Welcome to BusinessBankruptcies.com!

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

Gomez Heating & Air Conditioning, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk17163
TYPE / CHAPTER
Voluntary / 11V

Filed

9-13-21

Updated

3-31-24

Last Checked

10-7-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 14, 2021
Last Entry Filed
Sep 13, 2021

Docket Entries by Quarter

Sep 13, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Gomez Heating & Air Conditioning, Inc. List of Equity Security Holders due 09/27/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/27/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/27/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/27/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/27/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/27/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/27/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 09/27/2021. Schedule I: Your Income (Form 106I) due 09/27/2021. Schedule J: Your Expenses (Form 106J) due 09/27/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/27/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/27/2021. Statement of Financial Affairs (Form 107 or 207) due 09/27/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/27/2021. Statement of Related Cases (LBR Form F1015-2) due 09/27/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/27/2021. Incomplete Filings due by 09/27/2021. Chapter 11 Plan Subchapter V Due by 12/13/2021. (Shinbrot, Jeffrey) (Entered: 09/13/2021)
Sep 13, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-17163) [misc,volp11] (1738.00) Filing Fee. Receipt number A53378092. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/13/2021)
Sep 13, 2021 2 Order setting initial status conference in subchapter V chapter 11 case (BNC-PDF) Signed on 9/13/2021 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gomez Heating & Air Conditioning, Inc.). Status hearing to be held on 10/13/2021 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein Initial Status Conference Report Due By 9/29/2021. (May, Thais D.) (Entered: 09/13/2021)
Sep 13, 2021 3 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gomez Heating & Air Conditioning, Inc.) Status hearing to be held on 10/13/2021 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.) (Entered: 09/13/2021)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk17163
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11V
Filed
Sep 13, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 7, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arturo Rodriquez
    Byron Cabrera
    CALMET Services Inc.
    Daniel Granados
    Diana Soto, Esquire
    Elias Figueroa
    Enzo Nabiev, Esquire
    Esequiel Casteneda
    Esperanza Figueroa
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Golberto Mendez
    Ismael Perez
    Javier Andrade
    Joaquin Sandoval
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gomez Heating & Air Conditioning, Inc.
    12311 Woodruff Avenue
    Downey, CA 90241
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0162

    Represented By

    Jeffrey S Shinbrot
    The Shinbrot Firm
    15260 Ventura Boulevard
    Suite 1200
    Sherman Oaks, CA 91403
    310-659-5444
    Fax : 310-878-8304
    Email: jeffrey@shinbrotfirm.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 1, 2023 TWNS 2007 LLC 7 2:2023bk14893
    Jun 29, 2023 Ukiyo Kumo Ltd, LLC 7 2:2023bk14080
    May 23, 2023 TWNS 2007 LLC 7 2:2023bk13160
    Mar 22, 2023 TWMSS 2007 LLC 7 2:2023bk11655
    Dec 30, 2020 Steward Development, Inc. 7 2:2020bk21234
    Aug 18, 2020 Four Seasons International Gruop, LLC 7 2:2020bk17484
    Apr 11, 2018 EEEL Management 11 2:2018bk14084
    Nov 9, 2016 SEMAR VENTURES LLC 11 2:16-bk-15996
    Jul 28, 2014 Right Choice Services Inc 7 2:14-bk-24343
    Feb 25, 2014 National Electric Manufacturing Corporation 7 2:14-bk-13438
    Feb 20, 2014 Motor Meister, Inc 7 2:14-bk-13169
    Dec 6, 2013 R.M. Kaminishi, DDS, Inc. 7 2:13-bk-38894
    Sep 4, 2013 Biostem Inc. 7 2:13-bk-32174
    Dec 20, 2011 Sun K Investment Corp. 7 2:11-bk-61665
    Jun 29, 2011 CLM Eagle Investments Inc 7 2:11-bk-37927