Welcome to BusinessBankruptcies.com!

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

Elegant Surfaces, a California corporation

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-39700
TYPE / CHAPTER
Voluntary / 11

Filed

11-8-12

Updated

9-13-23

Last Checked

11-9-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2012
Last Entry Filed
Nov 8, 2012

Docket Entries by Year

Nov 8, 2012 Case participants added via Case Upload. (Entered: 11/08/2012)
Nov 8, 2012 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - 20 Largest Unsecured Creditors; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 11/22/2012. (Entered: 11/08/2012)
Nov 8, 2012 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (pdes) (Entered: 11/08/2012)
Nov 8, 2012 3 Master Address List (auto) (Entered: 11/08/2012)
Nov 8, 2012 4 Statement Regarding Ownership of Corporate Debtor/Party (pdes) (Entered: 11/08/2012)
Nov 8, 2012 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,046.00, Receipt Number: 2-12-28271) (auto) (Entered: 11/08/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:12-bk-39700
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 8, 2012
Type
voluntary
Terminated
Dec 17, 2012
Updated
Sep 13, 2023
Last checked
Nov 9, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Elegant Surfaces, a California corporation
    551 Carnegie Street
    Manteca, CA 95337
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx0721

    Represented By

    David C. Johnston
    627 13th Street, Suite E
    Modesto, CA 95354
    209-579-1150

    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
    Dec 20, 2019 Cool Roofing Systems, Inc. 7 2:2019bk27849
    Nov 18, 2019 Brothers Trucklines Corporation 7 2:2019bk27150
    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
    Jun 7, 2013 Cal State HVAC, Inc. 7 2:13-bk-27819
    Apr 1, 2013 DKW Precision Machining Inc. 11 2:13-bk-24507
    Aug 6, 2012 Elegant Surfaces, a California corporation 11 2:12-bk-34409
    Apr 23, 2012 San Joaquin Cogen, L.L.C. 11 1:12-bk-11311
    Aug 2, 2011 DKW Precision Machining Inc. and 11 2:11-bk-38958