Welcome to BusinessBankruptcies.com!

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

California Gas Station, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-37370
TYPE / CHAPTER
Voluntary / 11

Filed

7-14-11

Updated

9-14-23

Last Checked

9-10-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 10, 2014
Last Entry Filed
Aug 28, 2014

Docket Entries by Year

There are 117 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 6, 2011 107 Declaration of Howard S. Nevins in support of 105 Motion/Application to Employ Howard S. Nevins as Attorney(s) [HSM-5] (msts) (Entered: 09/06/2011)
Sep 6, 2011 108 Certificate/Proof of Service of Proposed Order, 105 Motion/Application to Employ Howard S. Nevins as Attorney(s) [HSM-5], 106 Exhibit(s), 107 Declaration (msts) (Entered: 09/06/2011)
Sep 8, 2011 109 Order Granting 72 Motion/Application To Abandon [HSM-1] (lars) (Entered: 09/08/2011)
Sep 8, 2011 110 Order Granting 76 Motion/Application To Abandon [HSM-2] (lars) (Entered: 09/08/2011)
Sep 8, 2011 111 Order Granting 68 Motion/Application To Convert Case [HSM-3] from Chapter 11 to Chapter 7. (lars) (Entered: 09/08/2011)
Sep 8, 2011 112 Copy of Document as transmitted to BNC for service. (lars) (Entered: 09/08/2011)
Sep 8, 2011 113 Order Granting 105 Motion/Application to Employ Howard S. Nevins [HSM-5] (lars) (Entered: 09/08/2011)
Sep 8, 2011 114 Certificate of Mailing of Notice of 104 Notice of Entry of Order/Judgment as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 09/08/2011)
Sep 10, 2011 115 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 09/10/2011)
Sep 20, 2011 Meeting of Creditors to be held on 11/2/2011 at 10:00 AM at Meeting Room 7-A. (lars) (Entered: 09/20/2011)
Show 10 more entries
Nov 30, 2011 124 Notice to Creditors to File Proof of Claim as Transmitted to BNC for Service Proofs of Claim due by 3/1/2012. (stps) (Entered: 11/30/2011)
Dec 2, 2011 125 Certificate of Mailing of Notice to File Claims as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/02/2011)
Mar 20, 2012 126 Order Granting 86 Motion/Application to Employ (shbs) (Entered: 03/20/2012)
Mar 30, 2012 127 Notice of Unpaid Quarterly Fees/Statement of Non-Payment of U.S. Trustee Quarterly Fees (shbs) (Entered: 03/30/2012)
Mar 30, 2012 128 Certificate/Proof of Service of 127 Notice of Unpaid Quarterly Fees/Statement of Non-Payment of U.S. Trustee Quarterly Fees (shbs) (Entered: 03/30/2012)
Dec 5, 2012 Change of Address Submitted for Attorney Jason Rios by e-Filing User Account Maintenance Utility. Address changed from: 400 Capitol Mall, Suite #1450 , Sacramento CA 95814 to: 400 Capitol Mall, Suite #1750 , Sacramento CA 95814. (Entered: 12/05/2012)
Aug 6, 2014 129 ENTERED ON DOCKET IN ERROR-NO IMAGE AVAILABLE Motion/Application for Compensation [HSM-7] by the Law Office of Hefner, Stark, and Marois, LLP for Aaron A. Avery, Chapter 11 Trustee(s). Filed by Aaron A. Avery (mgrs) Modified on 8/6/2014 (mgrs). (Entered: 08/06/2014)
Aug 6, 2014 130 Motion/Application for Compensation [HSM-7] by the Law Office of Hefner, Stark, and Marois, LLP Chapter 11 Trustee's Attorney(s). Filed by Aaron A. Avery (mgrs) (Entered: 08/06/2014)
Aug 6, 2014 130 Motion/Application for Compensation [HSM-7] by the Law Office of Hefner, Stark, and Marois, LLP Chapter 7 Trustee's Attorney(s). Filed by Aaron A. Avery (mgrs) (Entered: 08/06/2014)
Aug 6, 2014 131 Notice of Hearing Re: 130 Motion/Application for Compensation [HSM-7] by the Law Office of Hefner, Stark, and Marois, LLP Trustee's Attorney(s). Filed by Aaron A. Avery, 130 Motion/Application for Compensation [HSM-7] by the Law Office of Hefner, Stark, and Marois, LLP Trustee's Attorney(s). Filed by Aaron A. Avery to be held on 8/26/2014 at 09:30 AM at Sacramento Courtroom 35, Department C. (mgrs) (Entered: 08/06/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:11-bk-37370
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 14, 2011
Type
voluntary
Terminated
Jan 20, 2016
Updated
Sep 14, 2023
Last checked
Sep 10, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Berkadia Commercial Mortgage
    Mehar Singh
    Roy Broadshaw DBA Real Image
    San Joaquin Valley
    Shabir Khan
    State of California
    Sukhjinder S Randhawa
    Van De Pol Enterprises Inc
    Wells Fargo

    Parties

    Debtor

    California Gas Station, LLC
    1484 Gable Court
    Tracy, CA 95376
    SAN JOAQUIN-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx0108

    Represented By

    Sunita Kapoor
    4115 Blackhawk Plaza Cir #100
    Danville, CA 94506
    925-736-2324

    Trustee

    Susan Didriksen
    PO Box 1460
    Shingle Springs, CA 95682
    530-232-6119

    Represented By

    Howard S. Nevins
    2150 River Plaza Dr #450
    Sacramento, CA 95833-3883
    (916) 925-6620

    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

    August B. Landis

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 13, 2020 Si Se Puede Behavioral Intervention, Inc. 7 4:2020bk41647
    Oct 12, 2018 Bay Area Construction, Inc. a California Corporati 7 4:2018bk42406
    Jan 26, 2018 Premier Automotive of Oakland PAH, LLC 7 2:2018bk20420
    Nov 30, 2017 UNI IMAGE CORP. 7 2:17-bk-27841
    Jul 25, 2017 Saini Trucking Inc. 7 2:17-bk-24884
    Jul 12, 2017 Rossi Investment Group, Inc. 7 2:17-bk-24570
    Sep 3, 2014 Flash Couriers LLC, DBA CMD Services 7 2:14-bk-28926
    Nov 19, 2013 10835 LARCH, LLC 11 2:13-bk-34742
    Nov 11, 2013 SLC Hospitality Services, Inc 11 2:13-bk-32818
    Jun 7, 2013 Cal State HVAC, Inc. 7 2:13-bk-27819
    Oct 3, 2012 The Diamond Meat Company, Ltd. 11 2:12-bk-37769
    Apr 30, 2012 F. Rodgers Corporation 7 2:12-bk-28413
    Mar 14, 2012 Simon Glass & Mirror, Inc 7 2:12-bk-24973
    Sep 1, 2011 Azteca Produce Corporation 7 2:11-bk-41466
    Aug 22, 2011 Controlled Temperature Services Inc and 7 2:11-bk-40335