Croall Radiography, Inc. 7 5:15-bk-51250
    Aug 9, 2013 Altus365, Inc. 7 5:13-bk-54277
    Apr 12, 2013 Snap-Up Products, Inc. 7 5:13-bk-52074
    Dec 7, 2012 DeWitt Behavioral LLC 7 5:12-bk-58715