Welcome to BusinessBankruptcies.com!

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

Golden State Refractory & Mechanical, Inc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2023bk11820
TYPE / CHAPTER
Voluntary / 7

Filed

8-18-23

Updated

11-26-23

Last Checked

9-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2023
Last Entry Filed
Aug 24, 2023

Docket Entries by Month

Aug 18, 2023 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $338.00) (Neil E. Schwartz) (eFilingID: 7257345) (Entered: 08/18/2023)
Aug 18, 2023 2 Meeting of Creditors to be held on 10/6/2023 at 10:00 AM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 08/18/2023)
Aug 18, 2023 3 Master Address List (auto) (Entered: 08/18/2023)
Aug 18, 2023 4 Notice of Appointment of Interim Trustee Jeffrey M. Vetter (auto) (Entered: 08/18/2023)
Aug 18, 2023 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 384086, eFilingID: 7257345) (auto) (Entered: 08/18/2023)
Aug 21, 2023 1 Statement Regarding Ownership of Corporate Debtor/Party. See page (page #24 ) of Voluntary Petition (lbef) (Entered: 08/21/2023)
Aug 22, 2023 5 BNC 341 Notice Requested (CMX) (auto) (Entered: 08/22/2023)
Aug 24, 2023 6 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/24/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2023bk11820
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
7
Filed
Aug 18, 2023
Type
voluntary
Terminated
Nov 21, 2023
Updated
Nov 26, 2023
Last checked
Sep 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    SBA

    Parties

    Debtor

    Golden State Refractory & Mechanical, Inc
    719 Hermosa Avenue
    Shafter, CA 93263
    KERN-CA
    Tax ID / EIN: xx-xxx4665

    Represented By

    Neil E. Schwartz
    730 21st Street
    Bakersfield, CA 93301
    661-326-1122
    Email: nschwartz@bakersfieldbankruptcy.com

    Trustee

    Jeffrey M. Vetter
    PO Box 2424
    Bakersfield, CA 93303
    (661) 809-6806

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 Marroquin Trucking Service Inc. 7 1:2024bk10458
    Jun 14, 2023 WP Electric LLC 7 1:2023bk11280
    Dec 14, 2020 R & A Farm Labor Services, Inc. 7 1:2020bk13845
    Aug 27, 2018 Atlas Crane & Rigging, Inc., a California Corporat 7 1:2018bk13496
    Jun 8, 2018 Automated Mechanical Process Systems, Inc. 7 1:2018bk12339
    Mar 20, 2018 Extreme Wireless, LLC 7 1:2018bk10971
    Nov 5, 2015 ABATECO, a California corporation 11 1:15-bk-14327
    Mar 28, 2014 Bestiame Transport, Inc. 7 1:14-bk-11547
    May 14, 2013 CLANTON CONSTRUCTION, INC. 7 1:13-bk-13443
    Dec 21, 2012 STANDARD VALVE & CONTROLS, INC. 7 1:12-bk-60419
    Dec 7, 2012 McSweeney Electric, Inc. 7 1:12-bk-60080
    Oct 28, 2012 Jocko's Electrical Services Corporation 7 1:12-bk-19043
    May 21, 2012 GPA PLUS, LLC 7 1:12-bk-14528
    Jan 3, 2012 BJ Plumbing Service, Inc. 7 1:12-bk-10014
    Jun 30, 2011 OLEANDER GARDENS, LLC 11 1:11-bk-17556