Welcome to BusinessBankruptcies.com!

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

Innovative Building Systems, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2021bk90556
TYPE / CHAPTER
Voluntary / 11

Filed

11-25-21

Updated

9-13-23

Last Checked

12-21-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 26, 2021
Last Entry Filed
Nov 25, 2021

Docket Entries by Quarter

Nov 25, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (David C. Johnston) (eFilingID: 7040010) (Entered: 11/25/2021)
Nov 25, 2021 2 Master Address List (auto) (Entered: 11/25/2021)
Nov 25, 2021 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 372936, eFilingID: 7040010) (auto) (Entered: 11/25/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:2021bk90556
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11
Filed
Nov 25, 2021
Type
voluntary
Terminated
May 5, 2022
Updated
Sep 13, 2023
Last checked
Dec 21, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Employment Development Department
    Employment Development Department
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Internal Revenue Service
    James R Daniels
    Lenay Milford
    Nevada Secretary of State
    Nor-Cal Steel Structures Inc
    PDM Steel Service Centers Inc
    PDM STEEL SERVICE CENTERS, INC.
    Rodolfo Gaba Jr
    Timothy Carl Aires
    United States Attorney
    Wesco Insurance Company

    Parties

    Debtor

    Innovative Building Systems, Inc.
    4707 Greenleaf Court, Suite A
    Modesto, CA 95356
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx2190

    Represented By

    David C. Johnston
    1600 G Street, Suite 102
    Modesto, CA 95354
    209-579-1150
    Email: david@johnstonbusinesslaw.com

    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 #
    Mar 1 Huacana Entertainment, Inc. 11V 9:2024bk90120
    Nov 7, 2023 Wholesome Nut Company, Inc 7 9:2023bk90524
    Apr 18, 2023 Custom Spray Systems, Inc. 11V 9:2023bk90166
    Aug 5, 2022 RSOtoGO, Inc. 7 2:2022bk21960
    Mar 13, 2020 JSL Land Company, Inc. 11 9:2020bk90205
    May 23, 2019 5 Star Pool Plaster, Inc. 11 2:2019bk23296
    Feb 6, 2019 Campbell Wings, Inc. 7 9:2019bk90110
    Dec 20, 2018 Power & Comfort Inc. 7 9:2018bk90954
    Jun 10, 2016 Keller's Gift & Variety, Inc. 7 9:16-bk-90505
    Mar 30, 2016 Benson Construction, Inc. 7 9:16-bk-90277
    Mar 11, 2014 River-Bluff Enterprises, Inc. 11 2:14-bk-00843
    Feb 26, 2014 Chem-Away, Inc. 11 9:14-bk-90257
    Nov 26, 2012 David K. McCoy, CPA, An Accountancy Corporation 7 9:12-bk-93004
    Jul 20, 2012 River-Bluff Enterprises, Inc. 11 9:12-bk-92017
    Jul 1, 2011 J&P Party's, Inc. and 11 9:11-bk-92384