Welcome to BusinessBankruptcies.com!

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

Controlled Temperature Services Inc and

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-40335
TYPE / CHAPTER
N/A / 7

Filed

8-22-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 24, 2011
Last Entry Filed
Aug 23, 2011

Docket Entries by Year

Aug 22, 2011 Case participants added via Case Upload. (Entered: 08/22/2011)
Aug 22, 2011 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 08/22/2011)
Aug 22, 2011 Meeting of Creditors to be held on 09/29/2011 at 08:30 AM at Modesto Meeting Room. (smis) (Entered: 08/22/2011)
Aug 22, 2011 2 Notice of Appointment of Interim Trustee Michael D. McGranahan (auto) (Entered: 08/22/2011)
Aug 22, 2011 3 Master Address List (auto) (Entered: 08/22/2011)
Aug 22, 2011 1 Statement Regarding Ownership of Corporate Debtor/Party (smis) (Entered: 08/22/2011)
Aug 22, 2011 Chapter 7 Voluntary Petition (Filing Fee Paid: $299.00, Receipt Number: 2-11-28633) (auto) (Entered: 08/22/2011)
Aug 23, 2011 4 BNC 341 Notice Requested (CMX) (auto) (Entered: 08/23/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:11-bk-40335
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Aug 22, 2011
Terminated
Nov 7, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADS Tomaszak and Wade
    Air Cold Supply-Westburne
    Air Filter Control Inc
    Air Treatment Corporation
    AM Consultants
    American Express
    American Scissor Lift Inc
    AmeriCredit
    Arvin Home Systems Inc
    AT T Corp
    Atlas General Insurance Agency
    ATT -9801
    ATT -9830
    Bay Area Development Co
    Blue Cross of CA - Small Group Services
    There are 51 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Controlled Temperature Services Inc
    349 Violet Place
    Tracy, CA 95377
    Tax ID / EIN: xx-xxx9454
    fka
    Controlled Termpature Services
    aka
    CTS, Inc.

    Represented By

    Thomas P. Hogan
    1207 13th St #1
    Modesto, CA 95354
    (209) 492-9335

    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 #
    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
    Jul 14, 2011 California Gas Station, LLC 11 2:11-bk-37370