Welcome to BusinessBankruptcies.com!

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

Commercial Construction Services, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:14-bk-50075
TYPE / CHAPTER
Voluntary / 7

Filed

1-9-14

Updated

9-13-23

Last Checked

1-10-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 10, 2014
Last Entry Filed
Jan 9, 2014

Docket Entries by Year

Jan 9, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Commercial Construction Services, Inc.. Order Meeting of Creditors due by 01/23/2014. (Brooks, Jon) (Entered: 01/09/2014)
Jan 9, 2014 First Meeting of Creditors with 341(a) meeting to be held on 02/18/2014 at 10:00 AM at San Jose Room 130. (Brooks, Jon) (Entered: 01/09/2014)
Jan 9, 2014 Receipt of filing fee for Voluntary Petition (Chapter 7)(14-50075) [misc,volp7] ( 306.00). Receipt number 21627279, amount $ 306.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/09/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:14-bk-50075
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Jan 9, 2014
Type
voluntary
Terminated
Nov 9, 2015
Updated
Sep 13, 2023
Last checked
Jan 10, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ageless Plastering Company
    Allied Fire Protection
    Allied Insurance
    Allied Lock & Safe Inc.
    Almaden Construction, Inc.
    American Express Gold Card
    Architectural Louvers
    Associated Plumbing
    Bagg Engineers
    Bay Alarm
    Benitez Concrete Construction
    Blue Shield of California
    Bozzo's Carpet Service
    Carlon's
    Charles W Davidson Co.
    There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Commercial Construction Services, Inc.
    8380 Church Street
    Suite G
    Gilroy, CA 95020
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx8728

    Represented By

    Jon G. Brooks
    Law Offices of Jon G. Brooks
    941 W Hedding St.
    San Jose, CA 95126
    (408)286-2766
    Email: jon@brooksattorney.com

    Trustee

    Mohamed Poonja
    P.O. Box 1510
    Los Altos, CA 94023-1510
    650-941-3400

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 BV Farms, Inc. 7 5:2023bk51433
    Jan 20, 2023 Suitable Construction, Inc. 7 5:2023bk50054
    Jun 14, 2022 G&T Legacy Construction, Inc. 7 5:2022bk50508
    Jun 1, 2021 EVA Builders Incorporation 7 5:2021bk50758
    Jun 13, 2020 Britt Construction Inc 7 5:2020bk50901
    Nov 4, 2019 Energy Source Distributors Inc. 7 5:2019bk52235
    Dec 11, 2018 Tortia Investments, LLC 11 5:2018bk52732
    Aug 31, 2018 St. Louise Regional Hospital parent case 11 2:2018bk20162
    Aug 31, 2018 Saint Louise Regional Hospital Foundation parent case 11 2:2018bk20172
    Dec 11, 2017 330 Day, LLC 11 5:2017bk52967
    Sep 29, 2016 Tortia Investments, LLC 11 5:16-bk-52798
    Mar 17, 2016 Giacalone Electrical Services, Inc. 7 5:16-bk-50795
    May 13, 2015 Tortia Investments, LLC 11 5:15-bk-51630
    Aug 15, 2012 CB Construction, Inc. 7 5:12-bk-56047
    Jul 26, 2011 Almeida Construction, Inc. 7 5:11-bk-56958