California Roofs and Solar, Inc.
11
Rene Lastreto II
01/17/2022
07/29/2025
Yes
v
Subchapter_V |
Assigned to: Hon. Rene Lastreto II Chapter 11 Voluntary Asset |
|
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: michael.berger@bankruptcypower.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/29/2025 | 152 | Withdrawal of Online Request for Notice. Involvement of Interested Party Jorge Gaitan terminated. re: <!-- deseqno485 --> Add Party via Internet Site (hlum) |
06/27/2025 | 151 | Change in Designation of Counsel for Service. Attorney Jorge A. Gaitan removed from the case. Attorney Deanna K. Hazelton for Tracy Hope Davis added to the case. Filed by U.S. Trustee Tracy Hope Davis (rlos) |
01/15/2025 | On 1/15/2025; Change of Address Submitted for Attorney Charles Hastings through Pacer Service Center. Address changed to: 1330 W. Fremont Street Suite 1 Stockton CA 95203. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS; IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. | |
09/19/2024 | Attorney Jorge Gaitan requested Special notice on the Court's website on behalf of client: U.S. Trustee Tracy Hope Davis | |
05/19/2023 | 150 | 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) |
05/17/2023 | 149 | Notice of Filing Chapter 11, Subchapter V Report of No Distribution as Transmitted to BNC for Service (Entered: 05/17/2023) |
05/16/2023 | 148 | 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) |
12/22/2022 | 147 | Notice of Substantial Consummation Re: [116] Chapter 11 Small Business Plan (mpem) |
12/01/2022 | 146 | Order Granting 136 Motion/Application for Compensation [MJB-6] (shes) (Entered: 12/01/2022) |
11/29/2022 | 145 | 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) |