Welcome to BusinessBankruptcies.com!

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

Custom Spray Systems, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2023bk90166
TYPE / CHAPTER
Voluntary / 11V

Filed

4-18-23

Updated

3-31-24

Last Checked

5-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2023
Last Entry Filed
Apr 23, 2023

Docket Entries by Month

Apr 18, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (David C. Johnston) (eFilingID: 7206431) (Entered: 04/18/2023)
Apr 18, 2023 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 381822, eFilingID: 7206431) (auto) (Entered: 04/18/2023)
Apr 18, 2023 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 4/25/2023; Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Master Equity Security Holder Address List; Document(s) due by 5/2/2023. (jlns) (Entered: 04/18/2023)
Apr 19, 2023 3 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (jlns) (Entered: 04/19/2023)
Apr 20, 2023 4 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 6/15/2023 at 02:00 PM at Modesto Courtroom, Department E ; Pre-Status Report Due By 6/1/2023. (jbrm) (Entered: 04/20/2023)
Apr 20, 2023 5 Notice of Appointment of Chapter 11 Trustee (jbrm) (Entered: 04/20/2023)
Apr 21, 2023 6 Certificate/Proof of Service of 5 Notice of Appointment of Chapter 11 Trustee (jlns) (Entered: 04/21/2023)
Apr 21, 2023 7 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (mgrs) (Entered: 04/21/2023)
Apr 22, 2023 8 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/22/2023)
Apr 23, 2023 9 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/23/2023)

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:2023bk90166
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11V
Filed
Apr 18, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Applied Industrial Technologies - CA LL
    Applied Industrial Technologies - CA LLC
    Caster Properties Inc
    Construction Laborers Trust Funds
    Cook Brown LLP
    Danny Harris
    Employment Development Department
    Estate of Ronnie R Flake
    Fastenal Company
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Internal Revenue Service
    IPFS Corporation of California
    Laborers Trust Funds
    Noerthern California Plasterers Trust
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Custom Spray Systems, Inc.
    P.O. Box 208
    Salida, CA 95368
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx6808

    Represented By

    David C. Johnston
    1600 G Street, Suite 102
    Modesto, CA 95354
    209-579-1150
    Email: david@johnstonbusinesslaw.com

    Trustee

    David M. Sousa
    4112 S Demaree St
    Visalia, CA 93277
    559-733-0544

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street , Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    c/o Jason Blumberg
    501 I Street, #7-500
    Sacramento, CA 95814

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076
    Email: jason.blumberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 Huacana Entertainment, Inc. 11V 9:2024bk90120
    Nov 7, 2023 Wholesome Nut Company, Inc 7 9:2023bk90524
    Aug 5, 2022 RSOtoGO, Inc. 7 2:2022bk21960
    Nov 25, 2021 Innovative Building Systems, Inc. 11 9:2021bk90556
    Apr 24, 2020 Bimbo and Sons Corporation 11 2:2020bk22209
    Mar 13, 2020 JSL Land Company, Inc. 11 9:2020bk90205
    Jun 19, 2019 Nutritional Care Sales, Inc. 7 2:2019bk23882
    May 23, 2019 5 Star Pool Plaster, Inc. 11 2:2019bk23296
    Dec 20, 2018 Power & Comfort Inc. 7 9:2018bk90954
    Mar 30, 2016 Benson Construction, Inc. 7 9:16-bk-90277
    Mar 11, 2014 River-Bluff Enterprises, Inc. 11 2:14-bk-00843
    Nov 26, 2012 David K. McCoy, CPA, An Accountancy Corporation 7 9:12-bk-93004
    Oct 19, 2012 CA Diamond 9, Inc. 7 9:12-bk-92750
    Jul 20, 2012 River-Bluff Enterprises, Inc. 11 9:12-bk-92017
    Jul 1, 2011 J&P Party's, Inc. and 11 9:11-bk-92384