Welcome to BusinessBankruptcies.com!

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

Inspired Solar Technologies, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-35438
TYPE / CHAPTER
Voluntary / 7

Filed

12-6-13

Updated

9-13-23

Last Checked

12-10-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 10, 2013
Last Entry Filed
Dec 6, 2013

Docket Entries by Year

Dec 6, 2013 Case participants added via Case Upload. (Entered: 12/06/2013)
Dec 6, 2013 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (eFilingID: 5048560) (Entered: 12/06/2013)
Dec 6, 2013 Meeting of Creditors to be held on 01/07/2014 at 03:00 PM at Meeting Room 7-A. (pdes) (Entered: 12/06/2013)
Dec 6, 2013 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 30103, eFilingID: 5048560) (auto) (Entered: 12/06/2013)
Dec 6, 2013 2 Notice of Appointment of Interim Trustee Douglas M. Whatley (auto) (Entered: 12/06/2013)
Dec 6, 2013 3 Master Address List (auto) (Entered: 12/06/2013)
Dec 6, 2013 1 Statement Regarding Ownership of Corporate Debtor/Party See page (page 40) of Voluntary Petition (pdes) (Entered: 12/06/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:13-bk-35438
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 6, 2013
Type
voluntary
Terminated
Feb 19, 2014
Updated
Sep 13, 2023
Last checked
Dec 10, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Inspired Solar Technologies, Inc.
    518 Walnut Street
    Red Bluff, CA 96080
    PLACER-CA
    Tax ID / EIN: xx-xxx1655

    Represented By

    David S. Henshaw
    1871 The Alameda, Suite 333
    San Jose, CA 95126
    408-533-1075

    Trustee

    Douglas M. Whatley
    PO Box 538
    Folsom, CA 95763-0538
    (916) 358-9345

    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 #
    Jul 21, 2022 Cut in Edge Painting, Inc. 7 2:2022bk21799
    Feb 28, 2022 SunOn Energy Corporation 7 2:2022bk20461
    Sep 15, 2021 Haverton Hill, LLC 7 2:2021bk23251
    Jul 23, 2019 S P E Drywall, Inc 7 2:2019bk24641
    Jun 17, 2019 S P E Drywall, Inc 7 2:2019bk23822
    Oct 22, 2018 Chris Kraft Construction Inc. 7 2:2018bk26617
    Nov 3, 2017 Canteca Foods, Inc. 7 2:17-bk-27321
    Sep 27, 2017 Roosevelt Brown LLC 11 4:17-bk-42450
    Nov 17, 2016 KRE, Inc. 7 2:16-bk-27647
    Aug 12, 2015 R & R RV Sales LLC 7 2:15-bk-26395
    Oct 2, 2014 DALECON, INC. 7 2:14-bk-29894
    Jul 16, 2013 Western Air Charter, LLC 7 2:13-bk-29415
    Jun 27, 2013 Hayes Pipe and Supply, Incorporated 7 2:13-bk-28628
    Dec 11, 2012 Patidar Group, LLC 7 2:12-bk-41282
    Jun 29, 2012 Kingsway Industries, Inc. 11 2:12-bk-32277