Welcome to BusinessBankruptcies.com!

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

Cool Roofing Systems, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2019bk27849
TYPE / CHAPTER
Voluntary / 7

Filed

12-20-19

Updated

5-20-22

Last Checked

6-7-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 7, 2022
Last Entry Filed
May 15, 2022

Docket Entries by Quarter

There are 185 older docket entries.

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

login purchase single case subscribe now

Jul 2, 2021 175 Declaration of Gary Farrar in support of 173 Motion/Application for Compensation [BLF-11] for Gary Farrar, Chapter 7 Trustee(s). Filed by Loris L. Bakken (fdis) (Entered: 07/02/2021)
Jul 2, 2021 176 Exhibit(s) in support of 173 Motion/Application for Compensation [BLF-11] for Gary Farrar, Chapter 7 Trustee(s). Filed by Loris L. Bakken (fdis) (Entered: 07/02/2021)
Jul 2, 2021 177 Notice of Withdrawal Re: 166 Motion/Application for Compensation [BLF-11] for Gary Farrar, Chapter 7 Trustee(s). Filed by Loris L. Bakken (fdis) (Entered: 07/02/2021)
Jul 2, 2021 178 Certificate/Proof of Service of 173 Motion/Application for Compensation [BLF-11] for Gary Farrar, Chapter 7 Trustee(s). Filed by Loris L. Bakken, 174 Notice of Hearing, 175 Declaration, 176 Exhibit(s) (fdis) (Entered: 07/02/2021)
Jul 2, 2021 179 Certificate/Proof of Service of 173 Motion/Application for Compensation [BLF-11] for Gary Farrar, Chapter 7 Trustee(s). Filed by Loris L. Bakken, 174 Notice of Hearing, 175 Declaration, 176 Exhibit(s) (fdis) (Entered: 07/02/2021)
Jul 2, 2021 180 Certificate/Proof of Service of 174 Notice of Hearing [BLF-11] (fdis) (Entered: 07/02/2021)
Jul 15, 2021 181 Chapter 7 Trustee's Final Report, Application for Compensation and Applications for Compensation of Professionals filed on behalf of Trustee Gary Farrar. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (Rivera, Nychelle) (Entered: 07/15/2021)
Jul 15, 2021 182 Notice of Trustee's Final Report and Applications for Compensation (NFR) filed on behalf of Trustee Gary Farrar as transmitted to BNC for service. Filed by U.S. Trustee. (Rivera, Nychelle) (Entered: 07/15/2021)
Jul 15, 2021 183 Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as Transmitted to BNC for Service (Rivera, Nychelle) (Entered: 07/15/2021)
Jul 17, 2021 184 Certificate of Mailing of Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/17/2021)
Show 10 more entries
Oct 1, 2021 192 Notice of Filing Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged Combined with Order Fixing Deadline for Filing Objections Thereto as Transmitted to BNC for Service (Clemens, Monica) (Entered: 10/01/2021)
Oct 1, 2021 193 Civil Minutes -- Motion Granted Re: 188 - Motion for Relief from Automatic Stay [MPM-1] (auto) (Entered: 10/01/2021)
Oct 3, 2021 194 Certificate of Mailing of Notice of Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged Combined with Order Fixing Deadline for Filing Objections Thereto as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 10/03/2021)
Oct 4, 2021 195 Order Granting 188 Motion/Application for Relief from Stay [MPM-1] (fdis) (Entered: 10/04/2021)
Oct 14, 2021 196 Notice of Withdrawal Re: 191 Trustee Final Account and Distribution Report (rlos) (Entered: 10/14/2021)
Dec 6, 2021 197 Amended Chapter 7 Trustee's Final Report, Application for Compensation and Applications for Compensation of Professionals filed on behalf of Trustee Gary Farrar. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (Jimenez, Cecilia) (Entered: 12/06/2021)
Dec 6, 2021 198 Amended Notice of Trustee's Final Report and Applications for Compensation (NFR) filed on behalf of Trustee Gary Farrar as transmitted to BNC for service. Filed by U.S. Trustee. (Jimenez, Cecilia) (Entered: 12/06/2021)
Dec 6, 2021 199 Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as Transmitted to BNC for Service (Jimenez, Cecilia) (Entered: 12/06/2021)
Dec 8, 2021 200 Certificate of Mailing of Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/08/2021)
Dec 8, 2021 201 Certificate of Mailing of Notice of Trustee's Final Report and Applications for Compensation as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/08/2021)

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
2:2019bk27849
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Dec 20, 2019
Type
voluntary
Terminated
May 13, 2022
Updated
May 20, 2022
Last checked
Jun 7, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Maid Cleaning
    ABC Supply
    ADT
    Advanced Security Technologies
    Aerial Lift Service Co Inc
    Ally Bank
    Ally Financial
    Ambit Energy
    Ameracrane and Hoist LLC
    American Express
    American Express
    American Incorporated
    Apex Safety Supply Inc
    Autozone
    BAC Bank
    There are 167 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cool Roofing Systems, Inc.
    1286 Dupont Court
    Manteca, CA 95336
    SAN JOAQUIN-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx0158
    dba CRS

    Represented By

    Jason E. Rios
    500 Capitol Mall, Suite 2250
    Sacramento, CA 95814
    916-329-7400

    Trustee

    Michael D. McGranahan
    318 Avenue I Box 96
    Redondo Beach, CA 90277
    310-372-7020
    TERMINATED: 01/03/2020

    Trustee

    Gary Farrar
    PO Box 576097
    Modesto, CA 95357
    209-551-1962

    Represented By

    Loris L. Bakken
    2715 W. Kettleman Ln., Ste. 203, #334
    Lodi, CA 95242
    2092516672
    Email: loris.bakken@usdoj.gov

    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 22, 2023 Inovative Project Solutions Investment Group, LLC 7 2:2023bk22840
    Mar 17, 2023 Pena Auto Group, INC. 7 2:2023bk20827
    Jan 31, 2023 Dennis George Pine and Brenda Renee Pine 11V 2:2023bk20299
    May 19, 2020 Brothers Roadlines Inc. 7 2:2020bk22582
    Nov 18, 2019 Brothers Trucklines Corporation 7 2:2019bk27150
    Jun 19, 2019 Nutritional Care Sales, Inc. 7 2:2019bk23882
    Jul 21, 2016 Bay Area Construction Framers Inc 7 2:16-bk-24771
    Apr 23, 2016 Continental Carwash Partners 11 2:16-bk-22597
    Apr 4, 2016 CaliPanda LLC 7 2:16-bk-22117
    Aug 1, 2013 ARI-RC 15, LLC 11 1:13-bk-15115
    Apr 1, 2013 DKW Precision Machining Inc. 11 2:13-bk-24507
    Nov 8, 2012 Elegant Surfaces, a California corporation 11 2:12-bk-39700
    Oct 19, 2012 CA Diamond 9, Inc. 7 9:12-bk-92750
    Aug 6, 2012 Elegant Surfaces, a California corporation 11 2:12-bk-34409
    Aug 2, 2011 DKW Precision Machining Inc. and 11 2:11-bk-38958