Welcome to BusinessBankruptcies.com!

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

Rock Crushing Solutions, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2024bk21595
TYPE / CHAPTER
Voluntary / 11V

Filed

4-17-24

Updated

4-18-24

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Apr 21, 2024

Docket Entries by Day

Apr 17 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (pdes) (Entered: 04/17/2024)
Apr 17 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the attorney for the debtor(s) at the address listed in the courts records (the documents were not filed electronically). (pdes) (Entered: 04/17/2024)
Apr 17 3 Master Address List (auto) (Entered: 04/17/2024)
Apr 17 1 Statement Regarding Ownership of Corporate Debtor/Party (pdes) See Page #36 of Voluntary Petition (Entered: 04/17/2024)
Apr 17 4 Verification of Master Equity Security Holder Address List (svim) (Entered: 04/17/2024)
Apr 17 4 Amended List of Equity Security Holders (svim) (Entered: 04/17/2024)
Apr 17 5 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (svim) (Entered: 04/17/2024)
Apr 18 6 Notice of Appointment of Chapter 11 Trustee (svim) (Entered: 04/18/2024)
Apr 19 7 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (svim) (Entered: 04/19/2024)
Apr 19 8 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 5/28/2024 at 02:00 PM at Sacramento Courtroom 32, Department B ; Pre-Status Report Due By 5/14/2024. (svim) (Entered: 04/19/2024)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2024bk21595
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
11V
Filed
Apr 17, 2024
Type
voluntary
Updated
Apr 18, 2024
Last checked
Apr 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    6200 Franklin LLC
    B B Harveting Trucking
    Buccaneer Demolition Inc
    CIG Financial
    CIG FINANCIAL, LLC
    City of Modesto
    Commerical Credit Group
    Curzon Transport
    DJ Rocha
    Employment Development Department
    Ideal Tractor
    Internal Revenue Servic
    Internal Revenuse Service
    JCC Trucking
    Jeremy Soiland
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rock Crushing Solutions, Inc.
    510 Labrador Way
    Suisun City, CA 94585
    SOLANO-CA
    Tax ID / EIN: xx-xxx2983

    Represented By

    Michael Fallon
    100 E St #219
    Santa Rosa, CA 95404
    (707) 546-6770
    Email: manders@fallonlaw.net

    Trustee

    Walter R. Dahl
    Dahl Law
    8757 Auburn Folsom Rd #2820
    Granite Bay, CA 95746-2820
    916-764-8800

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    Office of the United States Trustee
    Attn: Jason Blumberg
    501 I St #7-500
    Sacramento, CA 95814

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076
    Email: jason.blumberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 24 Castro RJARM LLC 7 4:2024bk40585
    Aug 22, 2023 Orange Associates Group, Inc. 7 2:2023bk22853
    May 17, 2021 Direct Diesel, Inc. 11V 2:2021bk21811
    Feb 5, 2021 Direct Diesel, Inc. 11V 2:2021bk20431
    Oct 13, 2020 Filam Group, Inc. 7 2:2020bk24741
    Aug 12, 2019 MB Realty Inc. 11 2:2019bk25054
    Jul 10, 2019 Honeysuckle Comfort Home, LLC 7 2:2019bk24324
    May 2, 2019 MB Realty Inc. 11 2:2019bk22814
    Jul 16, 2017 Davenport Company, Incorporated 11 4:17-bk-41830
    Jul 28, 2014 M.A.F., INC 7 2:14-bk-27662
    Jan 29, 2014 Tiffiany International LLC 7 2:14-bk-20803
    Oct 22, 2012 Margaret Koran Enterprises, Inc 7 2:12-bk-38716
    Oct 6, 2012 1 Real Caejg Holding Co, LLC 11 2:12-bk-37926
    Apr 20, 2012 PC Enterprises Incorporated 7 2:12-bk-27629
    Apr 20, 2012 California Street Machine Incorporated 7 2:12-bk-27628