California Eastern Bankruptcy Court

Case number: 2:22-bk-23186 - C S I Roof Removal, Inc. - California Eastern Bankruptcy Court

Case Information
Case title
C S I Roof Removal, Inc.
Chapter
11
Judge
Fredrick E. Clement
Filed
12/09/2022
Last Filing
02/14/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 22-23186

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


Date filed:  12/09/2022
341 meeting:  02/13/2023
Deadline for filing claims:  02/17/2023
Deadline for filing claims (govt.):  06/07/2023
Deadline for objecting to discharge:  03/13/2023

Debtor

C S I Roof Removal, Inc.

PO Box 1402
West Sacramento, CA 95691
YOLO-CA
Tax ID / EIN: 47-2251875

represented by
Matthew J. DeCaminada

Stutz Law Office, P.C.
9343 Tech Center Drive
Suite 160
95826
Sacramento, CA 95826
916-918-0468
Fax : 916-678-4248
Email: [email protected]

Trustee

Walter R. Dahl

2304 N St
Sacramento, CA 95816-5716
916-446-8800

 
 
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

c/o Jason Blumberg
501 I Street, #7-500
Sacramento, CA 95814
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/14/2024143Docket Text
Order Granting [131] Motion/Application for Compensation [DL-1] (msam)
02/13/2024142Docket Text
Change of Address for Party/Trustee Walter R. Dahl (msam)
02/12/2024141Docket Text
Civil Minutes -- Approved Re: [131] - Motion/Application for Compensation [DL-1] for Walter R. Dahl, Chapter 11 Trustee(s) (auto)
02/12/2024140Docket Text
PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [02/12/2024 09:00:00 AM]. File Size [ 550 KB ]. Run Time [ 00:01:34 ]. (auto).
01/17/2024139Docket Text
Order Approving [115] Motion/Application for Compensation [MJD-7] (vrof)
01/16/2024138Docket Text
Civil Minutes -- Approved Re: [115] - Motion/Application for Compensation [MJD-7] by the Law Office of Stutz Law Office, P.C. for Matthew J. DeCaminada, Debtors Attorney(s). Filed by Matthew J. DeCaminada (auto)
01/16/2024137Docket Text
PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 1/16/2024 9:01:16 AM ]. File Size [ 445 KB ]. Run Time [ 00:01:51 ]. (auto).
01/11/2024136Docket Text
Certificate/Proof of Service of [132] Notice of Hearing [DL-1] (msam)
01/10/2024135Docket Text
Certificate/Proof of Service of [131] Motion/Application for Compensation [DL-1] for Walter R. Dahl, Chapter 11 Trustee(s), [132] Notice of Hearing, [133] Exhibit(s), [134] Declaration (msam)
01/10/2024134Docket Text
Declaration of Walter R. Dahl in support of [131] Motion/Application for Compensation [DL-1] for Walter R. Dahl, Chapter 11 Trustee(s) (msam)