Welcome to BusinessBankruptcies.com!

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

Freedom Mechanical Enterprises, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:12-bk-10612
TYPE / CHAPTER
Voluntary / 7

Filed

2-29-12

Updated

9-14-23

Last Checked

3-1-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2012
Last Entry Filed
Feb 29, 2012

Docket Entries by Year

Feb 29, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Freedom Mechanical Enterprises, Inc.. Order Meeting of Creditors due by 03/14/2012. (Chandler, David) (Entered: 02/29/2012)
Feb 29, 2012 First Meeting of Creditors with 341(a) meeting to be held on 04/03/2012 at 10:30 AM at Santa Rosa U.S. Trustee Office. (Chandler, David) (Entered: 02/29/2012)
Feb 29, 2012 2 Creditor Matrix Filed by Debtor Freedom Mechanical Enterprises, Inc. (Chandler, David) (Entered: 02/29/2012)
Feb 29, 2012 3 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2,000.00 Filed by Debtor Freedom Mechanical Enterprises, Inc. (Chandler, David) (Entered: 02/29/2012)
Feb 29, 2012 4 Payment Advices Filed by Debtor Freedom Mechanical Enterprises, Inc. (Chandler, David) (Entered: 02/29/2012)
Feb 29, 2012 5 Corporate Disclosure Statement. Filed by Debtor Freedom Mechanical Enterprises, Inc. (Chandler, David) (Entered: 02/29/2012)
Feb 29, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-10612) [misc,volp7] ( 306.00). Receipt number 15823181, amount $ 306.00 (U.S. Treasury) (Entered: 02/29/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:12-bk-10612
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
7
Filed
Feb 29, 2012
Type
voluntary
Terminated
Oct 24, 2013
Updated
Sep 14, 2023
Last checked
Mar 1, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Payment Processing Center
    American Contractors Indemnity Company
    Armando Gudino
    Bay Area Assoc. of SMACNA Chapters
    Board of Trustees Metal Workers Health
    Brian DeLara
    Capital Network
    Carol Hamilton
    CCS
    City of Ukiah
    Commercial Collection Service
    Corporation Turnaround
    Daniel Titterington
    East Bay Restaurant Supply, Inc.
    Frank Chilton
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Freedom Mechanical Enterprises, Inc.
    7200 South Center Drive
    Clearlake, CA 95422
    LAKE-CA
    Tax ID / EIN: xx-xxx6042
    dba Freedom Heating & Air Conditioning

    Represented By

    David N. Chandler, Jr.
    Law Offices of David N. Chandler
    1747 4th St.
    Santa Rosa, CA 95404
    (707) 528-4331
    Email: dchandler1747@yahoo.com

    Trustee

    Jeffry Locke
    530 Alameda Del Prado #396
    Novato, CA 94949
    (415) 413-4401

    U.S. Trustee

    Office of the U.S. Trustee / SR
    235 Pine Street
    Suite 700
    San Francisco, CA 94104

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 31, 2023 Toad in The Hole LLC 7 1:2023bk10453
    Jun 15, 2023 Toad in The Hole LLC 7 1:2023bk10300
    Apr 2, 2021 Mann Ranch, Inc. 11V 1:2021bk10182
    Mar 29, 2021 KR Catering, Inc. 7 1:2021bk10157
    Jan 30, 2018 My Father's Touch, Inc. 7 1:2018bk10054
    Feb 24, 2016 Roadway Engineering Works, Inc. 7 1:16-bk-10119
    Feb 5, 2016 Victor Romero Corporation 11 2:16-bk-20652
    Oct 13, 2015 Oxyboost H2O LLC 7 1:15-bk-11053
    Aug 17, 2015 Airport Auto Brokers, Ltd. 7 1:15-bk-10853
    Aug 8, 2014 Capture Wine Brands LLC 11 1:14-bk-11162
    Aug 8, 2014 Capture Wines LLC 11 1:14-bk-11161
    Aug 8, 2014 Tin Cross Vineyards, LLC 11 1:14-bk-11160
    Jul 31, 2014 J.A.D Hospitality, LLC 11 1:14-bk-11128
    Aug 26, 2013 Reynoso Vineyards Inc 11 1:13-bk-11640
    Sep 23, 2012 CR Schellenger HVAC, Inc. 7 1:12-bk-12561