Welcome to BusinessBankruptcies.com!

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

Smallman Construction & Electric, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2020bk90405
TYPE / CHAPTER
Voluntary / 7

Filed

6-10-20

Updated

9-13-23

Last Checked

7-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2020
Last Entry Filed
Jun 10, 2020

Docket Entries by Quarter

Jun 10, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Spielberg, Matthew) (eFilingID: 6787293) (Entered: 06/10/2020)
Jun 10, 2020 Meeting of Creditors to be held on 08/06/2020 at 01:00 PM at Modesto Meeting Room. (Entered: 06/10/2020)
Jun 10, 2020 2 Notice of Appointment of Interim Trustee Gary Farrar (auto) (Entered: 06/10/2020)
Jun 10, 2020 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 362352, eFilingID: 6787293) (auto) (Entered: 06/10/2020)
Jun 10, 2020 3 Master Address List (auto) (Entered: 06/10/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:2020bk90405
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
7
Filed
Jun 10, 2020
Type
voluntary
Terminated
Oct 6, 2020
Updated
Sep 13, 2023
Last checked
Jul 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Goldmine Storage
    ADANAC Fire Protection
    Applied Underwriters
    Bennett Glass
    Chase Ink
    Chrysler Capital Corp
    Glassberg Pollak Associates
    Home Depot
    Lawgix LLP
    Nichols Diamond Cutting Tool Inc
    Pahl McCay
    Skilled Trade Services Inc
    The GB Group
    US Bank NA

    Parties

    Debtor

    Smallman Construction & Electric, Inc.
    1257 Sanguinetti Rd
    # 156
    Sonora, CA 95370-6215
    TUOLUMNE-CA
    Tax ID / EIN: xx-xxx5403

    Represented By

    Matthew M. Spielberg
    21855 Redwood Rd
    Castro Valley, CA 94546
    (510) 886-5751

    Trustee

    Gary Farrar
    PO Box 576097
    Modesto, CA 95357
    209-551-1962

    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 #
    Dec 12, 2023 Green Acres Construction, Inc. 7 9:2023bk90589
    Oct 31, 2023 Richard E. Silva, Inc 7 9:2023bk90497
    Jun 8, 2021 U.E. Construction Services INC. 7 9:2021bk90269
    Jun 21, 2020 Randy's Tire & Wheel, Inc. 7 9:2020bk90433
    Feb 25, 2019 Barreno Enterprises, LLC 11 9:2019bk90159
    Mar 26, 2018 Barreno Enterprises, LLC 11 9:2018bk90196
    Jan 18, 2018 Aquarius Land & Water, Inc. 11 2:2018bk20273
    Mar 6, 2017 KDK Homes LLC 11 9:17-bk-90171
    Aug 18, 2015 UST Benchmark, INC 7 2:15-bk-26540
    Oct 22, 2014 The Civic Plaza, LLC 11 9:14-bk-91454
    Oct 22, 2014 The Civic Plaza, LLC 11 1:14-bk-15145
    Apr 30, 2013 Leasemobile of Sonora, Inc. 11 9:13-bk-90819
    Jan 11, 2013 Sonora Carpet Mart, Inc. 7 9:13-bk-90060
    Aug 8, 2012 KKGE, LLC 11 9:12-bk-92175
    Dec 30, 2011 Alfredo R. Bernal, Inc. 7 9:11-bk-94409