California Eastern Bankruptcy Court

Case number: 9:08-bk-90827 - Gold West Construction, Inc. - California Eastern Bankruptcy Court

Case Information
Case title
Gold West Construction, Inc.
Chapter
7
Judge
Hon. Ronald H. Sargis
Filed
05/05/2008
Last Filing
11/24/2020
Asset
No
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 08-90827

Assigned to: Hon. Ronald H. Sargis
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/05/2008
Date reopened:  06/28/2011
Date terminated:  09/11/2013
341 meeting:  07/10/2008

Debtor

Gold West Construction, Inc.

4090 Truxel Rd #200
Sacramento, CA 95834
CALAVERAS-CA
Tax ID / EIN: 20-3908656

represented by
Piotr G. Reysner

3511 Del Paso Rd #160
Sacramento, CA 95835
916-476-0017

Trustee

Gary Farrar

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

represented by
Clifford W. Stevens

PO Box 20
Stockton, CA 95201-3020
(209) 948-8200

Michael R. Tener

PO Box 20
Stockton, CA 95201
209-948-8200

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

August B. Landis
represented by
Antonia G. Darling

501 I St #7-500
Sacramento, CA 95814
(916) 930-2100

Latest Dockets
Date Filed#Docket Text
10/21/2020122Docket Text
Copy of Ledger Re: 121 Motion/Application for Payment of Unclaimed Funds (bres) (Entered: 10/21/2020)
09/28/2020121Docket Text
Motion/Application for Payment of Unclaimed Funds in the amount of $ 2838.21 Filed by Claimant Hertz (vcaf) (Entered: 09/28/2020)
10/14/2015Docket Text
Change of Address Submitted for Attorney Steven Altman by e-Filing User Account Maintenance Utility. Address changed from: 1127 12th St #203 , Modesto CA 95354 to: 1127 12th St., Ste. 104 , Modesto CA 95354. (Entered: 10/14/2015)
12/12/2013Docket Text
Change of Address Submitted for Attorney Brian Haddix by e-Filing User Account Maintenance Utility. Address changed from: 1012 11th St #201 , Modesto CA 95354 to: 1600 G Street, Suite 102 , Modesto CA 95354. (Entered: 12/12/2013)
09/11/2013120Docket Text
Certificate of Mailing of Final Decree as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 09/13/2013)
09/11/2013119Docket Text
Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (vmcf) (Entered: 09/11/2013)
08/05/2013118Docket Text
Certificate of Mailing of Notice of Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged Combined with Order Fixing Deadline for Filing Objections Thereto as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/07/2013)
08/05/2013117Docket Text
Notice of Filing Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged Combined with Order Fixing Deadline for Filing Objections Thereto as Transmitted to BNC for Service (Gordon, Bob) (Entered: 08/05/2013)
08/05/2013116Docket Text
Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Gary Farrar. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. Filed by U.S. Trustee. (Gordon, Bob) (Entered: 08/05/2013)
06/05/2013115Docket Text
Turn-Over of Unclaimed Funds/Dividends (mpem) (Entered: 06/05/2013)