Welcome to BusinessBankruptcies.com!

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

Cal State HVAC, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-27819
TYPE / CHAPTER
Voluntary / 7

Filed

6-7-13

Updated

9-13-23

Last Checked

6-10-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2013
Last Entry Filed
Jun 7, 2013

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This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:13-bk-27819
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jun 7, 2013
Type
voluntary
Terminated
Aug 23, 2013
Updated
Sep 13, 2023
Last checked
Jun 10, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Cal State HVAC, Inc.
    1015 Wetherbee Ave
    Manteca, CA 95337
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx5748
    fdba Cal State Heating & Air

    Represented By

    Cal State HVAC, Inc.
    PRO SE

    Trustee

    Michael D. McGranahan
    PO Box 5018
    Modesto, CA 95352
    (209) 524-1782

    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 #
    Aug 22, 2023 Inovative Project Solutions Investment Group, LLC 7 2:2023bk22840
    Jan 31, 2023 Dennis George Pine and Brenda Renee Pine 11V 2:2023bk20299
    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
    Dec 20, 2019 Cool Roofing Systems, Inc. 7 2:2019bk27849
    Nov 18, 2019 Brothers Trucklines Corporation 7 2:2019bk27150
    Mar 21, 2017 Eminent Transportation Services, Inc. 7 2:17-bk-21830
    Apr 4, 2016 CaliPanda LLC 7 2:16-bk-22117
    Aug 1, 2013 ARI-RC 15, LLC 11 1:13-bk-15115
    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