Welcome to BusinessBankruptcies.com!

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

C.C. Myers, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-24261
TYPE / CHAPTER
Voluntary / 7

Filed

6-30-16

Updated

9-13-23

Last Checked

7-13-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2016
Last Entry Filed
Jul 13, 2016

Docket Entries by Year

Jun 30, 2016 Case participants added via Case Upload. (Entered: 06/30/2016)
Jun 30, 2016 1 Petition Chapter 7 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 07/14/2016. (Fee Paid $335.00) (eFilingID: 5830710) (Entered: 06/30/2016)
Jun 30, 2016 Meeting of Creditors to be held on 08/08/2016 at 10:00 AM at Meeting Room 7-A. (ltas) (Entered: 06/30/2016)
Jun 30, 2016 2 Notice of Appointment of Interim Trustee Kimberly J. Husted (auto) (Entered: 06/30/2016)
Jun 30, 2016 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (ltas) (Entered: 06/30/2016)
Jun 30, 2016 4 Master Address List (auto) (Entered: 06/30/2016)
Jun 30, 2016 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 319831, eFilingID: 5830710) (auto) (Entered: 06/30/2016)
Jul 1, 2016 5 Statement Regarding Ownership of Corporate Debtor/Party Re: 1 Voluntary Petition (jlns) (Entered: 07/01/2016)
Jul 1, 2016 6 Statement of Financial Affairs Non-Individual (jlns) (Entered: 07/01/2016)
Jul 1, 2016 7 Disclosure of Attorney Compensation (jlns) (Entered: 07/01/2016)
Jul 1, 2016 8 Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Non-Individual (jlns) (Entered: 07/01/2016)
Jul 1, 2016 9 BNC 341 Notice Requested (CMX) (auto) (Entered: 07/01/2016)
Jul 3, 2016 10 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/03/2016)
Jul 6, 2016 11 Motion/Application for Admission to Practice pro hac vice by Chad L. Schexnayder Filed by Creditor Liberty Mutual Insurance Company (jlns) (Entered: 07/06/2016)
Jul 6, 2016 12 Order Granting 11 Motion/Application for Admission to Practice pro hac vice (jlns) (Entered: 07/06/2016)
Jul 7, 2016 13 Notice of Non-Consent to Use Cash Collateral [JHC-1] (jlns) (Entered: 07/07/2016)
Jul 7, 2016 14 Certificate/Proof of Service of 13 Notice [JHC-1] (jlns) (Entered: 07/07/2016)

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 Eastern Bankruptcy Court
Case number
2:16-bk-24261
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
7
Filed
Jun 30, 2016
Type
voluntary
Terminated
May 21, 2018
Updated
Sep 13, 2023
Last checked
Jul 13, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    23rd District Agricultural Association
    3E MSDS
    4M ENGINEERING
    A C Dike Company
    A D Wilson Inc
    A J Vasconi Inc
    A Power Sweeping Inc
    A S A P Heavy Equipment Rentals
    A S Trucking Equip Rental LLC
    A Teichert Sons Inc
    A-1 Crane Service
    Aaction Rents
    Accurate Fire Extinguisher Svc
    Ace Fence Company
    ACI Specialty Benefits
    There are 801 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    C.C. Myers, Inc.
    3286 Fitzgerald Rd
    Rancho Cordova, CA 95742
    SACRAMENTO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx9946

    Represented By

    Steven H. Felderstein
    400 Capitol Mall #1750
    Sacramento, CA 95814
    916-329-7400

    Trustee

    Kimberly J. Husted
    11230 Gold Express Dr #310-411
    Gold River, CA 95670
    916-635-1939

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis

    Represented By

    Allen C. Massey
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 21, 2023 ROCKLIN ENDURANCE SPORTS LLC 7 2:2023bk22838
    Sep 28, 2021 G & R Transit Solutions LLC 7 2:2021bk23386
    May 12, 2018 Springwood Construction, Inc 7 2:2018bk22999
    Oct 18, 2016 SS Transport, LLC 7 2:16-bk-26918
    Feb 11, 2016 JBS Lee, Inc. 7 2:16-bk-20756
    Dec 30, 2015 Grail Semiconductor 11 2:15-bk-29890
    Jun 16, 2015 High Line Construction, Inc. 7 2:15-bk-24847
    May 5, 2015 Indy Packaging, Inc. 7 2:15-bk-23696
    Feb 6, 2015 Carmichael Care, Inc. 11 8:15-bk-10612
    Nov 26, 2014 Brinea Properties LLC 7 2:14-bk-31617
    Aug 19, 2014 AmeriVet Plumbing Services, INC 7 2:14-bk-28385
    Apr 10, 2013 PKAB Pizza, LLC 7 2:13-bk-24911
    Mar 22, 2012 Napa 34 Holdings, LLC 11 2:12-bk-25658
    Sep 9, 2011 AAB, LLC 11 2:11-bk-41866
    Sep 1, 2011 Moohan, Inc. 7 2:11-bk-41430