Welcome to BusinessBankruptcies.com!

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

CSC Trucking Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
9:14-bk-12641
TYPE / CHAPTER
Voluntary / 7

Filed

12-1-14

Updated

9-13-23

Last Checked

12-2-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2014
Last Entry Filed
Dec 1, 2014

Docket Entries by Year

Dec 1, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by CSC Trucking Inc (Clayton, Michael) (Entered: 12/01/2014)
Dec 1, 2014 Receipt of Voluntary Petition (Chapter 7)(9:14-bk-12641) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38642435. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/01/2014)
Dec 1, 2014 6 Meeting of Creditors with 341(a) meeting to be held on 01/20/2015 at 09:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Clayton, Michael) (Entered: 12/01/2014)
Dec 1, 2014 2 Declaration Re: Electronic Filing , Addendum to voluntary petition , Disclosure of Compensation of Attorney for Debtor (Official Form B203) , Declaration of attorney's limited scope of appearance (LBR Form F2090-1.1) , Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) Filed by Debtor CSC Trucking Inc. (Clayton, Michael) (Entered: 12/01/2014)
Dec 1, 2014 3 Statement of Corporate Ownership filed. Corporate parents added to case: CSC Trucking Inc. Filed by Debtor CSC Trucking Inc. (Clayton, Michael) (Entered: 12/01/2014)
Dec 1, 2014 4 List of Equity Security Holders Filed by Debtor CSC Trucking Inc. (Clayton, Michael) (Entered: 12/01/2014)
Dec 1, 2014 5 Corporate resolution authorizing filing of petitions Filed by Debtor CSC Trucking Inc. (Clayton, Michael) (Entered: 12/01/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:14-bk-12641
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Dec 1, 2014
Type
voluntary
Terminated
Aug 27, 2015
Updated
Sep 13, 2023
Last checked
Dec 2, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carniceria la mia
    Claudio Espinoza
    El Ranchero Liquor
    J & L Produce
    Jalisco Fresh Produce Inc
    JD Dewar
    Jose Luis Carmona
    Juvencio Hernandez
    Milt Guggia Properties
    Norcast Telecom Network
    Patricia Sanchez
    R. Ponce Produce
    United Staffing Ass

    Parties

    Debtor

    CSC Trucking Inc
    700 W. Orange Street
    Santa Maria, CA 93454
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx4599

    Represented By

    Michael B Clayton
    400 E Orange St
    Santa Maria, CA 93454
    805-928-5353
    Email: bankruptcy@wedefend.net

    Trustee

    Sandra McBeth (TR)
    2236 S. Broadway, Suite J
    Santa Maria, CA 93454
    (805) 922-0313

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 6, 2023 Elite Collision Repair, Inc 7 9:2023bk10899
    Aug 24, 2021 Valley Auto Specialist, Inc 7 9:2021bk10866
    Jul 13, 2020 BIG F COMPANY, INC. 7 9:2020bk10860
    Apr 24, 2020 Novelles Developmental Services, Inc. parent case 11 9:2020bk10553
    Jul 25, 2019 HVI Cat Canyon, Inc. 11 1:2019bk12417
    Sep 4, 2018 Cooks & Sons, Inc. 7 9:2018bk11455
    Oct 5, 2017 Custom Labor Services, Inc 7 9:17-bk-11818
    Aug 8, 2016 Rincon Island Limited Partnership 11 3:16-bk-33174
    Dec 7, 2015 Santa Maria Decor, Inc. 11 9:15-bk-12405
    Oct 8, 2015 CDHP Holdings LLC 11 5:15-bk-51986
    Dec 31, 2014 John Cravens Plastering, Inc., a corporation 7 9:14-bk-12839
    Sep 9, 2013 Titan Industrial & Safety Supply, Inc. 7 9:13-bk-12286
    Nov 9, 2012 Ochoas Farming, Inc 7 9:12-bk-14140
    Nov 1, 2012 One Way Board Shops, Inc 7 9:12-bk-14089
    Jan 31, 2012 AGS Wall Systems Inc. 7 9:12-bk-10401