Welcome to BusinessBankruptcies.com!

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

Chem-Away, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:14-bk-90257
TYPE / CHAPTER
Voluntary / 11

Filed

2-26-14

Updated

9-13-23

Last Checked

2-27-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2014
Last Entry Filed
Feb 26, 2014

Docket Entries by Year

Feb 26, 2014 Case participants added via Case Upload. (Entered: 02/26/2014)
Feb 26, 2014 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - 20 Largest Unsecured Creditors; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 03/12/2014. (Fee Paid $0.00) (eFilingID: 5124578) (Entered: 02/26/2014)
Feb 26, 2014 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (bons) (Entered: 02/26/2014)
Feb 26, 2014 3 Master Address List (auto) (Entered: 02/26/2014)
Feb 26, 2014 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 30388, eFilingID: 5124578) (auto) (Entered: 02/26/2014)
Feb 26, 2014 4 Order Scheduling Deadlines for Filing Preliminary Status Report,Preliminary Status Conference Re: 1 Voluntary Petition; Status Conference to be held on 3/27/2014 at 03:30 PM at Modesto Courtroom, Department E (smis) (Entered: 02/26/2014)
Feb 26, 2014 5 Copy of Document as transmitted to BNC for service. (smis) (Entered: 02/26/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:14-bk-90257
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11
Filed
Feb 26, 2014
Type
voluntary
Terminated
Apr 21, 2014
Updated
Sep 13, 2023
Last checked
Feb 27, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Chem-Away, Inc.
    1502 Westbrook Court
    Modesto, CA 95358
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx7908

    Represented By

    David C. Johnston
    1600 G Street, Suite 102
    Modesto, CA 95354
    209-579-1150

    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 29, 2022 Provident Care, Inc. 11V 9:2022bk90296
    Jul 4, 2022 Silkwood Wines, Inc. 11 9:2022bk90217
    Feb 7, 2022 AREA X INC. 11 9:2022bk90041
    Aug 18, 2021 MoBrewz, LLC 11V 9:2021bk90378
    Dec 3, 2020 Primo Farms, LLC 11 9:2020bk90779
    Aug 27, 2019 Bryan Cabinet Installation, Inc. 11 9:2019bk90783
    Oct 11, 2018 COPPER CANYON PARTNERS LLC 11 3:2018bk51144
    May 10, 2016 National Emergency Medical Services Association 11 9:16-bk-90401
    Feb 6, 2015 National Emergency Medical Services Association 11 9:15-bk-90109
    Dec 10, 2014 Denton Incorporated 7 9:14-bk-91616
    Jul 22, 2014 Modesto Wholesale Meats, Inc. 7 9:14-bk-91050
    Jul 16, 2013 Applegate Johnston, Inc. 7 9:13-bk-91315
    Apr 1, 2013 Modesto Self Storage Investors, LLC 11 9:13-bk-90608
    Sep 19, 2012 19 & J, LLC 11 2:12-bk-36912
    Jul 1, 2011 J&P Party's, Inc. and 11 9:11-bk-92384