Docket Entries by Year
Jun 7, 2013 | 1 | Petition Chapter 7 Voluntary Petition. Missing Document(s): Statement Regarding Ownership of Corporate Debtor; Document(s) due by 6/21/2013. (mstm) (Entered: 06/07/2013) | |
---|---|---|---|
Jun 7, 2013 | Meeting of Creditors to be held on 07/16/2013 at 08:30 AM at Modesto Meeting Room. (mstm) (Entered: 06/07/2013) | ||
Jun 7, 2013 | 2 | Notice of Appointment of Interim Trustee Michael D. McGranahan (auto) (Entered: 06/07/2013) | |
Jun 7, 2013 | 3 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (mstm) (Entered: 06/07/2013) | |
Jun 7, 2013 | 4 | Master Address List (auto) (Entered: 06/07/2013) | |
Jun 7, 2013 | 5 | Notice to Debtor Concerning Legal Representation (mstm) (Entered: 06/07/2013) | |
Jun 7, 2013 | Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 9-13-02065) (auto) (Entered: 06/07/2013) |
This case is closed and is no longer being updated.
Cal State HVAC, Inc.
1015 Wetherbee Ave
Manteca, CA 95337
SAN JOAQUIN-CA
Tax ID / EIN: xx-xxx5748
fdba Cal State Heating & Air
Cal State HVAC, Inc.
PRO SE
Michael D. McGranahan
PO Box 5018
Modesto, CA 95352
(209) 524-1782
Office of the U.S. Trustee
Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 29 | New Horizon School K-8 Corporation | 7 | 4:2025bk40154 |
Nov 6, 2024 | DAAS Group, LLC | 11 | 2:2024bk25046 |
Oct 9, 2024 | Valley Investments - Redwoods LLC | 11 | 2:2024bk24534 |
Oct 9, 2024 | Valley Investments - Sycamore LLC | 11 | 1:2024bk12914 |
Oct 8, 2024 | DAAS Group, LLC | 11 | 2:2024bk24521 |
Aug 22, 2023 | Inovative Project Solutions Investment Group, LLC | 7 | 2:2023bk22840 |
Nov 20, 2020 | BSP Trucking Inc. | 7 | 2:2020bk25273 |
Nov 20, 2020 | Bimbo and Sons Corporation | 7 | 2:2020bk25272 |
May 19, 2020 | Brothers Roadlines Inc. | 7 | 2:2020bk22582 |
Apr 24, 2020 | BSP Trucking Inc. | 11 | 2:2020bk22211 |
Mar 21, 2017 | Eminent Transportation Services, Inc. | 7 | 2:17-bk-21830 |
Dec 14, 2012 | Adajio LLC | 11 | 2:12-bk-41455 |
Nov 8, 2012 | Elegant Surfaces, a California corporation | 11 | 2:12-bk-39700 |
Aug 6, 2012 | Elegant Surfaces, a California corporation | 11 | 2:12-bk-34409 |
Apr 23, 2012 | San Joaquin Cogen, L.L.C. | 11 | 1:12-bk-11311 |