Welcome to BusinessBankruptcies.com!

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

C S I Roof Removal, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2022bk23186
TYPE / CHAPTER
Voluntary / 11V

Filed

12-9-22

Updated

1-7-24

Last Checked

1-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 12, 2022
Last Entry Filed
Dec 9, 2022

Docket Entries by Month

Dec 9, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 03/09/23. (Fee Paid $1738.00) (Matthew DeCaminada) (eFilingID: 7157340) Modified on 12/9/2022 (wmim). (Entered: 12/09/2022)
Dec 9, 2022 2 Master Address List (auto) (Entered: 12/09/2022)
Dec 9, 2022 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 379565, eFilingID: 7157340) (auto) (Entered: 12/09/2022)
Dec 9, 2022 3 Statement Regarding Authority to Sign and File Petition Filed by Debtor C S I Roof Removal, Inc. (wmim) (Entered: 12/09/2022)
Dec 9, 2022 4 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Master Equity Security Holder Address List; Document(s) due by 12/23/2022. (wmim) (Entered: 12/09/2022)
Dec 9, 2022 1 Statement Regarding Ownership of Corporate Debtor/Party. See page 9 of Voluntary Petition (wmim) (Entered: 12/09/2022)
Dec 9, 2022 5 Schedule E/F Non-Individual (dpas) (Entered: 12/09/2022)

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2022bk23186
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
11V
Filed
Dec 9, 2022
Type
voluntary
Updated
Jan 7, 2024
Last checked
Jan 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Creditors Adjustment Bureau Inc
    Franchise Tax Board
    Fundbox
    Glide Properties
    Internal Revenue Service
    Law Offices of Kenneth J Freed
    LoanBuilder
    STATE COMPENSATION INSURANCE FUND
    United States Attorney
    United States Department of Justice
    WebBank

    Parties

    Debtor

    C S I Roof Removal, Inc.
    PO Box 1402
    West Sacramento, CA 95691
    YOLO-CA
    Tax ID / EIN: xx-xxx1875

    Represented By

    Matthew J. DeCaminada
    Stutz Law Office, P.C.
    9343 Tech Center Drive
    Suite 160
    95826
    Sacramento, CA 95826
    916-918-0468
    Fax : 916-678-4248
    Email: matthew@stutzlawoffice.com

    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 #
    Nov 1, 2021 Wet Bandits, LLC 11 2:2021bk23773
    Mar 23, 2021 La Terraza, Inc. 11V 2:2021bk21012
    Jul 15, 2020 La Terraza, Inc. 11V 2:2020bk23480
    Feb 21, 2019 AdvoCal, a California corporation 7 2:2019bk21031
    Nov 21, 2018 Ionex SG USA, LLC 7 2:2018bk27345
    Feb 23, 2018 Sacramento Traditional Jazz Society, Inc. 7 2:2018bk21016
    Feb 12, 2018 S360 Rentals, LLC 11 2:2018bk20774
    Apr 28, 2017 M&J Flooring, Inc. 7 2:17-bk-22918
    Apr 6, 2015 Day & Night Truck Trailer Repair Inc. 11 2:15-bk-22780
    Jul 29, 2014 S.R. Trucking, Moving & Storage, Inc., a Californi 7 2:14-bk-27733
    May 30, 2014 International Manufacturing Group, Inc. 11 2:14-bk-25820
    Feb 14, 2014 Telecomm Engineering, Inc. 7 2:14-bk-21431
    Oct 21, 2013 River City Car Wash LLC 11 2:13-bk-33582
    Oct 8, 2013 DBS Air, LLC 11 2:13-bk-33102
    Sep 5, 2012 OPDE US Corp. 7 2:12-bk-36160