Welcome to BusinessBankruptcies.com!

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

Power & Comfort Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2018bk90954
TYPE / CHAPTER
Voluntary / 7

Filed

12-20-18

Updated

9-13-23

Last Checked

1-14-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2018
Last Entry Filed
Dec 20, 2018

Docket Entries by Quarter

Dec 20, 2018 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (gillis, thomas) (eFilingID: 6416286) (Entered: 12/20/2018)
Dec 20, 2018 2 Master Address List (auto) (Entered: 12/20/2018)
Dec 20, 2018 Meeting of Creditors to be held on 01/22/2019 at 02:30 PM at Modesto Meeting Room. (Entered: 12/20/2018)
Dec 20, 2018 3 Notice of Appointment of Interim Trustee Michael D. McGranahan (auto) (Entered: 12/20/2018)
Dec 20, 2018 1 Statement Regarding Ownership of Corporate Debtor/Party - See Page #24 of Voluntary Petition (ltas) (Entered: 12/20/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:2018bk90954
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
7
Filed
Dec 20, 2018
Type
voluntary
Terminated
Mar 1, 2019
Updated
Sep 13, 2023
Last checked
Jan 14, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Division Of Labor Standards
    Gewargis Y Narso
    Heating and Cooling Supply
    Travelers property casualty

    Parties

    Debtor

    Power & Comfort Inc.
    1740 Volendam Ave
    Modesto, CA 95356
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx6250

    Represented By

    Thomas O. Gillis
    1006 H St #1
    Modesto, CA 95354
    209-575-1153

    Trustee

    Michael D. McGranahan
    PO Box 5018
    Modesto, CA 95352
    (831) 316-7628

    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
    Aug 29, 2022 Provident Care, Inc. 11V 9:2022bk90296
    Nov 25, 2021 Innovative Building Systems, Inc. 11 9:2021bk90556
    Mar 13, 2020 JSL Land Company, Inc. 11 9:2020bk90205
    Feb 6, 2019 Campbell Wings, Inc. 7 9:2019bk90110
    Jan 25, 2019 United Resorts, LLC 7 9:2019bk90062
    Jun 10, 2016 Keller's Gift & Variety, Inc. 7 9:16-bk-90505
    Dec 10, 2014 Denton Incorporated 7 9:14-bk-91616
    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
    Nov 8, 2012 Sawyers Heating and Air, Inc. 11 9:12-bk-92905
    Aug 9, 2012 Sawyers Heating and Air, Inc. 11 9:12-bk-92191
    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