Welcome to BusinessBankruptcies.com!

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

ConQuip, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2019bk21976
TYPE / CHAPTER
Voluntary / 7

Filed

3-29-19

Updated

9-13-23

Last Checked

7-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 17, 2019
Last Entry Filed
Jun 7, 2019

Docket Entries by Quarter

There are 47 older docket entries.

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

login purchase single case subscribe now

May 9, 2019 42 Certificate/Proof of Service of 41 Notice of Entry [DNL-4] (rlos) (Entered: 05/09/2019)
May 9, 2019 43 Notice of Entry of 30 Order to Set/Continue/Reschedule Hearing [DNL-2] (rlos) (Entered: 05/09/2019)
May 9, 2019 44 Certificate/Proof of Service of 43 Notice of Entry [DNL-2] (rlos) (Entered: 05/09/2019)
May 9, 2019 45 Motion/Application to Shorten Time [DNL-5] Filed by Trustee J. Michael Hopper (rlos) (Entered: 05/09/2019)
May 9, 2019 46 Motion/Application for Authority to Dispose of Business Records [DNL-5] Filed by Trustee J. Michael Hopper (rlos) (Entered: 05/09/2019)
May 9, 2019 47 Notice of Hearing Re: 46 Motion/Application for Authority to Dispose of Business Records [DNL-5] to be held on 5/21/2019 at 01:30 PM at Sacramento Courtroom 33, Department E. (rlos) (Entered: 05/09/2019)
May 9, 2019 48 Declaration of J. Michael Hopper in support of 46 Motion/Application for Authority to Dispose of Business Records [DNL-5] (rlos) (Entered: 05/09/2019)
May 9, 2019 49 Motion/Application to Shorten Time [DNL-6] Filed by Trustee J. Michael Hopper (rlos) (Entered: 05/09/2019)
May 9, 2019 50 Motion/Application for Authority to Expend Estate Funds and Reimburse Trustee Expenses [DNL-6] Filed by Trustee J. Michael Hopper (rlos) (Entered: 05/09/2019)
May 9, 2019 51 Notice of Hearing Re: 50 Motion/Application for Authority to Expend Estate Funds and Reimburse Trustee Expenses [DNL-6] to be held on 5/21/2019 at 01:30 PM at Sacramento Courtroom 33, Department E. (rlos) (Entered: 05/09/2019)
Show 10 more entries
May 13, 2019 62 Order Granting 24 Motion/Application to Employ Auctioneer, Authorizing Sale of Property at Public Auction and Authorizing Payment of Auctioneer Fees and Expenses [DNL-3] (shes) (Entered: 05/13/2019)
May 13, 2019 62 Order Denying 24 Motion/Application for Authority to Dispose of Estate Property [DNL-3] (shes) (Entered: 05/13/2019)
May 13, 2019 63 BNC Service of Document as transmitted to BNC for service. (shes) (Entered: 05/13/2019)
May 15, 2019 64 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/15/2019)
May 21, 2019 65 Notice of Entry of 58 Order on Motion/Application To Reject Lease or Executory Contract [DNL-2] (rlos) (Entered: 05/21/2019)
May 21, 2019 66 Certificate/Proof of Service of 65 Notice of Entry [DNL-2] (rlos) (Entered: 05/21/2019)
May 21, 2019 67 Notice of Entry of 62 Order on Motion/Application to Employ Auctioneer, Authorizing Sale of Property at Public Auction and Authorizing Payment of Auctioneer Fees and Expenses [DNL-3], 62 Order (rlos) . (Entered: 05/21/2019)
May 21, 2019 68 Certificate/Proof of Service of 67 Notice of Entry [DNL-3] (rlos) (Entered: 05/21/2019)
May 21, 2019 69 Notice of Entry of 53 Order on Motion/Application to Shorten Time [DNL-5] (rlos) (Entered: 05/21/2019)
May 21, 2019 70 Certificate/Proof of Service of 69 Notice of Entry [DNL-5] (rlos) (Entered: 05/21/2019)

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
2:2019bk21976
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
7
Filed
Mar 29, 2019
Type
voluntary
Terminated
Sep 26, 2022
Updated
Sep 13, 2023
Last checked
Jul 17, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A B Process Systems Corp
    Access Industrial Automation Inc
    Accupro Technologies Inc
    Adam J Zielenski
    Adam Zielenski
    Advantage Electric Supply
    Allied Machining and Engineering
    Allstar Powder Coating
    American Cutting Edge
    Arclin Surfaces LLC
    Automation Direct
    Bank Of The West
    Buckles-Smith Electrix Co
    CA Dept of Tax Fee Admin
    Capitol Crating Inc
    There are 70 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ConQuip, Inc.
    11255 Pyrites Way
    Rancho Cordova, CA 95670
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx7885

    Represented By

    Eric A. Nyberg
    1970 Broadway, Suite 600
    Oakland, CA 94612
    510-763-1000

    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 21, 2023 ROCKLIN ENDURANCE SPORTS LLC 7 2:2023bk22838
    Dec 22, 2020 IKD S St, LLC 11 2:2020bk25628
    Nov 30, 2020 Property Capital Solutions LLC 11 3:2020bk80294
    Dec 30, 2019 Sarox, Inc. 7 2:2019bk27973
    Sep 14, 2017 First Capital Retail, LLC 11 2:17-bk-26125
    May 30, 2017 Capitol Station Holdings, LLC 11 2:17-bk-23628
    May 30, 2017 Township Nine Owners, LLC 11 2:17-bk-23630
    May 30, 2017 Capitol Station Member, LLC 11 2:17-bk-23629
    May 30, 2017 Capitol Station 65, LLC 11 2:17-bk-23627
    May 17, 2017 American River Detail Auto Body 11 2:17-bk-23353
    Mar 16, 2017 American River Detail Auto Body 11 2:17-bk-21729
    Nov 26, 2014 Brinea Properties LLC 7 2:14-bk-31617
    Aug 19, 2014 AmeriVet Plumbing Services, INC 7 2:14-bk-28385
    Mar 22, 2012 Napa 34 Holdings, LLC 11 2:12-bk-25658
    Sep 1, 2011 Moohan, Inc. 7 2:11-bk-41430