California Eastern Bankruptcy Court

Case number: 1:22-bk-10061 - California Roofs and Solar, Inc. - California Eastern Bankruptcy Court

Case Information
Case title
California Roofs and Solar, Inc.
Chapter
11
Judge
Rene Lastreto II
Filed
01/17/2022
Last Filing
05/19/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 22-10061

Assigned to: Hon. Rene Lastreto II
Chapter 11
Voluntary
Asset


Date filed:  01/17/2022
Plan confirmed:  09/02/2022
341 meeting:  02/15/2022
Deadline for filing claims:  03/28/2022
Deadline for filing claims (govt.):  07/18/2022
Deadline for objecting to discharge:  04/18/2022

Debtor

California Roofs and Solar, Inc.

1919 E. Ashlan Avenue
Fresno, CA 93726
FRESNO-CA
Tax ID / EIN: 47-1572204
fka
CMSED Enterprises, Inc.

dba
California Roof and Solar


represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
(310) 271-6223
Email: [email protected]

Trustee

Lisa A. Holder

3710 Earnhardt Dr
Bakersfield, CA 93306
661-205-2385

 
 
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

Office of the United States Trustee
Attn: Jorge A. Gaitan
501 I St #7-500
Sacramento, CA 95814
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/19/2023150Docket Text
Certificate of Mailing of Notice of Filing Chapter 11, Subchapter V Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/19/2023)
05/17/2023149Docket Text
Notice of Filing Chapter 11, Subchapter V Report of No Distribution as Transmitted to BNC for Service (Entered: 05/17/2023)
05/16/2023148Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 16 months. Assets Abandoned (without deducting any secured claims): $21620.65, Assets Exempt: Not Available, Claims Scheduled: $501386.96, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $501386.96. (Holder, Lisa) (Entered: 05/16/2023)
12/22/2022147Docket Text
Notice of Substantial Consummation Re: [116] Chapter 11 Small Business Plan (mpem)
12/01/2022146Docket Text
Order Granting 136 Motion/Application for Compensation [MJB-6] (shes) (Entered: 12/01/2022)
11/29/2022145Docket Text
Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: 136 - Motion/Application for Compensation [MJB-6] for Michael Jay Berger, Debtors Attorney(s). Filed by Michael Jay Berger (auto) (Entered: 11/29/2022)
10/30/2022144Docket Text
Order Denying 125 Motion/Application for Compensation [MJB-5] (shes) (Entered: 10/31/2022)
10/27/2022143Docket Text
Civil Minutes -- Motion Denied, Resolved without Oral Argument Re: 125 - Motion/Application for Compensation [MJB-5] for Michael Jay Berger, Debtors Attorney(s). Filed by Michael Jay Berger (auto) (Entered: 10/28/2022)
10/27/2022142Docket Text
Certificate/Proof of Service of 136 Motion/Application for Compensation [MJB-6] for Michael Jay Berger, Debtors Attorney(s). Filed by Michael Jay Berger, 137 Notice of Hearing, 138 Memorandum of Points and Authorities, 139 Declaration, 140 Declaration, 141 Exhibit(s) (shes) (Entered: 10/27/2022)
10/27/2022141Docket Text
Exhibit(s) in support of 136 Motion/Application for Compensation [MJB-6] for Michael Jay Berger, Debtors Attorney(s). Filed by Michael Jay Berger (shes) (Entered: 10/27/2022)