Custom Spray Systems, Inc.
Custom Spray Systems, Inc. |
Office of the U.S. Trustee and Tracy Hope Davis |
David M. Sousa |
9:2023bk90166 |
April 18, 2023 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on June 16, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 26 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 [ 6/15/2023 2:02:02 PM ]. File Size [ 1669 KB ]. Run Time [ 00:06:57 ]. (auto). |
Report of Trustee at 341 Meeting. The 341 Meeting was held on 06/14/23. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Trevor Fehr, Attorney for the U.S. Trustees Office, appeared. (Brugger, Laurie) |
Filing 25 Order Granting #22 Motion/Application to Employ David C. Johnston [DCJ-1] (wmim) |
Filing 24 Certificate/Proof of Service of Proposed Order, #22 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-1], #23 Declaration (wmim) |
Filing 23 Declaration of David C. Johnston Re: #22 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-1] (wmim) |
Filing 22 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-1] Filed by Debtor Custom Spray Systems, Inc. (wmim) |
Filing 21 Certificate/Proof of Service of #20 Status Report [CAE-1] (jlns) |
Filing 20 Status Report [CAE-1] Re: #1 Voluntary Petition Filed by Debtor Custom Spray Systems, Inc. (jlns) |
Filing 19 Request for Special Notice Filed by Creditor Board of Trustees of the Southern California Plastering Institute (jlns) |
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 05/26/23. Debtor Appeared; Counsel of Record Appeared; Jason Blumberg, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 6/14/2023 at 03:00 PM at the Telephone Conference number provided by your Trustee. (Brugger, Laurie) |
Filing 18 Tax Document(s) for the Year(s) 2020 (shes) |
Filing 17 Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Disclosure of Attorney Compensation Non-Individual (shes) |
Filing 16 Declaration/Notice of Compliance (shes) |
Filing 15 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 14 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 5/26/2023 at 10:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 7/25/2023. Proofs of Claim due by 6/27/2023. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 7/25/2023. (Brugger, Laurie) |
Filing 13 Statement Regarding Ownership of Corporate Debtor/Party Re: #2 Notice of Incomplete Filing (mpem) |
Filing 12 Verification and Master Equity Security Holders Address List (mpem) |
Filing 11 List of Equity Security Holders Re: #2 Notice of Incomplete Filing (mpem) |
Filing 10 Verification and Master Address List Re: #2 Notice of Incomplete Filing (mpem) |
Addition of Equity Stockholders (auto) |
Filing 9 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 8 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 7 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (mgrs) |
Filing 6 Certificate/Proof of Service of #5 Notice of Appointment of Chapter 11 Trustee (jlns) |
Filing 5 Notice of Appointment of Chapter 11 Trustee (jbrm) |
Filing 4 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: #1 Voluntary Petition Status Conference to be held on 6/15/2023 at 02:00 PM at Modesto Courtroom, Department E ; Pre-Status Report Due By 6/1/2023. (jbrm) |
Filing 3 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (jlns) |
Filing 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 4/25/2023; Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Master Equity Security Holder Address List; Document(s) due by 5/2/2023. (jlns) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (David C. Johnston) (eFilingID: 7206431) |
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 381822, eFilingID: 7206431) (auto) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.