Welcome to BusinessBankruptcies.com!

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

Pacific Coast Excavation, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
9:17-bk-11468
TYPE / CHAPTER
Voluntary / 7

Filed

8-16-17

Updated

9-13-23

Last Checked

9-18-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 17, 2017
Last Entry Filed
Aug 16, 2017

Docket Entries by Year

Aug 16, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Pacific Coast Excavation, Inc (Clayton, Michael) WARNING: Item Subsequently Amended by Docket No. 4. Petition was filed as complete, but statements are deficient. Modified on 8/16/2017 (Rust, Kam). (Entered: 08/16/2017)
Aug 16, 2017 Receipt of Voluntary Petition (Chapter 7)(9:17-bk-11468) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45402341. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/16/2017)
Aug 16, 2017 5 Meeting of Creditors with 341(a) meeting to be held on 09/25/2017 at 09:00 AM at 1415 State St., Santa Barbara, CA 93101. (Clayton, Michael) (Entered: 08/16/2017)
Aug 16, 2017 2 Statement of Corporate Ownership filed. Corporate parents added to case: Pacific Coast Excavation, Inc.. Filed by Debtor Pacific Coast Excavation, Inc. (Clayton, Michael) (Entered: 08/16/2017)
Aug 16, 2017 3 Notice to Filer of Correction Made/No Action Required: Incorrect party information regarding SSN/ITIN was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pacific Coast Excavation, Inc) (Rust, Kam) (Entered: 08/16/2017)
Aug 16, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pacific Coast Excavation, Inc) Corporate Resolution Authorizing Filing of Petition due 8/30/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/30/2017. Incomplete Filings due by 8/30/2017. (Rust, Kam) (Entered: 08/16/2017)
Aug 16, 2017 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pacific Coast Excavation, Inc) (Rust, Kam) (Entered: 08/16/2017)
Aug 16, 2017 6 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Pacific Coast Excavation, Inc (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Clayton, Michael) (Entered: 08/16/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:17-bk-11468
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Aug 16, 2017
Type
voluntary
Terminated
Nov 3, 2017
Updated
Sep 13, 2023
Last checked
Sep 18, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Amex
    Bank Of America
    Bank of America
    Capital One
    Chase Card
    Chase Card
    Citibank/Exxon Mobile
    Citicards Cbna
    Costco Go Anywhere Citicard
    De Lage Landen Financial Services
    Exxonmobil
    Heritage Oaks Bank SB Loan
    Kohls/Capital One
    Marian Medical Center
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pacific Coast Excavation, Inc
    1014 Sunrise Drive
    Santa Maria, CA 93455
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx0960

    Represented By

    Michael B Clayton
    400 E Orange St
    Santa Maria, CA 93454
    805-928-5353
    Email: bankruptcy@wedefend.net

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 2, 2020 Valley Farm Supply, Inc. 11 9:2020bk11072
    Jul 13, 2020 BIG F COMPANY, INC. 7 9:2020bk10860
    Jan 31, 2020 Naughty Oak, LLC 7 9:2020bk10153
    Jul 25, 2019 HVI Cat Canyon, Inc. 11 1:2019bk12417
    May 31, 2019 La Cuesta Farming Co., Inc. 7 9:2019bk10992
    Oct 27, 2016 Cen-Cal Berries, Inc 7 9:16-bk-11999
    Aug 8, 2016 Rincon Island Limited Partnership 11 3:16-bk-33174
    Dec 7, 2015 Santa Maria Decor, Inc. 11 9:15-bk-12405
    Dec 31, 2014 John Cravens Plastering, Inc., a corporation 7 9:14-bk-12839
    Dec 31, 2012 MCKEON-PHILLIPS, LLC 7 9:12-bk-14682
    Jul 19, 2012 Loma Larga Farming Inc 7 9:12-bk-12724
    Jun 14, 2012 Ajax Santa Maria Refrigeration Inc. 7 9:12-bk-12325
    May 28, 2012 Art-Craft Paint, Inc. A California Corporation 11 9:12-bk-12096
    Mar 12, 2012 Accord Design Group, Inc 7 9:12-bk-11029
    Dec 12, 2011 Santa Maria Times, Inc. 11 1:11-bk-13939