Welcome to BusinessBankruptcies.com!

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

F. Rodgers Corporation

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-28413
TYPE / CHAPTER
Voluntary / 7

Filed

4-30-12

Updated

9-14-23

Last Checked

11-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2015
Last Entry Filed
Nov 24, 2015

Docket Entries by Year

There are 980 older docket entries.

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

login purchase single case subscribe now

Jun 30, 2015 Docket Entry Reserved for Internal Use/Order Processing. (shes) (Entered: 06/30/2015)
Jul 1, 2015 827 Civil Minute Order Denying 814 Motion/Application for Relief from Stay [SAR-1] (tsef) (Entered: 07/01/2015)
Jul 1, 2015 828 Notice of Entry of Order/Judgment as Transmitted to BNC for Service Re: 827 Civil Minute Order Denying 814 Motion/Application for Relief from Stay [SAR-1] (tsef) (tsef) (Entered: 07/01/2015)
Jul 3, 2015 829 Certificate of Mailing of Notice of 828 Notice of Entry of Order/Judgment as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/03/2015)
Jul 10, 2015 830 Motion for Relief from Automatic Stay [SAR-2] Filed by Creditor SCS Development Company (Fee Paid $0.00) (eFilingID: 5567506) (rpaf) (Entered: 07/10/2015)
Jul 10, 2015 831 Notice of Hearing Re: 830 Motion for Relief from Automatic Stay [SAR-2] to be held on 8/17/2015 at 10:00 AM at Sacramento Courtroom 28, Department A. (rpaf) (Entered: 07/10/2015)
Jul 10, 2015 832 Movant's Information Sheet (Section 362) Re: 830 Motion for Relief from Automatic Stay [SAR-2] (rpaf) (Entered: 07/10/2015)
Jul 10, 2015 833 Declaration of Sean A. Ramia in support of 830 Motion for Relief from Automatic Stay [SAR-2] (rpaf) (Entered: 07/10/2015)
Jul 10, 2015 834 Exhibit(s) to 833 Declaration [SAR-2] (rpaf) (Entered: 07/10/2015)
Jul 10, 2015 835 Exhibit(s) to 833 Declaration [SAR-2] (rpaf) (Entered: 07/10/2015)
Show 10 more entries
Nov 6, 2015 843 Notice of Hearing Re: 842 Motion for Relief from Automatic Stay [JDF-1] to be held on 12/7/2015 at 10:00 AM at Sacramento Courtroom 28, Department A. (tsef) (Entered: 11/06/2015)
Nov 6, 2015 844 Movant's Information Sheet (Section 362) Re: 842 Motion for Relief from Automatic Stay [JDF-1] (tsef) (Entered: 11/06/2015)
Nov 6, 2015 845 Memorandum of Points and Authorities in support of 842 Motion for Relief from Automatic Stay [JDF-1] (tsef) (Entered: 11/06/2015)
Nov 6, 2015 846 Declaration of Jason Daniel Feld in support of 842 Motion for Relief from Automatic Stay [JDF-1] (tsef) (Entered: 11/06/2015)
Nov 6, 2015 847 Support Document Re: 842 Motion for Relief from Automatic Stay [JDF-1] Filed by Creditor Taylor Morrison Services of California, LLC (tsef) (Entered: 11/06/2015)
Nov 6, 2015 848 Certificate/Proof of Service of 842 Motion for Relief from Automatic Stay [JDF-1], 843 Notice of Hearing, 844 Movant's Information Sheet (Section 362), 845 Memorandum of Points and Authorities, 846 Declaration (tsef) (Entered: 11/06/2015)
Nov 9, 2015 849 Request to Stop Receiving Electronic Notification Filed by Creditor STRS Ohio CA Real Estate Investments I, LLC (dpas) (Entered: 11/09/2015)
Nov 12, 2015 850 Motion for Relief from Automatic Stay [JDF-2] Filed by Creditor Taylor Morrison Services of California, LLC (Fee Paid $176) (eFilingID: 5667114) (dchf) (Entered: 11/12/2015)
Nov 12, 2015 Motion Fee Paid ($176.00, Receipt Number: 56214, eFilingID: 5667114) (auto) (Entered: 11/12/2015)
Nov 12, 2015 851 Notice of Hearing Re: 850 Motion for Relief from Automatic Stay [JDF-2] to be held on 12/21/2015 at 10:00 AM at Sacramento Courtroom 28, Department A. (dchf) (Entered: 11/12/2015)

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
2:12-bk-28413
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 30, 2012
Type
voluntary
Terminated
Dec 21, 2017
Updated
Sep 14, 2023
Last checked
Nov 27, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    F. Rodgers Corporation
    1050 E. Grant Line Rd, Ste 500
    Tracy, CA 95304
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx7475
    dba F. Rodgers Insulation Interiors
    dba F. Rodgers Insulation, Inc.
    dba F. Rodgers Insulation Interiors, Inc.
    dba F. Rodgers Insulation of Texas, Inc.
    dba F. Rodgers Insulation Residential, Corporation
    dba F. Rodgers Insulation
    dba F. Rodgers Speciality Contractor, Inc.
    dba F. Rodgers Insulation and Specialty Contractors, Inc.
    dba F. Rodgers Insulation of Arizona, Inc.
    dba F. Rodgers Insulation of Florida, Inc.
    dba F. Rodgers Insulation of Oregon, Inc.
    dba F. Rodgers Insulation of Washington, Inc.
    dba F. Rodgers Insulation Residential, Inc.

    Represented By

    Eric A. Nyberg
    1970 Broadway, Ste 225
    Oakland, CA 94612
    510-763-1000

    Trustee

    Michael D. McGranahan
    PO Box 5018
    Modesto, CA 95352
    (209) 524-1782

    Represented By

    Carl W. Collins
    PO Box 3291
    Modesto, CA 95353-3291
    (209) 521-8100
    Gregory J. Hughes
    3017 Douglas Blvd #300
    Roseville, CA 95661
    (916) 774-7506

    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 #
    Nov 20, 2020 Bimbo and Sons Corporation 7 2:2020bk25272
    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
    Mar 14, 2012 Simon Glass & Mirror, Inc 7 2:12-bk-24973
    Sep 1, 2011 Azteca Produce Corporation 7 2:11-bk-41466
    Aug 22, 2011 Controlled Temperature Services Inc and 7 2:11-bk-40335
    Jul 14, 2011 California Gas Station, LLC 11 2:11-bk-37370