Welcome to BusinessBankruptcies.com!

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

Four Phase Energy Corporation, a California corpor

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-27596
TYPE / CHAPTER
Voluntary / 7

Filed

11-17-17

Updated

9-13-23

Last Checked

12-13-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 21, 2017
Last Entry Filed
Nov 20, 2017

Docket Entries by Year

Nov 20, 2017 Case participants added via Case Upload. (Entered: 11/20/2017)
Nov 20, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 6170686) (Entered: 11/20/2017)
Nov 20, 2017 Meeting of Creditors to be held on 12/18/2017 at 09:30 AM at Meeting Room 7-B. (wmim) (Entered: 11/20/2017)
Nov 20, 2017 2 Notice of Appointment of Interim Trustee Eric J. Nims (auto) (Entered: 11/20/2017)
Nov 20, 2017 3 Master Address List (auto) (Entered: 11/20/2017)
Nov 20, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 335394, eFilingID: 6170686) (auto) (Entered: 11/20/2017)
Nov 20, 2017 4 Statement Regarding Ownership of Corporate Debtor/Party (wmim) (Entered: 11/20/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:17-bk-27596
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
7
Filed
Nov 17, 2017
Type
voluntary
Terminated
Apr 15, 2019
Updated
Sep 13, 2023
Last checked
Dec 13, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AEE Solar Inc
    Altus Global Trade Solutions
    American Contractors Indemnity Company
    American Express
    Bank of America
    Brian Hurd
    California State Board of Equalization
    Capital One
    Continental Commercial Group
    Elan Financial Services
    Employment Development Department
    Franchise Tax Board
    GC Services Limited Partnership
    Internal Revenue Service
    Jessica L Lemoine
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Four Phase Energy Corporation, a California corporation
    PO Box 1498
    Rocklin, CA 95677
    PLACER-CA
    Tax ID / EIN: xx-xxx2936
    dba Sun Phase Energy

    Represented By

    Walter R. Dahl
    2304 N St
    Sacramento, CA 95816-5716
    (916) 446-8800

    Trustee

    Eric J. Nims
    PO Box 873
    Linden, CA 95236
    209-887-3585

    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 #
    Dec 26, 2023 GFYEB L.L.C 11 2:2023bk24618
    Nov 24, 2021 Beatstoc, Inc. 7 2:2021bk23972
    Oct 21, 2020 TechPlus Microwave, Inc 7 2:2020bk24864
    Oct 28, 2019 Skip, LLC 11 2:2019bk26679
    Jan 22, 2019 B & G Franchising, Inc., a California corporation 7 2:2019bk20392
    Jan 22, 2019 B & G Delivery System, Inc., a California corporat 7 2:2019bk20391
    Oct 11, 2018 Maximus US, LLC 11 2:2018bk26415
    Aug 11, 2016 THE ETERNITY CHALLENGE, INC. 7 2:16-bk-25269
    Aug 11, 2016 TEC CONSTRUCTION SERVICES, INC. 7 2:16-bk-25272
    Mar 28, 2016 A Greener Globe 11 2:16-bk-21900
    Jun 24, 2015 Eurisko Development LLC 11 2:15-bk-25055
    Dec 12, 2014 Capitol Air Systems, Inc. 7 2:14-bk-32070
    Nov 26, 2014 Capitol Roofing Systems, Inc. 7 2:14-bk-31619
    Jun 24, 2014 Seaview Financial, Inc. 7 2:14-bk-26569
    Aug 29, 2013 NNN 3500 Maple 28, LLC 11 3:13-bk-34382