California Eastern Bankruptcy Court

Case number: 1:16-bk-10137 - J & J Clean Up Services, Inc. - California Eastern Bankruptcy Court

Case Information
Case title
J & J Clean Up Services, Inc.
Chapter
11
Judge
Fredrick E. Clement
Filed
01/20/2016
Last Filing
08/04/2022
Asset
Yes
Vol
v
Docket Header

BAKERSFIELD, RELATED




U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 16-10137

Assigned to: Hon. Fredrick E. Clement
Chapter 11
Voluntary
Asset

Date filed:  01/20/2016
341 meeting:  03/07/2016
Deadline for filing claims:  06/06/2016
Deadline for filing claims (govt.):  07/18/2016
Deadline for objecting to discharge:  05/06/2016

Debtor

J & J Clean Up Services, Inc.

1024 Black Gold Rd
Bakersfield, CA 93308-9545
KERN-CA
Tax ID / EIN: 46-0551860
aka
James Floyd Cannon


represented by
Phillip W. Gillet, Jr.

1705 27th St
Bakersfield, CA 93301-2807
(661) 323-3200

Trustee

Randell Parker


represented by
Lisa Holder

4550 California Ave 2nd Fl
Bakersfield, CA 93309
(661) 395-1000

U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721

 
 
U.S. Trustee

Tracy Hope Davis
represented by
Robin S. Tubesing

2500 Tulare St #1401
Fresno, CA 93721
559-487-5002

Latest Dockets
Date Filed#Docket Text
02/04/201619Docket Text
Certificate/Proof of Service of 18Notice of Appearance and Request for Notice (jgis) (Entered: 02/05/2016)
02/04/201618Docket Text
Notice of Appearance and Request for Notice Filed by Trustee Randell Parker (jgis) (Entered: 02/05/2016)
01/26/2016Docket Text
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 41423, eFilingID: 5714367) (auto) (Entered: 01/26/2016)
01/26/20160Docket Text
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 41423, eFilingID: 5714367) (auto) (Entered: 01/26/2016)
01/25/201613Docket Text
Order Re Chapter 11 Status Conference and Notice Thereof as Transmitted to BNC for Service; Status Conference Re: 1Voluntary Petition to be held on 4/6/2016 at 11:00 AM at Bakersfield Federal Courthouse (jflf) (Entered: 01/25/2016)
01/25/201612Docket Text
Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 3/7/2016 at 11:00 AM at Fresno Meeting Room 1452. Last day to oppose dischargeability of certain debts: 5/6/2016. Proofs of Claim due by 6/6/2016. (Gaytan, Diane) (Entered: 01/25/2016)
01/25/201611Docket Text
Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (bres) (Entered: 01/25/2016)
01/25/201610Docket Text
Notice of Payment Due in the amount of $1717 RE: Chapter 11 Voluntary Petition Individual. Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal - Exempt Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; List- Equity Security Holders; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 02/03/2016. (Fee Paid $0.00) (eFilingID: 5714367) Modified on 1/21/2016 (bres). (admin) (Entered: 01/25/2016)
01/22/20169Docket Text
Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (jgis) (Entered: 01/22/2016)
01/21/20168Docket Text
Amended 2Notice of Incomplete Filing. (bres) (Entered: 01/21/2016)